Background WavePink WaveYellow Wave

GILLANDERS PSYCHOLOGY SERVICES LTD (SC554549)

GILLANDERS PSYCHOLOGY SERVICES LTD (SC554549) is an active UK company. incorporated on 13 January 2017. with registered office in North Berwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GILLANDERS PSYCHOLOGY SERVICES LTD has been registered for 9 years. Current directors include GILLANDERS, David Thomas, Dr.

Company Number
SC554549
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
1 Rhodes Farmhouse, North Berwick, EH39 5NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GILLANDERS, David Thomas, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLANDERS PSYCHOLOGY SERVICES LTD

GILLANDERS PSYCHOLOGY SERVICES LTD is an active company incorporated on 13 January 2017 with the registered office located in North Berwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GILLANDERS PSYCHOLOGY SERVICES LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC554549

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 18 December 2025 (4 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1 Rhodes Farmhouse Lime Grove North Berwick, EH39 5NH,

Previous Addresses

15B Melbourne Road North Berwick East Lothian EH39 4JX Scotland
From: 13 January 2017To: 11 November 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Nov 18
Funding Round
Jan 19
Director Left
Jul 21
Owner Exit
Jan 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GILLANDERS, David Thomas, Dr

Active
Lime Grove, North BerwickEH39 5NH
Born March 1973
Director
Appointed 13 Jan 2017

THOMAS, Ronald Stuart

Resigned
Melbourne Road, North BerwickEH39 4JX
Secretary
Appointed 13 Jan 2017
Resigned 30 Oct 2018

GILLANDERS, Sarah

Resigned
Lime Grove, North BerwickEH39 5NH
Born December 1979
Director
Appointed 13 Jan 2017
Resigned 15 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Dr Sarah Gillanders

Ceased
Lime Grove, North BerwickEH39 5NH
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 15 Jul 2021

Dr David Thomas Gillanders

Active
Lime Grove, North BerwickEH39 5NH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Incorporation Company
13 January 2017
NEWINCIncorporation