ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inclusion Scotland

Inclusion Scotland is an active company incorporated on 6 February 2003 with the registered office located in Glasgow, City of Glasgow. Inclusion Scotland was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC243492
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
22 years
Incorporated 6 February 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 March 2025 (8 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
152 Bath Street
Glasgow
G2 4TB
Scotland
Address changed on 1 Apr 2025 (8 months ago)
Previous address was Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland
Telephone
01312810860
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Nil • Scottish • Lives in Scotland • Born in Jan 1970
Director • Nil • British • Lives in Scotland • Born in Sep 2000
Director • German • Lives in UK • Born in Mar 1981
Director • Advocate • British • Lives in Scotland • Born in Aug 1979
Director • Retired • British • Lives in Scotland • Born in Jul 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lothian Centre For Inclusive Living
Dr Balkishan Agrawal is a mutual person.
Active
Pilton Community Health Project
Dr Balkishan Agrawal is a mutual person.
Active
Misty Law Limited
Andrew David Kean Mason is a mutual person.
Active
Brands
Inclusion Scotland
Inclusion Scotland is a national disabled people’s organisation in Scotland that focuses on changes in policy and practice for disabled individuals.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£546.72K
Increased by £340.04K (+165%)
Turnover
£1.02M
Decreased by £35.2K (-3%)
Employees
9
Decreased by 4 (-31%)
Total Assets
£632.06K
Increased by £85.4K (+16%)
Total Liabilities
-£81.18K
Increased by £953 (+1%)
Net Assets
£550.88K
Increased by £84.45K (+18%)
Debt Ratio (%)
13%
Decreased by 1.83% (-12%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 21 Oct 2025
Miss Jade Mcgoldrick Appointed
2 Months Ago on 1 Oct 2025
Mrs Amanda Foster Appointed
2 Months Ago on 1 Oct 2025
James Ian Elder-Woodward Resigned
2 Months Ago on 1 Oct 2025
Amanda Brogan Resigned
2 Months Ago on 25 Sep 2025
Irena Maria Paterson Resigned
2 Months Ago on 23 Sep 2025
Jennifer Ann Sarafilovic Resigned
3 Months Ago on 3 Sep 2025
Registered Address Changed
8 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 28 Mar 2025
Mr Alex Julian Nicolas Thelwell Appointed
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover Inclusion Scotland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Jade Mcgoldrick as a director on 1 October 2025
Submitted on 14 Nov 2025
Appointment of Mrs Amanda Foster as a director on 1 October 2025
Submitted on 14 Nov 2025
Accounts for a small company made up to 31 March 2025
Submitted on 21 Oct 2025
Termination of appointment of Irena Maria Paterson as a director on 23 September 2025
Submitted on 7 Oct 2025
Termination of appointment of Jennifer Ann Sarafilovic as a director on 3 September 2025
Submitted on 7 Oct 2025
Termination of appointment of Amanda Brogan as a secretary on 25 September 2025
Submitted on 7 Oct 2025
Termination of appointment of James Ian Elder-Woodward as a director on 1 October 2025
Submitted on 7 Oct 2025
Appointment of Mr Alex Julian Nicolas Thelwell as a director on 1 October 2024
Submitted on 1 Apr 2025
Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland to 152 Bath Street Glasgow G2 4TB on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year