DISABILITY EQUALITY SCOTLAND

Register to unlock more data on OkredoRegister

DISABILITY EQUALITY SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC243392

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norton Park, 57 Albion Road, Edinburgh EH7 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Matson Lawrence as a director on 2025-09-15
dot icon25/04/2025
Termination of appointment of Kayla-Megan Burns as a director on 2025-04-24
dot icon25/04/2025
Termination of appointment of Marie Harrower as a director on 2025-04-24
dot icon14/02/2025
Appointment of Mr Kenneth Mcdonald as a director on 2025-02-01
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/01/2025
Appointment of Dr Matson Lawrence as a director on 2025-01-10
dot icon23/12/2024
Registered office address changed from , Suite 204B, the Pentagon Centre 36 Washington Street, Glasgow, G3 8AZ, Scotland to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2024-12-23
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon23/10/2024
Appointment of Mrs Agnieszka Katarzyna Davren as a director on 2024-10-14
dot icon10/10/2024
Termination of appointment of Carolyn Griffiths as a director on 2024-10-09
dot icon10/10/2024
Termination of appointment of Scott Stewart as a director on 2024-10-09
dot icon10/10/2024
Termination of appointment of Kenny Milne as a director on 2024-10-09
dot icon18/07/2024
Appointment of Mr Derek John Taylor as a director on 2024-07-15
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon02/02/2024
Termination of appointment of Rhianne Forrest as a director on 2024-01-24
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Notice of Restriction on the Company's Articles
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Memorandum and Articles of Association
dot icon13/06/2023
Termination of appointment of Maureen Morrison as a director on 2023-04-18
dot icon13/06/2023
Appointment of Ms Zara Lindsay Todd as a director on 2023-06-13
dot icon22/03/2023
Termination of appointment of Linda Bamford as a director on 2023-03-14
dot icon22/03/2023
Termination of appointment of Dorothy Jane Mckinney as a director on 2023-03-12
dot icon22/03/2023
Appointment of Mrs Lyn Pornaro as a secretary on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon15/09/2022
Termination of appointment of Colin Buchanan Millar as a director on 2022-09-05
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Appointment of Mx Kayla-Megan Burns as a director on 2022-03-29
dot icon12/04/2022
Appointment of Mrs Marie Harrower as a director on 2022-03-29
dot icon17/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Susan Fulton as a director on 2021-08-25
dot icon22/02/2021
Termination of appointment of Janis Mcdonald as a director on 2021-02-19
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/10/2020
Appointment of Ms Lauren Asher as a director on 2020-10-15
dot icon15/10/2020
Appointment of Ms Rhianne Forrest as a director on 2020-10-15
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Registered office address changed from , 2/4 E-Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP, Scotland to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2019-09-04
dot icon01/07/2019
Termination of appointment of Steven Mcghee as a director on 2019-07-01
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/01/2019
Termination of appointment of Louise Orr as a director on 2019-01-11
dot icon07/11/2018
Statement of company's objects
dot icon07/11/2018
Memorandum and Articles of Association
dot icon07/11/2018
Resolutions
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mrs Susan Fulton as a director on 2018-05-24
dot icon18/05/2018
Appointment of Mr Kenny Milne as a director on 2018-05-17
dot icon10/05/2018
Appointment of Ms Carolyn Griffiths as a director on 2018-05-04
dot icon09/05/2018
Appointment of Mr Steven Mcghee as a director on 2018-05-04
dot icon09/05/2018
Appointment of Mr Colin Buchanan Millar as a director on 2018-05-04
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/12/2017
Termination of appointment of Gordon Fry Mungall as a director on 2017-12-11
dot icon05/12/2017
Appointment of Mr Scott Stewart as a director on 2017-12-05
dot icon05/12/2017
Appointment of Ms Louise Orr as a director on 2017-12-05
dot icon05/12/2017
Appointment of Mrs Janis Mcdonald as a director on 2017-12-05
dot icon05/12/2017
Termination of appointment of Ian Buchanan as a director on 2017-12-05
dot icon05/12/2017
Termination of appointment of Emma Scott as a director on 2017-12-05
dot icon05/12/2017
Appointment of Ms Maureen Morrison as a director on 2017-12-04
dot icon05/12/2017
Appointment of Mr Ian Buchanan as a director on 2017-12-04
dot icon05/12/2017
Appointment of Mrs Emma Scott as a director on 2017-12-04
dot icon05/12/2017
Termination of appointment of Peter Mcdade as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Alex Thorburn as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Sam Hunter as a director on 2017-12-03
dot icon04/12/2017
Termination of appointment of Patrick Mcguigan as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of John Winning Maceira as a director on 2017-12-03
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Certificate of change of name
dot icon14/09/2017
Resolutions
dot icon09/06/2017
Termination of appointment of Hope Craig as a director on 2017-05-24
dot icon19/04/2017
Appointment of Mrs Dorothy Jane Mckinney as a director on 2017-03-30
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Director's details changed for Mrs Lina Bamford on 2016-11-14
dot icon06/12/2016
Appointment of Mrs Lina Bamford as a director on 2016-11-14
dot icon06/12/2016
Appointment of Mr Sam Hunter as a director on 2016-10-10
dot icon06/12/2016
Appointment of Mr Gordon Fry Mungall as a director on 2016-11-14
dot icon06/12/2016
Termination of appointment of Hector Alistair Macaulay Macdonald as a director on 2016-10-20
dot icon06/12/2016
Termination of appointment of Stephen Jack Cruickshank as a director on 2016-10-07
dot icon17/08/2016
Appointment of Mr Alex Thorburn as a director on 2015-11-04
dot icon17/08/2016
Appointment of Ms Hope Craig as a director on 2016-04-13
dot icon17/08/2016
Appointment of Mr Peter Mcdade as a director on 2015-08-13
dot icon17/08/2016
Appointment of Mr Stephen Jack Cruickshank as a director on 2016-04-13
dot icon17/08/2016
Termination of appointment of Alister Lindsay Scott as a director on 2014-04-24
dot icon15/07/2016
Registered office address changed from , 1/7 E Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2016-07-15
dot icon01/04/2016
Annual return made up to 2016-02-04 no member list
dot icon01/04/2016
Termination of appointment of Stephen Cruickshank as a secretary on 2015-09-03
dot icon01/04/2016
Termination of appointment of Stephen Cruickshank as a secretary on 2015-09-03
dot icon03/03/2016
Termination of appointment of Maurin Mary Bernadette Macdonald as a director on 2015-12-17
dot icon03/03/2016
Termination of appointment of Denis Robert Shovlin as a director on 2015-05-15
dot icon22/02/2016
Termination of appointment of Stephen Jack Cruickshank as a director on 2015-09-03
dot icon19/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Resolutions
dot icon03/03/2015
Annual return made up to 2015-02-04 no member list
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/11/2014
Termination of appointment of Fred Leslie Cumming as a director on 2014-11-13
dot icon09/09/2014
Appointment of Stephen Cruickshank as a secretary on 2013-11-25
dot icon04/08/2014
Memorandum and Articles of Association
dot icon04/08/2014
Resolutions
dot icon25/04/2014
Appointment of Denis Robert Shovlin as a director
dot icon22/04/2014
Appointment of Fred Leslie Cumming as a director
dot icon16/04/2014
Annual return made up to 2014-02-04 no member list
dot icon16/04/2014
Director's details changed for Mr Patrick Mcguigan on 2014-02-04
dot icon16/04/2014
Appointment of Mr Fred Leslie Cumming as a director on 2013-09-25
dot icon16/04/2014
Director's details changed for Mr Denis Robert Shovlin on 2014-02-04
dot icon16/04/2014
Termination of appointment of Agnes Stewart as a director on 2013-09-25
dot icon16/04/2014
Director's details changed for Hector Alistair Macaulay Macdonald on 2013-02-28
dot icon16/04/2014
Registered office address changed from , 2/5 E Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP on 2014-04-16
dot icon16/04/2014
Director's details changed for Stephen Jack Cruickshank on 2013-02-28
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Agnes Stewart as a secretary on 2013-09-25
dot icon20/11/2013
Appointment of Mr Denis Robert Shovlin as a director on 2013-09-25
dot icon07/05/2013
Appointment of Mr Patrick Mcguigan as a director on 2013-04-19
dot icon07/05/2013
Termination of appointment of Nicholas James Rochford as a director on 2013-04-29
dot icon22/04/2013
Director's details changed for Hector Alistair Macaulay Macdonald on 2013-01-07
dot icon22/03/2013
Annual return made up to 2013-02-04 no member list
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Director's details changed for Stephen Jack Cruickshank on 2012-07-27
dot icon11/05/2012
Registered office address changed from , 12 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF on 2012-05-11
dot icon15/02/2012
Annual return made up to 2012-02-04 no member list
dot icon15/02/2012
Director's details changed for Alister Lindsay Scott on 2012-01-18
dot icon15/02/2012
Director's details changed for Stephen Jack Cruickshank on 2012-01-18
dot icon23/01/2012
Termination of appointment of Gordon Fry Mungall as a director on 2012-01-13
dot icon22/12/2011
Appointment of Stephen Jack Cruickshank as a director on 2011-11-24
dot icon22/12/2011
Appointment of Alistair Lindsay Scott as a director on 2011-11-24
dot icon22/12/2011
Termination of appointment of Charles Michael Graham Dunlop as a director on 2011-11-24
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Margaret Killin as a director
dot icon16/02/2011
Annual return made up to 2011-02-04 no member list
dot icon17/01/2011
Memorandum and Articles of Association
dot icon17/01/2011
Resolutions
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Termination of appointment of Michael Dunlop as a director
dot icon03/09/2010
Termination of appointment of Jackie Maceira as a director
dot icon03/09/2010
Director's details changed for John Winning Maceira on 2010-09-03
dot icon03/09/2010
Director's details changed for Charles Michael Graham Dunlop on 2010-09-03
dot icon11/03/2010
Appointment of John Winning Maceira as a director
dot icon11/03/2010
Appointment of Charles Michael Graham Dunlop as a director
dot icon05/03/2010
Annual return made up to 2010-02-04 no member list
dot icon05/03/2010
Appointment of Mr Jackie Maceira as a director
dot icon05/03/2010
Appointment of Mr Michael Dunlop as a director
dot icon05/03/2010
Director's details changed for Agnes Stewart on 2010-03-05
dot icon05/03/2010
Director's details changed for Mrs Maurin Mary Bernadette Macdonald on 2010-03-05
dot icon05/03/2010
Director's details changed for Gordon Fry Mungall on 2010-03-05
dot icon05/03/2010
Director's details changed for Nicholas James Rochford on 2010-03-05
dot icon05/03/2010
Director's details changed for Hector Alistair Macaulay Macdonald on 2010-03-05
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 04/02/09
dot icon21/01/2009
Appointment terminated director henry sherlock
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed nicholas james rochford
dot icon03/06/2008
Director appointed henry sherlock
dot icon20/03/2008
Appointment terminated director peter ingram-monk
dot icon20/03/2008
Appointment terminated director jim bryan
dot icon18/02/2008
Annual return made up to 04/02/08
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon21/02/2007
Annual return made up to 04/02/07
dot icon06/02/2007
Director resigned
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Memorandum and Articles of Association
dot icon27/03/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Annual return made up to 04/02/06
dot icon04/02/2006
Memorandum and Articles of Association
dot icon04/02/2006
Resolutions
dot icon02/12/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/04/2005
Annual return made up to 04/02/05
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon25/11/2004
Resolutions
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon20/02/2004
Annual return made up to 04/02/04
dot icon05/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon22/11/2003
Registered office changed on 22/11/03 from:\mansfield traquair centre, 15 mansfield place, edinburgh, EH3 6BB
dot icon11/11/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon04/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Kayla-Megan
Director
29/03/2022 - 24/04/2025
8
Mckinney, Dorothy Jane
Director
30/03/2017 - 12/03/2023
3
Orr, Louise Marie
Director
05/12/2017 - 11/01/2019
3
Todd, Zara Lindsay
Director
13/06/2023 - Present
3
Morrison, Maureen
Director
04/12/2017 - 18/04/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISABILITY EQUALITY SCOTLAND

DISABILITY EQUALITY SCOTLAND is an(a) Active company incorporated on 04/02/2003 with the registered office located at Norton Park, 57 Albion Road, Edinburgh EH7 5QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISABILITY EQUALITY SCOTLAND?

toggle

DISABILITY EQUALITY SCOTLAND is currently Active. It was registered on 04/02/2003 .

Where is DISABILITY EQUALITY SCOTLAND located?

toggle

DISABILITY EQUALITY SCOTLAND is registered at Norton Park, 57 Albion Road, Edinburgh EH7 5QY.

What does DISABILITY EQUALITY SCOTLAND do?

toggle

DISABILITY EQUALITY SCOTLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DISABILITY EQUALITY SCOTLAND?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.