Company NameCentral Scotland Friends Of Arms Limited
DirectorsLorna Jane Malcolm and Alan Robert Hadden
Company StatusActive
Company NumberSC114958
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1988(35 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Lorna Jane Malcolm
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressMs Therapy Centre Borrowmeadow Road
Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameMr Alan Robert Hadden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMs Therapy Centre Borrowmeadow Road
Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameJohn Wallace Richardson
NationalityBritish
StatusResigned
Appointed02 December 1988(same day as company formation)
RoleInsurance Consultant
Correspondence AddressMingulay 11 Airthrey Road
Stirling
Stirlingshire
FK9 5JP
Scotland
Secretary NameJanice Muirhead
NationalityBritish
StatusResigned
Appointed02 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address48 Dirleton Gardens
Alloa
Clackmannanshire
FK10 1NL
Scotland
Director NameThomas Muirhead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1990(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 1996)
RoleArchitectural Technician
Correspondence Address48 Dirlton Gardens
Alloa
Director NameLawrence Hunter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1992)
RoleSocial Worker
Correspondence Address19 A Mae Street
Alloa
FK10 3EA
Scotland
Director NameAgnes Taylor Malcolm
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1990(1 year, 5 months after company formation)
Appointment Duration16 years (resigned 31 May 2006)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Cornton Crescent
Bridge Of Allan
Stirlingshire
FK9 4DD
Scotland
Director NameJanice Muirhead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1990(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 1996)
RoleSecretary
Correspondence Address48 Dirleton Gardens
Alloa
Clackmannanshire
FK10 1NL
Scotland
Director NameAnne Ursula Isabella Mair
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2006)
RoleSchool Teacher
Correspondence Address1 Keir Gardens
Bridge Of Allan
FK9 4AZ
Scotland
Director NameCatherine Welsh Davies
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1998)
RoleRetired Head Teacher
Correspondence AddressDroveloan
Head Of Muir
Denny
Stirlingshire
FK6 5LE
Scotland
Secretary NameCatherine Welsh Davies
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1998)
RoleDial A Journey
Correspondence AddressDroveloan
Head Of Muir
Denny
Stirlingshire
FK6 5LE
Scotland
Secretary NameAgnes Taylor Malcolm
NationalityBritish
StatusResigned
Appointed04 August 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cornton Crescent
Bridge Of Allan
Stirlingshire
FK9 4DD
Scotland
Director NameJames Grieve Crichton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleProg Central Manager
Correspondence Address3 Castle Court
Menstrie
Clackmannanshire
FK11 7AH
Scotland
Secretary NameMargaret McBain Pirrie
NationalityBritish
StatusResigned
Appointed03 April 2006(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2007)
RoleRetired
Correspondence Address65 Cleuch Drive
Alva
Clackmannanshire
FK12 5NY
Scotland
Director NameAgnes Taylor Malcolm
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cornton Crescent
Bridge Of Allan
Stirlingshire
FK9 4DD
Scotland
Director NameJames Grieve Crichton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Windmill View
Sauchie
Alloa
Clackmananshire
FK10 3GF
Scotland
Director NameMr Nicholas Frank Reed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Director NameJames Grieve Crichton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 83
High Street
Tillicoultry
Clackmannanshire
FK13 6AF
Scotland
Director NameMr William Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2021)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressMs Therapy Centre Borrowmeadow Road
Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,634
Net Worth£29,023
Cash£26,648
Current Liabilities£745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 July 2018Second filing for the appointment of Mrs Lorna Jane Raida as a director (6 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
6 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
6 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
8 June 2015Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
25 June 2014Appointment of Mr Alan Robert Hadden as a director (2 pages)
25 June 2014Appointment of Mrs Lorna Jane Raida as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/07/2018
(2 pages)
25 June 2014Appointment of Mr Alan Robert Hadden as a director (2 pages)
25 June 2014Appointment of Mrs Lorna Jane Raida as a director (2 pages)
11 June 2014Termination of appointment of James Crichton as a director (1 page)
11 June 2014Termination of appointment of James Crichton as a director (1 page)
11 June 2014Annual return made up to 20 May 2014 no member list (2 pages)
11 June 2014Annual return made up to 20 May 2014 no member list (2 pages)
11 June 2014Appointment of Mr William Cook as a director (2 pages)
11 June 2014Registered office address changed from the Grant Smith Law Practice Solicitors & Notaries Public Amicable House, 252 Union Street Aberdeen AB10 1TN on 11 June 2014 (1 page)
11 June 2014Registered office address changed from the Grant Smith Law Practice Solicitors & Notaries Public Amicable House, 252 Union Street Aberdeen AB10 1TN on 11 June 2014 (1 page)
11 June 2014Appointment of Mr William Cook as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 June 2013Annual return made up to 20 May 2013 no member list (2 pages)
24 June 2013Annual return made up to 20 May 2013 no member list (2 pages)
1 October 2012Termination of appointment of Nicholas Reed as a director (1 page)
1 October 2012Termination of appointment of Nicholas Reed as a director (1 page)
19 September 2012Appointment of James Grieve Crichton as a director (2 pages)
19 September 2012Appointment of James Grieve Crichton as a director (2 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 20 May 2012 no member list (2 pages)
18 June 2012Annual return made up to 20 May 2012 no member list (2 pages)
19 April 2012Appointment of Mr Nicholas Frank Reed as a director (2 pages)
19 April 2012Appointment of Mr Nicholas Frank Reed as a director (2 pages)
21 October 2011Termination of appointment of Agnes Malcolm as a director (1 page)
21 October 2011Termination of appointment of Agnes Malcolm as a director (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 June 2011Termination of appointment of James Crichton as a director (1 page)
20 June 2011Termination of appointment of James Crichton as a director (1 page)
8 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
14 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
14 June 2010Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages)
14 June 2010Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages)
14 June 2010Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages)
14 June 2010Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 June 2009Annual return made up to 20/05/09 (2 pages)
22 June 2009Annual return made up to 20/05/09 (2 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 June 2008Annual return made up to 20/05/08 (2 pages)
17 June 2008Annual return made up to 20/05/08 (2 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 June 2007Annual return made up to 20/05/07 (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Annual return made up to 20/05/07 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
22 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Annual return made up to 20/05/06 (2 pages)
15 June 2006Annual return made up to 20/05/06 (2 pages)
23 May 2006New secretary appointed (4 pages)
23 May 2006New secretary appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 June 2005Annual return made up to 20/05/05 (2 pages)
15 June 2005Annual return made up to 20/05/05 (2 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2004Annual return made up to 20/05/04 (4 pages)
25 May 2004Annual return made up to 20/05/04 (4 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 2003Registered office changed on 09/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
9 May 2003Registered office changed on 09/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
20 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
13 June 2001Annual return made up to 20/05/01 (3 pages)
13 June 2001Annual return made up to 20/05/01 (3 pages)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Annual return made up to 20/05/00 (3 pages)
30 May 2000Annual return made up to 20/05/00 (3 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 July 1999Annual return made up to 20/05/99 (4 pages)
6 July 1999Annual return made up to 20/05/99 (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
6 August 1998Annual return made up to 20/05/98 (4 pages)
6 August 1998Annual return made up to 20/05/98 (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
18 September 1996Annual return made up to 20/05/96 (6 pages)
18 September 1996Annual return made up to 20/05/96 (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (9 pages)
9 August 1996Full accounts made up to 31 December 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 May 1995Annual return made up to 20/05/95 (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 252 union street aberdeen aberdeenshire AB1 1TN (1 page)
25 May 1995Annual return made up to 20/05/95 (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 252 union street aberdeen aberdeenshire AB1 1TN (1 page)
2 December 1988Incorporation (39 pages)
2 December 1988Incorporation (39 pages)