Background WavePink WaveYellow Wave

SELF DIRECTED SUPPORT SCOTLAND (SC371469)

SELF DIRECTED SUPPORT SCOTLAND (SC371469) is an active UK company. incorporated on 20 January 2010. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SELF DIRECTED SUPPORT SCOTLAND has been registered for 16 years. Current directors include BARKER, Rebecca, BURKE, Tressa Lynn, GREAVES-MACKINTOSH, Michael Christopher and 4 others.

Company Number
SC371469
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2010
Age
16 years
Address
Norton Park, Edinburgh, EH7 5QY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARKER, Rebecca, BURKE, Tressa Lynn, GREAVES-MACKINTOSH, Michael Christopher, HENDRY, Laura Elizabeth, MCGEE, Joan, MONAGHAN, Anne-Marie, PORNARO, Lyn
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF DIRECTED SUPPORT SCOTLAND

SELF DIRECTED SUPPORT SCOTLAND is an active company incorporated on 20 January 2010 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SELF DIRECTED SUPPORT SCOTLAND was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

SC371469

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

Age

16 Years

Incorporated 20 January 2010

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Norton Park 57 Albion Road Edinburgh, EH7 5QY,

Previous Addresses

Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP
From: 30 April 2012To: 12 August 2015
C/O Inclusion Scotland Unit 219 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland
From: 13 April 2011To: 30 April 2012
C/O Inclusion Scotland 5a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland
From: 15 October 2010To: 13 April 2011
C/O Gcil 117-127 Brook Street Glasgow G40 3AP
From: 20 January 2010To: 15 October 2010
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Dec 10
Director Left
May 12
Director Joined
Oct 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Sept 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

MACLEOD, Donald William

Active
57 Albion Road, EdinburghEH7 5QY
Secretary
Appointed 03 Sept 2020

BARKER, Rebecca

Active
57 Albion Road, EdinburghEH7 5QY
Born July 1970
Director
Appointed 31 Aug 2021

BURKE, Tressa Lynn

Active
Templeton Business Centre, GlasgowG40 1DA
Born December 1971
Director
Appointed 30 Nov 2021

GREAVES-MACKINTOSH, Michael Christopher

Active
57 Albion Road, EdinburghEH7 5QY
Born August 1991
Director
Appointed 31 Aug 2021

HENDRY, Laura Elizabeth

Active
High Street, InverurieAB51 3QA
Born June 1991
Director
Appointed 30 Nov 2021

MCGEE, Joan

Active
57 Albion Road, EdinburghEH7 5QY
Born July 1963
Director
Appointed 26 Oct 2017

MONAGHAN, Anne-Marie

Active
57 Albion Road, EdinburghEH7 5QY
Born April 1963
Director
Appointed 31 Aug 2021

PORNARO, Lyn

Active
57 Albion Road, EdinburghEH7 5QY
Born December 1971
Director
Appointed 13 Nov 2024

CUNNINGHAM, Fiona

Resigned
2 Anderson Place, EdinburghEH6 5NP
Secretary
Appointed 20 Jan 2010
Resigned 10 May 2012

WADE, Jessica Louise

Resigned
57 Albion Road, EdinburghEH7 5QY
Secretary
Appointed 10 May 2012
Resigned 17 Apr 2020

FRICKER, Ian Dennis

Resigned
57 Albion Road, EdinburghEH7 5QY
Born August 1957
Director
Appointed 08 Jul 2015
Resigned 11 Sept 2019

GARABEDIAN, Florence

Resigned
Ashley Terrace, EdinburghEH11 1RY
Born August 1963
Director
Appointed 20 Jan 2010
Resigned 31 Mar 2021

GARRARD, Brenda

Resigned
57 Albion Road, EdinburghEH7 5QY
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 15 Nov 2023

MCLAREN, William Andrew

Resigned
Priory Road, LinlithgowEH49 6BS
Born September 1959
Director
Appointed 20 Jan 2010
Resigned 10 May 2012

MCPEAK, Maureen

Resigned
Broadholm Street, GlasgowG22 6DD
Born November 1948
Director
Appointed 20 Jan 2010
Resigned 09 Sept 2016

MORGAN, Frank Anthony

Resigned
57 Albion Road, EdinburghEH7 5QY
Born August 1958
Director
Appointed 12 May 2015
Resigned 13 Mar 2021

MULLEN, Angela

Resigned
Carlyle Terrace, GlasgowG73 1BE
Born June 1963
Director
Appointed 20 Jan 2010
Resigned 28 Nov 2022

NOLAN, Gabrielle

Resigned
57 Albion Road, EdinburghEH7 5QY
Born April 1973
Director
Appointed 15 Jan 2024
Resigned 13 Mar 2024

OGDEN, Callum

Resigned
57 Albion Road, EdinburghEH7 5QY
Born March 1987
Director
Appointed 31 Aug 2021
Resigned 15 Nov 2023

PHILLIP, Maureen Elizabeth

Resigned
57 Albion Road, EdinburghEH7 5QY
Born September 1954
Director
Appointed 15 May 2013
Resigned 26 Oct 2017

SCOTT, Joanne

Resigned
Cedarwood Drive, InvernessIV2 6GU
Born June 1970
Director
Appointed 20 Jan 2010
Resigned 26 Nov 2010

SUMMERFIELD, Pandora Jayne

Resigned
57 Albion Road, EdinburghEH7 5QY
Born August 1956
Director
Appointed 13 Nov 2024
Resigned 25 Feb 2026

THOMPSON, Gerald Laurence

Resigned
57 Albion Road, EdinburghEH7 5QY
Born March 1952
Director
Appointed 26 Oct 2017
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Legacy
13 December 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Resolution
2 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2010
NEWINCIncorporation