DYSLEXIA SCOTWEST
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4HG

Company number SC169576
Status Active
Incorporation Date 5 November 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 182 BATH STREET, GLASGOW, G2 4HG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DYSLEXIA SCOTWEST are www.dyslexia.co.uk, and www.dyslexia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyslexia Scotwest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC169576. Dyslexia Scotwest has been working since 05 November 1996. The present status of the company is Active. The registered address of Dyslexia Scotwest is 182 Bath Street Glasgow G2 4hg. . CUMMING, Duncan Edward is a Secretary of the company. CUMMING, Duncan Edward is a Director of the company. MOWAT, Iain Alexander Thomas is a Director of the company. RIACH, Edwin Cameron is a Director of the company. THOMSON, David Arthur is a Director of the company. Secretary BIRD, Mary Jane has been resigned. Secretary COUCH, Margaret has been resigned. Secretary CURZIO, Joan Lillian has been resigned. Secretary MCKELVIE, Elizabeth Barr has been resigned. Secretary VERTH, Juliamary has been resigned. Secretary WOOTON, Norma Anne has been resigned. Director AITKENHEAD, Hazel has been resigned. Director BEGG, Norma Anne has been resigned. Director BIRD, Mary Jane has been resigned. Director BIRD, Mary Jane has been resigned. Director DOCHERTY, Janet Enid has been resigned. Director FRIAR, Patrick Gerard has been resigned. Director GALLACHER, Christine has been resigned. Director GAVIN, Robert Douglas has been resigned. Director KINLOCH, Colin Archibald has been resigned. Director LOGAN, David has been resigned. Director MANSON, Morag has been resigned. Director MCKELVIE, Elizabeth Barr has been resigned. Director RODGER, Elizabeth has been resigned. Director VERTH, Vuliamary has been resigned. Director WRIGHT, Marilyn has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CUMMING, Duncan Edward
Appointed Date: 23 October 2006

Director
CUMMING, Duncan Edward
Appointed Date: 20 September 2015
59 years old

Director
MOWAT, Iain Alexander Thomas
Appointed Date: 19 January 2004
76 years old

Director
RIACH, Edwin Cameron
Appointed Date: 21 August 2009
72 years old

Director
THOMSON, David Arthur
Appointed Date: 25 April 2005
81 years old

Resigned Directors

Secretary
BIRD, Mary Jane
Resigned: 23 October 2006
Appointed Date: 02 September 2002

Secretary
COUCH, Margaret
Resigned: 09 February 1998
Appointed Date: 05 November 1996

Secretary
CURZIO, Joan Lillian
Resigned: 12 March 2002
Appointed Date: 04 December 2000

Secretary
MCKELVIE, Elizabeth Barr
Resigned: 02 September 2002
Appointed Date: 12 March 2002

Secretary
VERTH, Juliamary
Resigned: 08 February 1999
Appointed Date: 09 February 1998

Secretary
WOOTON, Norma Anne
Resigned: 04 December 2000
Appointed Date: 08 February 1999

Director
AITKENHEAD, Hazel
Resigned: 31 March 2004
Appointed Date: 28 January 2004
51 years old

Director
BEGG, Norma Anne
Resigned: 19 January 2004
Appointed Date: 04 February 2002
68 years old

Director
BIRD, Mary Jane
Resigned: 27 June 2012
Appointed Date: 19 January 2004
70 years old

Director
BIRD, Mary Jane
Resigned: 02 September 2002
Appointed Date: 04 February 2002
70 years old

Director
DOCHERTY, Janet Enid
Resigned: 14 September 2005
Appointed Date: 04 December 2000
72 years old

Director
FRIAR, Patrick Gerard
Resigned: 06 December 2001
Appointed Date: 11 May 1998
69 years old

Director
GALLACHER, Christine
Resigned: 06 March 2006
Appointed Date: 01 June 2004
70 years old

Director
GAVIN, Robert Douglas
Resigned: 01 June 2004
Appointed Date: 04 February 2002
65 years old

Director
KINLOCH, Colin Archibald
Resigned: 26 August 2007
Appointed Date: 08 February 2004
77 years old

Director
LOGAN, David
Resigned: 28 September 2006
Appointed Date: 01 March 2004
63 years old

Director
MANSON, Morag
Resigned: 04 December 2000
Appointed Date: 05 November 1996
66 years old

Director
MCKELVIE, Elizabeth Barr
Resigned: 02 September 2002
Appointed Date: 12 March 2002
61 years old

Director
RODGER, Elizabeth
Resigned: 27 June 2012
Appointed Date: 10 November 2004
63 years old

Director
VERTH, Vuliamary
Resigned: 31 March 2006
Appointed Date: 05 November 2004
73 years old

Director
WRIGHT, Marilyn
Resigned: 07 May 2015
Appointed Date: 16 August 2004
72 years old

DYSLEXIA SCOTWEST Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 5 November 2015 no member list
05 Nov 2015
Director's details changed for Mr Duncan Cumming on 5 November 2015
...
... and 88 more events
13 Nov 1997
Annual return made up to 05/11/97
30 Jan 1997
Accounting reference date extended from 30/11/97 to 31/12/97
15 Jan 1997
Memorandum and Articles of Association
15 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1996
Incorporation