Background WavePink WaveYellow Wave

MEDICS AGAINST VIOLENCE (SC370211)

MEDICS AGAINST VIOLENCE (SC370211) is an active UK company. incorporated on 16 December 2009. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. MEDICS AGAINST VIOLENCE has been registered for 16 years. Current directors include DIAMOND, Scott, GOODALL, Christine, Dr, MCLINDEN, Frances and 1 others.

Company Number
SC370211
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2009
Age
16 years
Address
Suite 23-25, 120 Sydney Street, Glasgow, G31 1JF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DIAMOND, Scott, GOODALL, Christine, Dr, MCLINDEN, Frances, MURRAY, Michael David, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICS AGAINST VIOLENCE

MEDICS AGAINST VIOLENCE is an active company incorporated on 16 December 2009 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. MEDICS AGAINST VIOLENCE was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

SC370211

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Suite 23-25, 120 Sydney Street Glasgow, G31 1JF,

Previous Addresses

Suite 18 120 Sydney Street Glasgow G31 1JF Scotland
From: 13 July 2021To: 11 January 2024
Violence Reduction Unit James Miller House 98 West George Street Glasgow G2 1PP Scotland
From: 6 June 2019To: 13 July 2021
335 North Woodside Road Glasgow G20 6nd
From: 20 January 2016To: 6 June 2019
Pegasus House 375 West George Street Glasgow G2 4LW
From: 1 February 2013To: 20 January 2016
C/O Dr C Woodall 378 Sauchiehall Street Glasgow G2 3JZ Scotland
From: 10 July 2012To: 1 February 2013
168 Bath Street Glasgow G2 4TP United Kingdom
From: 12 January 2012To: 10 July 2012
3 Sutherland Avenue Glasgow Strathclyde G41 4JJ
From: 16 December 2009To: 12 January 2012
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DIAMOND, Scott

Active
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born February 1994
Director
Appointed 26 Feb 2019

GOODALL, Christine, Dr

Active
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born November 1962
Director
Appointed 27 Feb 2019

MCLINDEN, Frances

Active
120 Sydney Street, GlasgowG31 1JF
Born April 1962
Director
Appointed 23 Sept 2024

MURRAY, Michael David, Dr

Active
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born February 1967
Director
Appointed 01 Oct 2012

BERRY, Thomas Edward, Dr

Resigned
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born March 1978
Director
Appointed 23 Jan 2018
Resigned 09 Oct 2024

CARNOCHAN, John

Resigned
Kirk Road, CarlukeML8 5BN
Born November 1952
Director
Appointed 01 Apr 2013
Resigned 01 Mar 2014

DAVIS, Lee

Resigned
Suite 18, Sydney Street, GlasgowG31 1JF
Born December 1976
Director
Appointed 13 Apr 2021
Resigned 23 Aug 2022

DEVLIN, Mark

Resigned
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born June 1966
Director
Appointed 16 Dec 2009
Resigned 28 Jun 2024

DOWNIE, John Jeffrey

Resigned
Bearsden, GlasgowG61 3HU
Born July 1969
Director
Appointed 07 Jan 2016
Resigned 23 Apr 2019

EDGAR, Paul, Dr

Resigned
Giffnock, GlasgowG46 7NL
Born May 1970
Director
Appointed 12 Jan 2016
Resigned 26 Feb 2019

GOODALL, Christine, Dr

Resigned
Campsie Road, KirkintillochG66 1RN
Born November 1962
Director
Appointed 16 Dec 2009
Resigned 26 Feb 2019

KOPPEL, David Andrew

Resigned
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born March 1961
Director
Appointed 16 Dec 2009
Resigned 30 Jul 2025

MCCLUSKEY, Karyn

Resigned
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born August 1965
Director
Appointed 04 Sept 2010
Resigned 30 Jul 2025

RENNIE, Niven Andrew John

Resigned
Earls Way, AyrKA7 4HE
Born May 1962
Director
Appointed 26 Feb 2019
Resigned 23 Mar 2020

RITCHIE, David

Resigned
Kirkhaven Enterprise Centre, GlasgowG31 1JF
Born September 1954
Director
Appointed 23 Nov 2019
Resigned 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Incorporation Company
16 December 2009
NEWINCIncorporation