Profile

Company number
SC280860
Status
Active
Incorporation
2005-03-01
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
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. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions ' that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going - concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

9 active · 42 resigned

Name Role Appointed Born Nationality
HUNTER, Lisa Secretary 2024-03-01
BURGESS, Susan Director 2020-03-31 Mar 1981 British
GAFF, Leslie Director 2022-11-30 Jun 1961 Scottish
LEE, Marie Jane Director 2017-09-13 Jan 1963 British
MCELENY, James Burnside Director 2018-06-13 Jul 1960 British
NELSON, Andrew Director 2023-01-24 Feb 1984 Scottish
TAYLOR, Geri Director 2019-06-25 Sep 1983 British
TURNER, Innes Director 2018-04-27 Sep 1966 British
WHITEFIELD, Fiona Director 2018-09-18 Apr 1953 British
Show 42 resigned officers
Name Role Appointed Resigned
DICK, Robert Secretary 2013-01-14 2016-06-16
FISHER, Nora, Ms. Secretary 2005-07-04 2013-01-14
GEMMELL, Carol Cairns Secretary 2023-01-24 2023-08-04
MACDONALD, Iain Gerard, Dr Secretary 2020-03-27 2021-11-05
SALISBURY, Helen Secretary 2005-03-01 2005-07-04
TAYLOR, Alison Secretary 2018-01-01 2018-05-18
WHYTE, Alan John Secretary 2017-01-24 2017-08-04
WILLIAMS, Evan Michael Secretary 2009-08-10 2009-08-10
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2005-03-01 2005-03-01
CAMERON, Lorraine Director 2014-11-19 2016-04-28
CONAGHAN, Gerald Director 2005-11-07 2010-03-08
COWAN, Karen Director 2007-01-17 2008-06-01
DICK, Robert, Mr. Director 2012-06-11 2016-06-16
FISHER, Nora, Ms. Director 2005-03-01 2005-07-04
FOY, Dianne Director 2017-09-13 2018-03-16
GOODNIGHT, Pamela Director 2006-08-23 2008-12-01
HOLMES, Mark Director 2009-10-12 2010-12-13
KELLY, Maureen Director 2005-03-01 2006-04-19
KIRTON, Gillian Director 2017-09-13 2018-05-17
MCAUSLANE, Alison, Mrs. Director 2009-08-10 2017-07-06
MCCOLL, Isabel Director 2015-12-09 2017-12-31
MCDOUGALL, Gillian Director 2007-11-28 2008-12-01
MCKECHAN, Ronald Director 2012-06-11 2015-12-09
MCMAHON, Helen Paterson, Mrs. Director 2006-08-23 2014-11-19
MCMANUS, Margaret Grace Director 2010-10-18 2012-04-18
MCSHANE, Paul Conner Director 2017-04-20 2018-09-18
MILNE, Graham Ross Director 2014-11-19 2015-12-09
PEDEN, Mhairi Director 2006-01-23 2007-08-08
PITCHES, Evelyn Director 2015-12-09 2017-01-23
POLWORTH, Scott Director 2005-11-07 2006-11-07
ROBERTSON, Freda Director 2015-12-09 2019-09-11
SHAW, Nancy Director 2014-11-19 2017-08-16
SHEARER, Anne Director 2017-09-13 2018-09-18
SMITH, Derek, Mr. Director 2010-04-19 2011-11-14
SPENCE, Ramsay Director 2005-03-01 2005-09-01
WEIR, Robin Dawson, Mr. Director 2011-08-08 2011-11-14
WILLIAMS, Evan Michael Director 2009-08-10 2015-12-09
WILSON, Alison Director 2006-04-19 2009-10-12
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Director 2005-03-01 2005-03-01
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2005-03-01 2005-03-01
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2005-03-01 2005-03-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2005-03-01 2005-03-01

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-03-16 CS01 confirmation-statement confirmation statement with no updates
2026-03-16 RP01AP01 officers replacement filing of director appointment with name
2025-12-10 AA accounts accounts with accounts type full
2025-03-03 CS01 confirmation-statement confirmation statement with no updates
2024-12-12 AA accounts accounts with accounts type full
2024-03-05 CS01 confirmation-statement confirmation statement with no updates
2024-03-05 AP03 officers appoint person secretary company with name date
2023-11-30 AA accounts accounts with accounts type total exemption full
2023-08-29 TM02 officers termination secretary company with name termination date
2023-03-07 CS01 confirmation-statement confirmation statement with no updates
2023-02-01 AP01 officers appoint person director company with name date
2023-02-01 AP03 officers appoint person secretary company with name date
2022-12-01 AP01 officers appoint person director company with name date
2022-11-29 AA accounts accounts with accounts type total exemption full
2022-03-02 CS01 confirmation-statement confirmation statement with no updates
2022-02-22 TM02 officers termination secretary company with name termination date
2021-12-16 AA accounts accounts with accounts type total exemption full
2021-08-16 AD01 address change registered office address company with date old address new address
2021-03-02 CS01 confirmation-statement confirmation statement with no updates
2021-01-26 AA accounts accounts with accounts type total exemption full

Credit score

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

Credit score requires extracted accounts data.

Activity Score

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

21.2

COLD

/ 100

  • Filings velocity 25
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 3 filing(s) in last 12 months

Official Companies House page