Cash

Latest balance sheet

Net assets

Equity attributable

Employees

27

-18.2% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
SC165172
Status
Active
Incorporation
1996-04-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87900
Hubs
UK Healthcare

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 42343327
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
William Duncan + Co (Audit) Ltd
Audit opinion
Qualified
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 41 resigned

Name Role Appointed Born Nationality
ANDERSON, Helen Secretary 2020-04-01
REILLY, Mark, Mr. Director 2024-11-18 Jun 1971 British
Show 41 resigned officers
Name Role Appointed Resigned
ANDERSON, Helen Secretary 2020-04-01 2026-03-31
CRAIG, Alexanderina Secretary 2008-11-11 2020-04-01
MCKENDRICK, David Secretary 1999-06-05 2008-11-11
SHANKS, William Mccracken Gardner Secretary 1996-04-24 1999-06-08
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1996-04-24 1996-04-24
BAULD, Alexander Stuart Director 2004-02-16 2015-04-10
BEGLEY, Paul Director 2014-01-29 2015-09-30
BONNAR, Ronald Patrick Director 2008-03-25 2010-08-01
BURGON, Richard Allan Director 2021-04-29 2024-11-18
CALLAGHAN, Mary Winifred Director 1999-06-05 2017-01-19
CAMERON, Lewis Director 1996-04-24 2009-10-10
CLARK, Suzanne Director 2024-11-18 2026-03-31
COX, John Director 2017-03-10 2026-03-31
DALY, Robert Director 2017-03-15 2019-08-28
DARROCH, Margaret Steele Director 2004-03-16 2005-01-18
DONNELLY, John Director 1998-06-28 2005-06-04
GRAHAM, John Director 1996-04-24 1999-01-08
GRAY, Lesley Director 2011-06-01 2026-03-31
HORISK, Graeme Director 2015-04-01 2019-08-28
JOHNSTON, Margaret Director 2004-03-16 2024-11-18
LUNNY, Mark Gerald Director 2012-03-21 2020-03-01
LUNNY, William Francis Director 1999-06-05 2013-06-09
LYLE, Richard Director 2010-11-01 2017-03-28
MACKLE, Eliabeth Oliver Director 1996-04-24 1998-05-30
MCGUIGAN, Harry (Henry) Director 2002-05-14 2017-03-28
MCGUIRE, Jeanette Director 2011-09-01 2024-11-18
MCKENDRICK, David Director 2011-03-11 2016-04-01
MCKENDRICK, David Director 1999-06-05 2004-12-07
MCMANUS, Thomas Joseph Director 1999-06-05 2016-04-01
MOORE, Anne Director 2021-04-28 2024-11-18
O HAGAN, Ruby Director 1996-04-24 1999-06-08
OWENS, John Joseph Director 2006-04-11 2016-01-03
REIDFORD, Bruce Mills Director 1996-04-24 1998-01-12
ROONEY, Hannah Mcgowan Director 1996-04-24 1998-02-02
SHANKS, William Mccracken Gardner Director 1999-06-08 2014-06-12
SHEIKH, Samar Director 2018-04-23 2020-03-01
SHIELDS, Mary Gertrude, Sister Director 1998-05-30 2010-03-01
SHORTREED, Martha Susan Director 2024-11-18 2026-03-31
SIMPSON, Gary Martin Director 2024-11-18 2026-03-31
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1996-04-24 1996-04-24
OSWALDS OF EDINBURGH LIMITED Corporate Director 1996-04-24 1996-04-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sense Scotland Legal person Voting 75–100%, Appoints directors 2024-11-18 Active

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-04-01 AP03 officers appoint person secretary company with name date
2026-04-01 TM01 officers termination director company with name termination date
2026-04-01 TM01 officers termination director company with name termination date
2026-04-01 TM01 officers termination director company with name termination date
2026-04-01 TM01 officers termination director company with name termination date
2026-04-01 TM02 officers termination secretary company with name termination date
2026-04-01 TM01 officers termination director company with name termination date
2025-12-17 AA accounts accounts with accounts type full
2025-07-09 CS01 confirmation-statement confirmation statement with no updates
2024-12-12 AA accounts accounts with accounts type full
2024-11-22 PSC03 persons-with-significant-control notification of a person with significant control
2024-11-22 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-11-22 MA incorporation memorandum articles
2024-11-22 RESOLUTIONS resolution resolution
2024-11-22 AP01 officers appoint person director company with name date
2024-11-22 AP01 officers appoint person director company with name date
2024-11-22 AP01 officers appoint person director company with name date
2024-11-22 AP01 officers appoint person director company with name date
2024-11-22 TM01 officers termination director company with name termination date
2024-11-22 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

51

COOL

/ 100

  • Filings velocity 75
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 32
  • Accounts trajectory 50
  • 9 filing(s) in last 12 months
  • 0 appointed, 6 resigned (12mo)
  • Employees -18% YoY

Official Companies House page