CHEST HEART & STROKE SCOTLAND LTD - EDINBURGH


Company Profile Company Filings

Overview

CHEST HEART & STROKE SCOTLAND LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
CHEST HEART & STROKE SCOTLAND LTD was incorporated 33 years ago on 24/12/1990 and has the registered number: SC129114. The accounts status is GROUP and accounts are next due on 31/12/2024.

CHEST HEART & STROKE SCOTLAND LTD - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SECOND FLOOR, HOBART HOUSE
EDINBURGH
EH2 1EL
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CHEST HEART AND STROKE SCOTLAND (until 16/01/2014)
CHEST, HEART AND STROKE SCOTLAND (until 06/02/2013)
THE CHEST HEART AND STROKE ASSOCIATION SCOTLAND (until 05/02/2013)

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL DUCKER Secretary 2022-07-25 CURRENT
MR DAVID PAUL DENTON Jan 1971 British Director 2021-11-25 CURRENT
MR IAN DAVID NELSON TURNBULL Jul 1957 British Director 2019-11-28 CURRENT
MR NEIL FRANCIS Jun 1965 British Director 2019-11-28 CURRENT
MRS. THERESA DOUGLAS May 1959 British Director 2016-02-19 CURRENT
DR LISA ANNE KIDD Nov 1979 British Director 2021-11-25 CURRENT
MR JOHN MCCROSKIE Dec 1966 British Director 2021-11-25 CURRENT
MR DAVID JAMES MCINTOSH Oct 1983 British Director 2021-11-25 CURRENT
MRS BARBARA SHARON MILLAR Apr 1963 British Director 2019-11-28 CURRENT
MR ANDREW MORRIS Feb 1968 British Director 2019-02-01 CURRENT
MR ROBERT DOUGLAS SEWELL Sep 1957 Scottish Director 2019-11-28 CURRENT
PROFESSOR TIMOTHY SIMON WALSH Jan 1964 British Director 2021-11-25 CURRENT
SIR JOHN WENMAN CROFTON Mar 1912 British Director 1991-01-23 UNTIL 2001-11-15 RESIGNED
DR ANNE HENDRY Nov 1961 British Director 2009-11-18 UNTIL 2016-11-25 RESIGNED
MR JOSEPH JAMES GIBSON Dec 1954 British Director 2018-07-26 UNTIL 2022-11-24 RESIGNED
NORMAN WEMYSS HORNE Apr 1918 British Director 1990-12-24 UNTIL 1996-11-13 RESIGNED
MS AILEEN EASTON Jan 1966 British Director 2017-03-30 UNTIL 2019-03-28 RESIGNED
ISABEL GRAHAM DUNCAN Dec 1934 British Director 1993-05-31 UNTIL 1995-11-09 RESIGNED
DR DAVID HAMILTON FRANKLIN Aug 1937 British Director 2003-11-20 UNTIL 2016-11-25 RESIGNED
KENNETH DICK May 1932 British Director 1994-08-08 UNTIL 2003-11-20 RESIGNED
PROFESSOR MARTIN DENNIS Apr 1957 British Director 1997-05-28 UNTIL 2012-11-29 RESIGNED
PROFESSOR MARTIN DENNIS Apr 1957 British Director 2016-11-25 UNTIL 2018-05-31 RESIGNED
MR DAVID HENRY CLARK May 1950 British Secretary 1994-08-08 UNTIL 2015-05-21 RESIGNED
MR JOHN WILSON Secretary 2017-06-19 UNTIL 2017-11-30 RESIGNED
MORAG YOUNIE Secretary 1990-12-24 UNTIL 1994-08-08 RESIGNED
MR MARK O'DONNELL Secretary 2015-05-21 UNTIL 2017-06-19 RESIGNED
MS JANE-CLAIRE JUDSON Secretary 2017-11-30 UNTIL 2022-07-25 RESIGNED
JAMES BLAIR GRANT Jul 1941 British Director 2005-11-17 UNTIL 2016-11-25 RESIGNED
DUNCAN ARCHIBALD FERGUSON Feb 1919 British Director 1990-12-24 UNTIL 1999-02-11 RESIGNED
THOMAS KINLOCH CROMBIE Dec 1946 British Director 2004-05-27 UNTIL 2014-06-04 RESIGNED
MR BRIAN DENHOLM Apr 1949 British Director 2010-11-19 UNTIL 2013-11-25 RESIGNED
GAVIN BOYD Mar 1940 British Director 1991-01-23 UNTIL 2017-11-30 RESIGNED
MR SCOTT HUTCHINSON Apr 1972 British Director 2019-11-28 UNTIL 2022-11-24 RESIGNED
DR ALAN BEGG Aug 1951 British Director 2011-05-20 UNTIL 2016-11-25 RESIGNED
MR ALAN BEGG Aug 1951 British Director 2017-03-30 UNTIL 2020-11-26 RESIGNED
MRS MARY BALLANTYNE Aug 1961 Scottish Director 2019-11-28 UNTIL 2022-07-28 RESIGNED
DR DAVID BALLANTYNE Jul 1942 British Director 1991-01-23 UNTIL 1992-01-09 RESIGNED
MAE BAIRD Dec 1926 British Director 1990-12-24 UNTIL 1993-08-31 RESIGNED
MRS AMY LOUISE SIAN ANDERSON Jun 1974 British Director 2022-11-24 UNTIL 2023-09-28 RESIGNED
ALAN RUSSELL ANDERSON Nov 1929 British Director 1990-12-24 UNTIL 1992-02-11 RESIGNED
DR GILL ALEXANDER Apr 1956 British Director 2010-11-19 UNTIL 2019-11-28 RESIGNED
MR SIMON HARRIS Jun 1956 British Director 2016-11-25 UNTIL 2020-09-24 RESIGNED
ERNEST GRAHAM BUCKLEY Oct 1945 British Director 1991-01-23 UNTIL 1993-05-25 RESIGNED
MR. MICHAEL JAMES BEGG Jun 1966 British Director 2016-02-05 UNTIL 2016-11-25 RESIGNED
DR CHARLIE CHUNG Jul 1966 British Director 2011-05-23 UNTIL 2019-05-22 RESIGNED
DR JAMES ANTHONY RITSON FRIEND Jun 1938 British Director 2001-05-30 UNTIL 2016-11-25 RESIGNED
PROFESSOR GERRY FOWKES May 1946 British Director 2015-05-22 UNTIL 2021-11-25 RESIGNED
CHARLES DOUGLAS FORBES Oct 1938 British Director 1992-04-29 UNTIL 2013-11-25 RESIGNED
DIANA HARRIS Mar 1940 British Director 2001-11-15 UNTIL 2004-05-19 RESIGNED
DR JOHN CALLANDER Jun 1931 British Director 1993-08-26 UNTIL 1998-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PACE TRUSTEES LIMITED MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
THE WORKCAST CORPORATION LIMITED GATESHEAD ENGLAND Active SMALL 62090 - Other information technology service activities
BSA PENSION TRUSTEES LIMITED LONDON Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SPORTING MEMORIES NETWORK C.I.C. LEEDS ENGLAND Active UNAUDITED ABRIDGED 93199 - Other sports activities
CHSA TRADING LIMITED EDINBURGH SCOTLAND Active SMALL 47710 - Retail sale of clothing in specialised stores
SBS MORTGAGES LIMITED EDINBURGH Active DORMANT 64922 - Activities of mortgage finance companies
INCLUSION GLASGOW GLASGOW Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
COMPANY NET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE KNOWLEDGE BUSINESS LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
CXR BIOSCIENCES LIMITED DUNDEE Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
SCOTTISH CYCLISTS' UNION GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FISCHY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
THE RWANDA PARTNERSHIP LIMITED EDINBURGH Dissolved... 64999 - Financial intermediation not elsewhere classified
SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C. NORTH BERWICK Active UNAUDITED ABRIDGED 86900 - Other human health activities
DUNROSSIE PUBLISHING LIMITED MONTROSE Active MICRO ENTITY 58190 - Other publishing activities
ROBINSON MORRIS LIMITED GLENROTHES SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIACTIC (UK) LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 80200 - Security systems service activities
OUR MEARNS TOURISM ASSOCIATION LAURENCEKIRK SCOTLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
CULTIV8 TRAINING LIMITED GLENROTHES SCOTLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHSA TRADING LIMITED EDINBURGH SCOTLAND Active SMALL 47710 - Retail sale of clothing in specialised stores
CORNELIAN ASSET MANAGERS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
CORNELIAN ASSET MANAGERS GROUP LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CORNELIAN ASSET MANAGERS NOMINEES LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ETIVE TECHNOLOGIES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities