SENSE SCOTLAND

Hellopages » Glasgow City » Glasgow City » G41 1EE

Company number SC147570
Status Active
Incorporation Date 17 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 43 MIDDLESEX STREET, GLASGOW, G41 1EE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Memorandum and Articles of Association. The most likely internet sites of SENSE SCOTLAND are www.sense.co.uk, and www.sense.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Sense Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC147570. Sense Scotland has been working since 17 November 1993. The present status of the company is Active. The registered address of Sense Scotland is 43 Middlesex Street Glasgow G41 1ee. . O'CONNOR, John is a Secretary of the company. ALLAN, Isobel is a Director of the company. CLARK, Suzanne is a Director of the company. CLEMENTS, Angela Antoinette is a Director of the company. COX, Roy Frederick is a Director of the company. HETHERINGTON, Colin is a Director of the company. MCIVOR, Elizabeth Ann is a Director of the company. MCMILLAN, John Dickson is a Director of the company. NEWTON, David Beverly is a Director of the company. REHMAN, Usman, Dr is a Director of the company. RICHARDS, John Rooney, Dr is a Director of the company. SEENAN, Gerard James is a Director of the company. SIMPSON, Gary Martin is a Director of the company. TANNAHIL, Thomas Duncan is a Director of the company. Secretary MORBEY, Gillian Ann has been resigned. Director BRIDGES, David has been resigned. Director CUNNINGHAM, Alastair has been resigned. Director EDWARDS, Frederick Edward, Dr has been resigned. Director FARQUHARSON, Neil has been resigned. Director HENIGHEN, Eileen Frances has been resigned. Director MACFARLANE, John Daniel has been resigned. Director MALONEY, Keith has been resigned. Director MCCARDLE, Marion has been resigned. Director MOIR, Patrick John has been resigned. Director MORTIMER, Joseph has been resigned. Director O'BRIEN, Colin Michael has been resigned. Director REHMAN, Usman, Dr has been resigned. Director REHMAN, Zeeshan has been resigned. Director RICHIE, Norman, Dr has been resigned. Director SHANKS, William has been resigned. Director SMART, Douglas Wilson has been resigned. Director SMITH, John Ignatius has been resigned. Director SMITH, Margaret, Dr has been resigned. Director TAYLOR, Catherine has been resigned. Director TULLOCH, Sheena has been resigned. Director SENSE SCOTLAND has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
O'CONNOR, John
Appointed Date: 12 May 2011

Director
ALLAN, Isobel
Appointed Date: 13 September 2007
76 years old

Director
CLARK, Suzanne
Appointed Date: 02 December 2015
57 years old

Director
CLEMENTS, Angela Antoinette
Appointed Date: 10 September 2014
63 years old

Director
COX, Roy Frederick
Appointed Date: 17 November 1993
75 years old

Director
HETHERINGTON, Colin
Appointed Date: 02 December 2015
59 years old

Director
MCIVOR, Elizabeth Ann
Appointed Date: 09 September 2015
70 years old

Director
MCMILLAN, John Dickson
Appointed Date: 02 December 2015
67 years old

Director
NEWTON, David Beverly
Appointed Date: 13 March 1997
75 years old

Director
REHMAN, Usman, Dr
Appointed Date: 15 September 2011
46 years old

Director
RICHARDS, John Rooney, Dr
Appointed Date: 09 September 2015
80 years old

Director
SEENAN, Gerard James
Appointed Date: 13 September 2012
69 years old

Director
SIMPSON, Gary Martin
Appointed Date: 15 September 2011
68 years old

Director
TANNAHIL, Thomas Duncan
Appointed Date: 13 September 2007
70 years old

Resigned Directors

Secretary
MORBEY, Gillian Ann
Resigned: 12 May 2011
Appointed Date: 17 November 1993

Director
BRIDGES, David
Resigned: 25 February 2010
Appointed Date: 16 September 2004
73 years old

Director
CUNNINGHAM, Alastair
Resigned: 05 February 1996
Appointed Date: 04 April 1995
99 years old

Director
EDWARDS, Frederick Edward, Dr
Resigned: 12 September 1997
Appointed Date: 04 April 1995
94 years old

Director
FARQUHARSON, Neil
Resigned: 07 September 2016
Appointed Date: 04 April 1995
77 years old

Director
HENIGHEN, Eileen Frances
Resigned: 18 March 2015
Appointed Date: 15 September 2011
66 years old

Director
MACFARLANE, John Daniel
Resigned: 14 September 2006
Appointed Date: 17 September 1998
97 years old

Director
MALONEY, Keith
Resigned: 05 September 1996
Appointed Date: 04 April 1995
78 years old

Director
MCCARDLE, Marion
Resigned: 18 November 2010
Appointed Date: 07 September 2005
68 years old

Director
MOIR, Patrick John
Resigned: 16 September 2004
Appointed Date: 17 September 1998
70 years old

Director
MORTIMER, Joseph
Resigned: 13 September 2007
Appointed Date: 04 April 1995
94 years old

Director
O'BRIEN, Colin Michael
Resigned: 13 September 2007
Appointed Date: 20 September 2001
79 years old

Director
REHMAN, Usman, Dr
Resigned: 16 September 2004
Appointed Date: 20 September 2001
46 years old

Director
REHMAN, Zeeshan
Resigned: 13 September 2007
Appointed Date: 07 September 2005
39 years old

Director
RICHIE, Norman, Dr
Resigned: 25 October 2014
Appointed Date: 15 September 2011
87 years old

Director
SHANKS, William
Resigned: 16 September 2004
Appointed Date: 04 April 1995
71 years old

Director
SMART, Douglas Wilson
Resigned: 09 September 2015
Appointed Date: 14 September 2006
82 years old

Director
SMITH, John Ignatius
Resigned: 12 September 1997
Appointed Date: 04 April 1995
88 years old

Director
SMITH, Margaret, Dr
Resigned: 25 February 2010
Appointed Date: 13 September 2007
72 years old

Director
TAYLOR, Catherine
Resigned: 13 September 2007
Appointed Date: 19 September 2002
93 years old

Director
TULLOCH, Sheena
Resigned: 20 September 2001
Appointed Date: 17 November 1993
94 years old

Director
SENSE SCOTLAND
Resigned: 15 September 2011
Appointed Date: 17 September 2009

Persons With Significant Control

Sense, The National Deafblind And Rubella Association
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SENSE SCOTLAND Events

10 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Mar 2017
Statement of company's objects
28 Mar 2017
Memorandum and Articles of Association
01 Oct 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
...
... and 109 more events
20 Apr 1995
New director appointed
20 Apr 1995
New director appointed
07 Nov 1994
Annual return made up to 17/11/94

15 Jul 1994
Accounting reference date notified as 31/03

17 Nov 1993
Incorporation

SENSE SCOTLAND Charges

13 April 2016
Charge code SC14 7570 0008
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 August 2015
Charge code SC14 7570 0007
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: The North Ayrshire Council
Description: Subjects to north east of princes street, ardrossan, county…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The area of ground extending to 0.115 hectares lying on the…
5 January 2004
Standard security
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 63 st. Andrews drive, pollokshields…
31 December 2003
Standard security
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 middlesec street, glasgow GLA137649.
17 May 2000
Standard security
Delivered: 20 May 2000
Status: Satisfied on 12 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 63 st andrews drive, pollockshields, glasgow.
22 April 1996
Standard security
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: The Secretary of State for Scotland
Description: Plot numbers 182 & 183 of phase 6B at bath…
23 June 1995
Standard security
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: Bath street,kelty,fife.