DISABILITY INFORMATION SCOTLAND

Register to unlock more data on OkredoRegister

DISABILITY INFORMATION SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199685

Incorporation date

06/09/1999

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 06/09/1999)
dot icon18/12/2025
Termination of appointment of Jonathan Dimmick as a director on 2025-12-15
dot icon18/12/2025
Termination of appointment of Kenneth William Smith as a director on 2025-12-15
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/08/2025
Appointment of Mrs Anushka Rashpassing as a director on 2025-08-05
dot icon18/08/2025
Appointment of Mrs Katy Ruth Gladys King as a director on 2025-08-05
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Termination of appointment of George Varghese Jose as a director on 2024-12-16
dot icon19/12/2024
Termination of appointment of Jennifer Ann Mcglinchey as a director on 2024-12-16
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon12/04/2024
Appointment of Ms Sophia Madden as a director on 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon19/04/2023
Appointment of Mrs Elizabeth Richardson as a director on 2023-03-13
dot icon18/01/2023
Appointment of Mrs Allison Barnes as a director on 2023-01-11
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon16/08/2022
Registered office address changed from , 168 Bath Street, Glasgow, G2 4TP, Scotland to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2022-08-16
dot icon21/06/2022
Termination of appointment of Jaqueline Ann Macdonald as a director on 2022-06-21
dot icon26/05/2022
Appointment of Mr Jonathan Dimmick as a director on 2022-05-24
dot icon03/12/2021
Termination of appointment of Kirsteen Mcdonald as a director on 2021-11-24
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon08/04/2021
Registered office address changed from , Thorn House 5 Rose Street, Edinburgh, EH2 2PR to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2021-04-08
dot icon23/12/2020
Termination of appointment of Norman David Mitchell as a director on 2020-12-16
dot icon23/12/2020
Appointment of Mrs Jaqueline Ann Macdonald as a director on 2020-12-16
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon03/12/2018
Appointment of Mr George Varghese Jose as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mrs Jennifer Ann Mcglinchey as a director on 2018-11-20
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/01/2018
Appointment of Mrs Kirsteen Mcdonald as a director on 2017-11-09
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Termination of appointment of Julia Boxer-Peden as a director on 2017-01-31
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Claire Louise Grant as a director on 2016-10-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon22/04/2016
Auditor's resignation
dot icon29/01/2016
Appointment of Mr Kenneth William Smith as a director on 2016-01-26
dot icon29/01/2016
Appointment of Ms Julia Boxer-Peden as a director on 2016-01-21
dot icon27/11/2015
Certificate of change of name
dot icon23/11/2015
Termination of appointment of Alasdair Clark Mitchell as a director on 2015-11-10
dot icon06/11/2015
Resolutions
dot icon30/10/2015
Resolutions
dot icon26/10/2015
Appointment of Mr Norman David Mitchell as a director on 2015-10-19
dot icon26/10/2015
Director's details changed for Miss Claire Eakin on 2015-10-19
dot icon26/10/2015
Termination of appointment of Jacqueline Karen Scott as a director on 2015-10-19
dot icon26/10/2015
Appointment of Mrs Anne Patricia Crichton Hastie as a director on 2015-10-19
dot icon26/10/2015
Termination of appointment of Jane Devoy Lindsay as a director on 2015-10-19
dot icon07/09/2015
Annual return made up to 2015-09-06 no member list
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon23/04/2015
Director's details changed for Mrs Jacqueline Karen Scott on 2014-09-18
dot icon04/03/2015
Termination of appointment of Gillian Sutherland as a director on 2015-02-26
dot icon04/03/2015
Termination of appointment of Paul Stanley Garner as a director on 2015-02-23
dot icon09/12/2014
Appointment of Miss Claire Eakin as a director on 2014-12-09
dot icon05/11/2014
Termination of appointment of Lindsay Jane Russell as a director on 2014-10-31
dot icon22/09/2014
Registered office address changed from , Hays Business Centre 4 Hay Avenue, Edinburgh, EH16 4AQ to Norton Park 57 Albion Road Edinburgh EH7 5QY on 2014-09-22
dot icon08/09/2014
Annual return made up to 2014-09-06 no member list
dot icon08/09/2014
Appointment of Mr Alasdair Clark Mitchell as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Alasdair Clark Mitchell as a director on 2014-09-08
dot icon20/08/2014
Director's details changed for Mr Alasdair Clark Mitchell on 2014-08-20
dot icon20/08/2014
Appointment of Mr Alasdair Clark Mitchell as a director on 2014-08-13
dot icon14/08/2014
Termination of appointment of Robert Michael Stokes as a director on 2014-08-13
dot icon14/08/2014
Appointment of Ms Gillian Sutherland as a director on 2014-07-10
dot icon07/08/2014
Full accounts made up to 2014-03-31
dot icon30/05/2014
Appointment of Mr Paul Stanley Garner as a director
dot icon30/05/2014
Termination of appointment of Kathleen Wilson as a secretary
dot icon22/11/2013
Appointment of Ms Jane Devoy Lindsay as a director
dot icon15/11/2013
Termination of appointment of Nicholas Diatchenko as a director
dot icon30/09/2013
Appointment of Mrs Jacqueline Karen Scott as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-06 no member list
dot icon30/09/2013
Termination of appointment of Sasha Mcdougall as a director
dot icon30/09/2013
Termination of appointment of John Broadhead as a director
dot icon28/09/2012
Annual return made up to 2012-09-06 no member list
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Appointment of Mr Robert Michael Stokes as a director
dot icon01/02/2012
Appointment of Mrs Sasha Louise Mcdougall as a director
dot icon31/01/2012
Termination of appointment of Peter Stirling as a director
dot icon19/09/2011
Annual return made up to 2011-09-06 no member list
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Director's details changed for John Broadhead on 2010-09-06
dot icon29/09/2010
Annual return made up to 2010-09-06 no member list
dot icon29/09/2010
Director's details changed for Mr Nicholas Diatchenko on 2010-09-06
dot icon29/09/2010
Director's details changed for Lindsay Jane Russell on 2010-09-06
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Annual return made up to 06/09/09
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon03/10/2008
Annual return made up to 06/09/08
dot icon03/10/2008
Appointment terminated director catherine garrod
dot icon18/09/2008
Resolutions
dot icon12/09/2008
Director appointed mr nicholas diatchenko
dot icon27/08/2008
Secretary appointed ms kathleen gail wilson
dot icon27/08/2008
Appointment terminated secretary lionel long
dot icon03/06/2008
Registered office changed on 03/06/2008 from, 27 beaverhall road, edinburgh, midlothian, EH7 4JE
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Annual return made up to 06/09/07
dot icon15/09/2006
Annual return made up to 06/09/06
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon17/10/2005
Annual return made up to 06/09/05
dot icon06/10/2005
New director appointed
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Annual return made up to 06/09/04
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Annual return made up to 06/09/03
dot icon30/08/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Resolutions
dot icon29/10/2002
Director resigned
dot icon27/09/2002
Annual return made up to 06/09/02
dot icon08/10/2001
Annual return made up to 06/09/01
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon28/10/2000
New director appointed
dot icon28/10/2000
New secretary appointed
dot icon28/10/2000
New director appointed
dot icon28/10/2000
Secretary resigned
dot icon28/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon03/10/2000
Annual return made up to 06/09/00
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kenneth William
Director
26/01/2016 - 15/12/2025
2
Richardson, Elizabeth
Director
13/03/2023 - Present
-
Hastie, Anne Patricia Crichton
Director
19/10/2015 - Present
4
Barnes, Allison
Director
11/01/2023 - Present
-
Campbell, Ruth
Director
20/04/2026 - Present
1

Persons with Significant Control

2
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 INFORMATION SCOTLAND

DISABILITY INFORMATION SCOTLAND is an(a) Active company incorporated on 06/09/1999 with the registered office located at Norton Park, 57 Albion Road, Edinburgh EH7 5QY. There are currently 8 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 INFORMATION SCOTLAND?

toggle

DISABILITY INFORMATION SCOTLAND is currently Active. It was registered on 06/09/1999 .

Where is DISABILITY INFORMATION SCOTLAND located?

toggle

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

What does DISABILITY INFORMATION SCOTLAND do?

toggle

DISABILITY INFORMATION SCOTLAND operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DISABILITY INFORMATION SCOTLAND?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Jonathan Dimmick as a director on 2025-12-15.