Company number SC081123
Status Active
Incorporation Date 8 December 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILTON HOUSE ALLOA BUSINESS PARK, WHINS ROAD, ALLOA, CLACKMANNANSHIRE, FK10 3SA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration two hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Director's details changed for Mr Andrew John Lester on 20 September 2016. The most likely internet sites of SCOTTISH AUTISM are www.scottish.co.uk, and www.scottish.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Larbert Rail Station is 7.1 miles; to Camelon Rail Station is 8.1 miles; to Falkirk Grahamston Rail Station is 8.2 miles; to Polmont Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Autism is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC081123. Scottish Autism has been working since 08 December 1982.
The present status of the company is Active. The registered address of Scottish Autism is Hilton House Alloa Business Park Whins Road Alloa Clackmannanshire Fk10 3sa. . STEWART, Sharon Batchelor is a Secretary of the company. CLARK, Susan is a Director of the company. EBNER, Lindsay George is a Director of the company. FLETCHER-WATSON, Susan Lucy, Dr is a Director of the company. LEASK, Alison Moira Taylor is a Director of the company. LESTER, Andrew John is a Director of the company. MACARTHUR, Peigi Marie is a Director of the company. MCKECHANIE, Andrew Graeme, Dr is a Director of the company. MORGAN, Alun William is a Director of the company. PRESCOTT, Paul Gordon, Dr is a Director of the company. ROBERTSON, Colette is a Director of the company. Secretary FAIRWEATHER, Ian Cameron has been resigned. Secretary KENNEDY, Ian has been resigned. Secretary LAIDLAW, Gordon France has been resigned. Secretary LIDDELL, Donald John has been resigned. Secretary TATE, Ian James has been resigned. Director BARCLAY, James Murray has been resigned. Director BARNARD, Susan Patricia has been resigned. Director BELL, Mary Fiona Jean has been resigned. Director BIRRELL, Robert James has been resigned. Director BRYDON, David Smith has been resigned. Director CAIRNS, Samuel has been resigned. Director CHAMBERS, Susan has been resigned. Director CLARK, Alexander David has been resigned. Director CLAYTON, Rose Kemp has been resigned. Director CORMACK, Graham has been resigned. Director COYLE, Tracy Anne has been resigned. Director CRAIGIE, Peter has been resigned. Director CRITCHLEY, Arthur Raymond has been resigned. Director CROWE, Jill Alexandra has been resigned. Director DOCHERTY, Sunanda has been resigned. Director FAIRWEATHER, Ian Cameron has been resigned. Director FERGUSON, Jean has been resigned. Director FERRIE, Alistair has been resigned. Director GREIG, Fiona Mary has been resigned. Director HAMPTON, Ruth Mary has been resigned. Director HAMPTON, Ruth Mary has been resigned. Director HILLIS, Elaine Joan Young has been resigned. Director HOOK, Madeline Jane has been resigned. Director JENKINS, Linda Victoria has been resigned. Director KENNEDY, Ian has been resigned. Director LESTER, John Andrew has been resigned. Director LOCKLEY, Stephen Randolph has been resigned. Director MACKENZIE, Murdo John has been resigned. Director MACKENZIE, Murdo John has been resigned. Director MCENANEY, Jacqueline has been resigned. Director MCIVOR, J has been resigned. Director MCPHAIL, Ian has been resigned. Director MITCHELL, Jillian Mary has been resigned. Director MITCHELL, Leslie James has been resigned. Director NEILSON, Elizabeth Orr has been resigned. Director NOBLE, Timothy Alfred has been resigned. Director QUIRK, Norman Linton has been resigned. Director QUIRK, Norman Linton has been resigned. Director SAWULAK, Stevan Donald has been resigned. Director SCOTT, Catherine Mary has been resigned. Director SEAMAN, Breda has been resigned. Director SMITH, Charles John has been resigned. Director TAIT, William James has been resigned. Director TATE, Ian James has been resigned. Director THORNE, Sylvia Margaret has been resigned. Director TURNER, Christopher has been resigned. Director WARDROP, Kenneth Macmillan has been resigned. Director WELSH, George has been resigned. Director WILLIAMS, John Rosser, Dr has been resigned. Director WOLFF, Sula has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
KENNEDY, Ian
Resigned: 11 November 2006
Appointed Date: 27 September 2004
Director
CAIRNS, Samuel
Resigned: 06 February 2003
Appointed Date: 03 October 1998
59 years old
Director
CHAMBERS, Susan
Resigned: 16 April 2012
Appointed Date: 27 October 2001
75 years old
Director
CLAYTON, Rose Kemp
Resigned: 02 December 1995
Appointed Date: 19 November 1990
76 years old
Director
CORMACK, Graham
Resigned: 08 February 1995
Appointed Date: 05 December 1994
69 years old
Director
COYLE, Tracy Anne
Resigned: 22 November 1993
Appointed Date: 25 November 1991
66 years old
Director
CRAIGIE, Peter
Resigned: 23 June 2009
Appointed Date: 29 October 2005
57 years old
Director
DOCHERTY, Sunanda
Resigned: 26 August 2004
Appointed Date: 26 October 2002
64 years old
Director
FERRIE, Alistair
Resigned: 21 November 1994
Appointed Date: 25 November 1991
83 years old
Director
GREIG, Fiona Mary
Resigned: 09 September 2014
Appointed Date: 22 June 2006
62 years old
Director
MCIVOR, J
Resigned: 14 July 1991
77 years old
Director
MCPHAIL, Ian
Resigned: 08 September 2016
Appointed Date: 11 November 2006
80 years old
Director
SEAMAN, Breda
Resigned: 23 March 2010
Appointed Date: 06 June 2006
72 years old
Director
TATE, Ian James
Resigned: 21 October 2009
Appointed Date: 06 June 2006
74 years old
SCOTTISH AUTISM Events
25 August 2005
Standard security
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.45 hectares to south west of stirling road, alloa CLK9586.
9 May 2002
Standard security
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 tullibody road, alloa-title number CLK15.
16 March 2001
Standard security
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Balmyre centre, whins road, alloa.
15 March 2001
Standard security
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 claremont, alloa.
6 February 2001
Bond & floating charge
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 January 1999
Standard security
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 greentowers road,cartland,lanark.
27 January 1999
Standard security
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 claremont,alloa.
26 January 1999
Standard security
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 alexandra drive,alloa.
26 January 1999
Standard security
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 alexandra drive,alloa.
26 January 1999
Standard security
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Opportunity house,lamington,lanark.
10 December 1996
Standard security
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Strathdevon,26 walker terrace,tillicoultry.
22 August 1995
Standard security
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 plantation street, lochgelly, fife.
25 July 1995
Standard security
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St finnians house lumphinnans road lochgelly fife.
11 January 1995
Standard security
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as 8 staikhill…
28 September 1994
Standard security
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Auchenheath primary school, lanarkshire.
15 April 1993
Standard security
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 brucefield crescent, clackmannan.
15 January 1993
Standard security
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15,17 and 17A claremont, alloa.