EPILEPSY ACTION SCOTLAND
EPILEPSY ASSOCIATION OF SCOTLAND

Hellopages » Glasgow City » Glasgow City » G51 1JL

Company number SC163987
Status Active
Incorporation Date 7 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 48 GOVAN ROAD, GLASGOW, G51 1JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 February 2016 no member list. The most likely internet sites of EPILEPSY ACTION SCOTLAND are www.epilepsyaction.co.uk, and www.epilepsy-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Epilepsy Action Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC163987. Epilepsy Action Scotland has been working since 07 March 1996. The present status of the company is Active. The registered address of Epilepsy Action Scotland is 48 Govan Road Glasgow G51 1jl. . YOUNG, Lesslie Anne is a Secretary of the company. ANDERSON, Alison Gail is a Director of the company. CARMICHAEL, Helen Elizabeth is a Director of the company. CARRUTHERS, Lesley Blanche Murray is a Director of the company. DORRIS, Liam Daniel is a Director of the company. DUNCAN, Susan Elizabeth, Doctor is a Director of the company. KIRKPATRICK, William is a Director of the company. MCLAREN, John Lambie is a Director of the company. ROBERTS, Richard Charles, Dr is a Director of the company. Secretary CROSS, Margaret Beattie has been resigned. Secretary DOUGLAS - SCOTT, Susan has been resigned. Director ANDERSON, John has been resigned. Director BARCLAY, Jean Avis, Dr has been resigned. Director BAXTER, Elizabeth has been resigned. Director BELL, Francesca Caroline Diana has been resigned. Director BENNET, Ross, Chief Inspector has been resigned. Director BONE, Ian, Professor has been resigned. Director BOWMAN, David Ronald has been resigned. Director BRYCE, Mary Marilyn Park has been resigned. Director BUCHANAN, Ian has been resigned. Director BUCHANAN, Neilina Mary has been resigned. Director BURNSIDE, Beatrice Marion has been resigned. Director CAMPBELL, Christine has been resigned. Director CRUICKSHANKS, Fiona has been resigned. Director DAVIDSON, Duncan Lewis Watt, Dr has been resigned. Director DICKSON, Allan George has been resigned. Director DUNSMUIR, David Rowan Lindsay has been resigned. Director EDWARDS, Al has been resigned. Director GASKIN, Dorothy Laura has been resigned. Director GORMAN, Margaret has been resigned. Director GUEST, Peter David has been resigned. Director HENSON, Brian John has been resigned. Director HEWAT, Bruce David has been resigned. Director HEWAT, Bruce David has been resigned. Director KAYNE, Steven Barry, Dr has been resigned. Director LOGAN, Eleanor Margaret, Dr has been resigned. Director MCLAUGHLIN, James Matthew has been resigned. Director MCNEIL, Carol has been resigned. Director ORMES, Andrew James has been resigned. Director QUINN, Gordon Rodger has been resigned. Director RITCHIE, Christine Margaret has been resigned. Director ROBERTSON, Brian has been resigned. Director ROWE, Christine, Dr has been resigned. Director RUSSELL, Thomas Downie has been resigned. Director SCOTT, William Talbot has been resigned. Director SHARPE, Robert has been resigned. Director SHUKER, Robin James Henry has been resigned. Director SMITH, Lynn Kerry has been resigned. Director SWANNEY, Robert Todd has been resigned. Director WALKER, Ann Christina has been resigned. Director WATT, Archibald David, Dr has been resigned. Director WATT, Sandra has been resigned. Director WOMERSLEY, John has been resigned. Director WOOD, Arthur Murdoch Mactaggart has been resigned. Director EPILEPSY ACTION SCOTLAND has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YOUNG, Lesslie Anne
Appointed Date: 16 December 2008

Director
ANDERSON, Alison Gail
Appointed Date: 12 October 2002
55 years old

Director
CARMICHAEL, Helen Elizabeth
Appointed Date: 11 December 2004
59 years old

Director
CARRUTHERS, Lesley Blanche Murray
Appointed Date: 10 June 2015
73 years old

Director
DORRIS, Liam Daniel
Appointed Date: 12 September 2009
55 years old

Director
DUNCAN, Susan Elizabeth, Doctor
Appointed Date: 11 October 2008
66 years old

Director
KIRKPATRICK, William
Appointed Date: 30 October 2010
79 years old

Director
MCLAREN, John Lambie
Appointed Date: 22 March 2014
74 years old

Director
ROBERTS, Richard Charles, Dr
Appointed Date: 01 April 2008
76 years old

Resigned Directors

Secretary
CROSS, Margaret Beattie
Resigned: 08 April 2006
Appointed Date: 07 March 1996

Secretary
DOUGLAS - SCOTT, Susan
Resigned: 16 December 2008
Appointed Date: 08 April 2006

Director
ANDERSON, John
Resigned: 12 October 1996
Appointed Date: 29 June 1996
85 years old

Director
BARCLAY, Jean Avis, Dr
Resigned: 05 September 2015
Appointed Date: 04 October 1997
85 years old

Director
BAXTER, Elizabeth
Resigned: 20 February 2003
Appointed Date: 17 October 1998
89 years old

Director
BELL, Francesca Caroline Diana
Resigned: 04 October 1997
Appointed Date: 12 October 1996
72 years old

Director
BENNET, Ross, Chief Inspector
Resigned: 03 October 2009
Appointed Date: 02 June 2007
54 years old

Director
BONE, Ian, Professor
Resigned: 13 October 2012
Appointed Date: 05 December 2009
79 years old

Director
BOWMAN, David Ronald
Resigned: 04 October 1997
Appointed Date: 07 March 1996
76 years old

Director
BRYCE, Mary Marilyn Park
Resigned: 29 July 2011
Appointed Date: 11 October 2008
70 years old

Director
BUCHANAN, Ian
Resigned: 30 October 2010
Appointed Date: 12 October 1996
77 years old

Director
BUCHANAN, Neilina Mary
Resigned: 09 March 2010
Appointed Date: 21 June 2003
74 years old

Director
BURNSIDE, Beatrice Marion
Resigned: 12 October 1996
Appointed Date: 07 March 1996
81 years old

Director
CAMPBELL, Christine
Resigned: 10 December 2005
Appointed Date: 14 October 2000
68 years old

Director
CRUICKSHANKS, Fiona
Resigned: 30 May 2000
Appointed Date: 12 October 1996
63 years old

Director
DAVIDSON, Duncan Lewis Watt, Dr
Resigned: 11 October 2008
Appointed Date: 29 June 1996
85 years old

Director
DICKSON, Allan George
Resigned: 05 September 2015
Appointed Date: 13 October 2012
57 years old

Director
DUNSMUIR, David Rowan Lindsay
Resigned: 04 October 1997
Appointed Date: 29 June 1996
89 years old

Director
EDWARDS, Al
Resigned: 12 October 2002
Appointed Date: 03 June 2000
69 years old

Director
GASKIN, Dorothy Laura
Resigned: 31 May 1997
Appointed Date: 07 March 1996
95 years old

Director
GORMAN, Margaret
Resigned: 26 June 1999
Appointed Date: 04 October 1997
60 years old

Director
GUEST, Peter David
Resigned: 12 October 2002
Appointed Date: 26 June 1996
85 years old

Director
HENSON, Brian John
Resigned: 22 October 2011
Appointed Date: 07 March 1996
75 years old

Director
HEWAT, Bruce David
Resigned: 16 September 2006
Appointed Date: 02 October 1999
73 years old

Director
HEWAT, Bruce David
Resigned: 04 October 1997
Appointed Date: 29 June 1996
73 years old

Director
KAYNE, Steven Barry, Dr
Resigned: 04 October 1997
Appointed Date: 29 June 1996
81 years old

Director
LOGAN, Eleanor Margaret, Dr
Resigned: 29 January 2005
Appointed Date: 12 October 2002
57 years old

Director
MCLAUGHLIN, James Matthew
Resigned: 04 October 1997
Appointed Date: 12 October 1996
62 years old

Director
MCNEIL, Carol
Resigned: 04 October 1997
Appointed Date: 12 October 1996
67 years old

Director
ORMES, Andrew James
Resigned: 13 May 2011
Appointed Date: 12 October 1996
82 years old

Director
QUINN, Gordon Rodger
Resigned: 13 August 2010
Appointed Date: 05 December 2009
62 years old

Director
RITCHIE, Christine Margaret
Resigned: 26 October 2013
Appointed Date: 04 October 1997
81 years old

Director
ROBERTSON, Brian
Resigned: 10 December 2005
Appointed Date: 17 October 1998
78 years old

Director
ROWE, Christine, Dr
Resigned: 11 October 2008
Appointed Date: 01 April 2008
57 years old

Director
RUSSELL, Thomas Downie
Resigned: 30 October 2010
Appointed Date: 17 October 1998
75 years old

Director
SCOTT, William Talbot
Resigned: 26 October 2013
Appointed Date: 07 March 1996
83 years old

Director
SHARPE, Robert
Resigned: 22 October 2011
Appointed Date: 12 September 2009
79 years old

Director
SHUKER, Robin James Henry
Resigned: 02 September 2002
Appointed Date: 03 June 2000
66 years old

Director
SMITH, Lynn Kerry
Resigned: 05 September 2015
Appointed Date: 13 October 2012
54 years old

Director
SWANNEY, Robert Todd
Resigned: 28 June 2006
Appointed Date: 11 December 2004
76 years old

Director
WALKER, Ann Christina
Resigned: 12 October 1996
Appointed Date: 07 March 1996
87 years old

Director
WATT, Archibald David, Dr
Resigned: 14 October 2000
Appointed Date: 29 October 1999
77 years old

Director
WATT, Sandra
Resigned: 16 June 2009
Appointed Date: 08 October 2005
57 years old

Director
WOMERSLEY, John
Resigned: 14 January 2000
Appointed Date: 04 October 1997
84 years old

Director
WOOD, Arthur Murdoch Mactaggart
Resigned: 06 October 2007
Appointed Date: 17 October 1998
87 years old

Director
EPILEPSY ACTION SCOTLAND
Resigned: 12 September 2009
Appointed Date: 12 September 2009

EPILEPSY ACTION SCOTLAND Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Sep 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 18 February 2016 no member list
25 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Sep 2015
Termination of appointment of Allan George Dickson as a director on 5 September 2015
...
... and 185 more events
05 Jul 1996
New director appointed
05 Jul 1996
New director appointed
05 Jul 1996
New director appointed
05 Jul 1996
New director appointed
07 Mar 1996
Incorporation

EPILEPSY ACTION SCOTLAND Charges

28 March 2012
Standard security
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Subjects known as govan road glasgow GLA139684.
23 February 2006
Standard security
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The subjects at govan road, glasgow gla 127005.
15 February 2006
Standard security
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: The subjects at govan road, glasgow gla 127005.
28 December 2000
Standard security
Delivered: 12 January 2001
Status: Satisfied on 24 November 2005
Persons entitled: Charities Aid Foundation
Description: 48 govan road, glasgow.
18 November 2000
Bond & floating charge
Delivered: 7 December 2000
Status: Satisfied on 4 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 November 1999
Standard security
Delivered: 7 December 1999
Status: Satisfied on 24 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 chalmers street, dunfermline.