Background WavePink WaveYellow Wave

SAMH SERVICES (SCOTLAND) LIMITED (SC464846)

SAMH SERVICES (SCOTLAND) LIMITED (SC464846) is an active UK company. incorporated on 29 November 2013. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. SAMH SERVICES (SCOTLAND) LIMITED has been registered for 12 years. Current directors include BRYCE, Jason Edward, MCADAM, Ross Andrew, WATSON, William John.

Company Number
SC464846
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
Brunswick House, Glasgow, G1 1UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRYCE, Jason Edward, MCADAM, Ross Andrew, WATSON, William John
SIC Codes
86900, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMH SERVICES (SCOTLAND) LIMITED

SAMH SERVICES (SCOTLAND) LIMITED is an active company incorporated on 29 November 2013 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. SAMH SERVICES (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 86900, 87200, 88990)

Status

active

Active since 12 years ago

Company No

SC464846

LTD Company

Age

12 Years

Incorporated 29 November 2013

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 14 October 2025 (6 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 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Brunswick House 51 Wilson Street Glasgow, G1 1UZ,

Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Nov 18
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRYCE, Jason Edward

Active
51 Wilson Street, GlasgowG1 1UZ
Secretary
Appointed 23 Feb 2023

BRYCE, Jason Edward

Active
51 Wilson Street, GlasgowG1 1UZ
Born February 1967
Director
Appointed 23 Feb 2023

MCADAM, Ross Andrew

Active
51 Wilson Street, GlasgowG1 1UZ
Born July 1992
Director
Appointed 23 Sept 2021

WATSON, William John

Active
51 Wilson Street, GlasgowG1 1UZ
Born April 1968
Director
Appointed 29 Nov 2013

ANIELLO, Patricia Anne

Resigned
51 Wilson Street, GlasgowG1 1UZ
Secretary
Appointed 29 Nov 2013
Resigned 23 Feb 2023

ANIELLO, Patricia Anne

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born January 1959
Director
Appointed 29 Nov 2013
Resigned 23 Feb 2023

BEATTIE, Ian David

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born January 1966
Director
Appointed 23 Oct 2014
Resigned 29 Nov 2018

BURLEY, Lindsay Elizabeth, Dr

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born October 1950
Director
Appointed 29 Nov 2013
Resigned 03 Sept 2015

CREEGAN, Christopher Gregory

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born March 1961
Director
Appointed 03 Sept 2015
Resigned 22 Sept 2022

DICK, Anthony Richard William

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born August 1961
Director
Appointed 23 Oct 2014
Resigned 24 Sept 2020

DONALD, Gillian

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born June 1969
Director
Appointed 29 Nov 2013
Resigned 04 Sept 2014

MACKENZIE, Hector Macneill

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born June 1948
Director
Appointed 29 Nov 2013
Resigned 04 Sept 2014

Persons with significant control

1

51 Wilson Street, GlasgowG1 1UZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
10 October 2023
AUDAUD
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Incorporation Company
29 November 2013
NEWINCIncorporation