Company NameMs Therapy Centre (Wick) Limited
DirectorsChristine Forbes Manson Gunn and Janet Farrington
Company StatusActive
Company NumberSC116419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1989(35 years, 2 months ago)
Previous NameNorth Of Scotland Friends Of Arms Limited

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 NameMrs Christine Forbes Manson Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(14 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address47 Kennedy Terrace
Wick
Caithness
KW1 5BN
Scotland
Director NameMrs Janet Farrington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(23 years, 1 month after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressGladstone Cottage Castletown
Thurso
Caithness
KW14 8TD
Scotland
Director NameLysbeth Ann Grant Mackay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(same day as company formation)
RoleUnemployed
Correspondence Address4 Loch Street
Wick
Caithness
KW1 5QJ
Scotland
Director NameAlistair Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(same day as company formation)
RoleRetired
Correspondence Address37 Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Secretary NameMrs Elaine Masson
NationalityBritish
StatusResigned
Appointed24 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address6 Grant Street
Wick
Caithness
KW1 5AY
Scotland
Director NameAlexander Banks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1993)
RoleProcess Worker
Correspondence Address23 Henderson Street
Thurso
Caithness
KW14 7LD
Scotland
Director NameLillian Norma Macintyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1993)
RoleCompany Director
Correspondence Address20 Murchison Street
Wick
Caithness
KW1 5HW
Scotland
Secretary NameLillian Norma Macintyre
NationalityBritish
StatusResigned
Appointed03 August 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1993)
RoleCompany Director
Correspondence Address20 Murchison Street
Wick
Caithness
KW1 5HW
Scotland
Director NameKevin Harper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 August 2002)
RoleCompany Director
Correspondence Address38 Cairndhuna Terrace
Wick
Caithness
KW1 5BJ
Scotland
Secretary NameWendy McDiarmid
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2003)
RoleAudio Typist
Correspondence AddressIluka
Old Wick Road
Wick
Caithness
KW1 5BH
Scotland
Director NameMichael Fenning Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2008)
RoleSafety Officer
Correspondence AddressGillvoan
Newton Hill
Wick
Caithness
KW1 5SB
Scotland
Secretary NameLaura Suzanne Murray
NationalityBritish
StatusResigned
Appointed07 November 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2005)
RoleCompany Director
Correspondence Address9 Elzy Grove
Staxigoe
Wick
Caithness
KW1 4RZ
Scotland
Director NameMargaret Henrietta Mowat
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressPentland View Portskerra
Melvich
Thurso
Caithness
KW14 7YL
Scotland
Director NameMrs Katrina Helen Macnab
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2005(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Langley Park
Wick
Caithness
KW1 5LD
Scotland
Secretary NameMargaret Henrietta Mowat
NationalityBritish
StatusResigned
Appointed28 October 2005(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2006)
RoleRetired
Correspondence AddressPentland View Portskerra
Melvich
Thurso
Caithness
KW14 7YL
Scotland
Secretary NameMay Petrina Shearsmith
NationalityBritish
StatusResigned
Appointed23 February 2006(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2016)
RoleRetired
Correspondence Address35 Thorfinn Terrace
Thurso
Caithness
KW14 7LL
Scotland

Contact

Telephone01224 649685
Telephone regionAberdeen

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,960
Net Worth£20,310
Cash£19,377
Current Liabilities£110

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 Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Director's details changed for Mrs Christine Forbes Manson Gunn on 18 August 2019 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 August 2017Termination of appointment of May Petrina Shearsmith as a secretary on 1 November 2016 (1 page)
21 August 2017Termination of appointment of May Petrina Shearsmith as a secretary on 1 November 2016 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
17 August 2015Director's details changed for Janet Farrington on 16 August 2015 (2 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
17 August 2015Director's details changed for Janet Farrington on 16 August 2015 (2 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
24 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
24 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
31 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
31 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
31 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 May 2012Appointment of Janet Farrington as a director (2 pages)
10 May 2012Appointment of Janet Farrington as a director (2 pages)
10 May 2012Termination of appointment of Katrina Macnab as a director (1 page)
10 May 2012Termination of appointment of Katrina Macnab as a director (1 page)
26 August 2011Annual return made up to 3 August 2011 no member list (4 pages)
26 August 2011Annual return made up to 3 August 2011 no member list (4 pages)
26 August 2011Annual return made up to 3 August 2011 no member list (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 August 2010Director's details changed for Katrina Macnab on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
11 August 2010Director's details changed for Christine Forbes Manson Gunn on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Christine Forbes Manson Gunn on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Christine Forbes Manson Gunn on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
11 August 2010Director's details changed for Katrina Macnab on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Katrina Macnab on 1 January 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 August 2009Appointment terminated director michael gray (1 page)
21 August 2009Appointment terminated director michael gray (1 page)
21 August 2009Annual return made up to 03/08/09 (2 pages)
21 August 2009Annual return made up to 03/08/09 (2 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 August 2008Annual return made up to 03/08/08 (3 pages)
12 August 2008Annual return made up to 03/08/08 (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 August 2007Annual return made up to 03/08/07 (2 pages)
21 August 2007Annual return made up to 03/08/07 (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006Annual return made up to 03/08/06 (2 pages)
25 August 2006Annual return made up to 03/08/06 (2 pages)
25 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
31 August 2005Annual return made up to 03/08/05 (2 pages)
31 August 2005Annual return made up to 03/08/05 (2 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 August 2004Annual return made up to 03/08/04 (4 pages)
5 August 2004Annual return made up to 03/08/04 (4 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 August 2003Annual return made up to 03/08/03
  • 363(287) ‐ Registered office changed on 22/08/03
(3 pages)
22 August 2003Annual return made up to 03/08/03
  • 363(287) ‐ Registered office changed on 22/08/03
(3 pages)
19 September 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
(4 pages)
19 September 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
29 March 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
3 November 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
3 November 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
6 August 2001Annual return made up to 03/08/01 (3 pages)
6 August 2001Annual return made up to 03/08/01 (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Annual return made up to 03/08/99
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1999Annual return made up to 03/08/99
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Annual return made up to 03/08/98 (4 pages)
25 August 1998Annual return made up to 03/08/98 (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Annual return made up to 03/08/97 (4 pages)
9 September 1997Annual return made up to 03/08/97 (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 August 1996Annual return made up to 03/08/96 (4 pages)
26 August 1996Annual return made up to 03/08/96 (4 pages)
23 August 1995Annual return made up to 03/08/95 (4 pages)
23 August 1995Annual return made up to 03/08/95 (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)