Company NameMultiple Sclerosis Centre, Mid-Argyll Limited
Company StatusActive
Company NumberSC136762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1992(32 years, 2 months ago)
Previous NameMid-Argyll 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 Isobel Callen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(9 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleRetired Nursing Sister
Country of ResidenceScotland
Correspondence AddressGlennan
Ford
Lochgilphead
Argyll
PA31 8RH
Scotland
Director NameMr David Frederick Hewitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(10 years, 2 months after company formation)
Appointment Duration22 years
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Bannoch Rise
Broughty Ferry
Dundee
DD5 3US
Scotland
Director NameMrs Brenda Roselyn Angus
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr Douglas Trevor Philand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMs Centre Mid Argyll Campbell Street Centre
Cambell Street
Lochgilphead
PA31 8JU
Scotland
Director NameMrs Catherine Mary Kennedy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallanish 5 Balliebeag
Castleton
Lochgilphead
Argyll
PA31 8RU
Scotland
Director NameMrs Pamela Hamilton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Centre Campbell Street
Lochgilphead
PA31 8JU
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameFrances Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleHotelier
Correspondence AddressInveryne
Lochgilphead
Argyll
PA31 8NE
Scotland
Director NameIain John McCarroll Strickland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 March 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHillside Abernythe
Perth
PA14 9ST
Scotland
Director NameJoan Robertson Maclean
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 August 2004)
RoleHousewife
Correspondence Address1 Baddens Park
Lochgilphead
Argyll
PA31 8UL
Scotland
Director NameMr Kenneth John Finlayson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2004)
RoleRetailer
Correspondence Address32 Kilmory Road
Lochgilphead
Argyll
PA31 8SZ
Scotland
Director NameMrs Henrietta Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1999)
RoleBook Keeper
Correspondence Address9 Coille Mhinnean
Furnace
Inveraray
Argyll
PA32 8XY
Scotland
Secretary NameMrs Henrietta Shaw
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address9 Coille Mhinnean
Furnace
Inveraray
Argyll
PA32 8XY
Scotland
Director NameMalcolm Ross Macpherson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2003)
RoleRetired Bank Manager
Correspondence AddressStran-Ard
14 Fernoch Park
Lochgilphead
Argyll
PA31 8TG
Scotland
Director NameMargaret Dawson Kilgour
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochindaal 32 Kilmory Road
Lochgilphead
Argyll
PA31 8SZ
Scotland
Director NameFrancis John Killeen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 11 months after company formation)
Appointment Duration12 years (resigned 21 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAilindeir
30b Kilmory Road
Lochgilphead
Argyll
PA31 8SZ
Scotland
Director NameJeanne Susan Stoddart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(9 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 June 2020)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressArdentallan Glengilp Farm Road
Ardrishaig
Argyll
PA30 8HF
Scotland
Director NameJanis Myra McCall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2004)
RoleCentre Manager
Correspondence Address6 Craignish Place
Lochgilphead
Argyll
PA31 8TX
Scotland
Director NameMrs Catherine Ann Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2010)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressBembridge
Cairnbaan
Lochgilphead
Argyll
PA31 8SQ
Scotland
Director NameFiona Macinnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(13 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ross Crescent
Lochgilphead
Argyll
PA31 8ZS
Scotland
Director NameEvelyn Lamont
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Coronation Mansions
Lochgilphead
Argyll
PA31 8JN
Scotland
Director NameNorman Ferguson MacDonald
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2015)
RoleCarer
Country of ResidenceScotland
Correspondence AddressLauriston Manse Brae
Lochgilphead
Argyll
PA31 8QZ
Scotland
Director NameLorna Margaret Macfayden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2015)
RoleCarer
Country of ResidenceScotland
Correspondence Address7 Aros Cottages
Lochgilphead
Argyll
Pa31 84b
Director NameMrs Elizabeth May Clark McCallum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(18 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuilven Manse Brae
Lochgilphead
Argyll
PA31 8JU
Scotland
Director NameMrs Elaine Vassie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Manse Brae
Lochgilphead
Argyll
PA31 8RA
Scotland
Director NameMrs Valerie Joan Cameron
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(19 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDolphins Bellanoch
Lochgilphead
Argyll
PA31 8SN
Scotland
Director NameMr Alan Cameron
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDolphins Bellanoch
Lochgilphead
Argyll
PA31 8SN
Scotland
Director NameMrs Marion Pauline Thomson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kilmartin
Lochgilphead
Argyll
PA31 8RN
Scotland
Director NameMrs Barbara Elizabeth McGilp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 February 2024)
RoleSh0p Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed31 January 2000(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

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£145,217
Net Worth£127,557
Cash£49,721
Current Liabilities£11,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
30 August 2023Cessation of Alan Cameron as a person with significant control on 12 August 2023 (1 page)
30 August 2023Termination of appointment of Elizabeth May Clark Mccallum as a director on 24 August 2023 (1 page)
30 August 2023Termination of appointment of Alan Cameron as a director on 12 August 2023 (1 page)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
20 September 2022Termination of appointment of Valerie Joan Cameron as a director on 16 November 2021 (1 page)
18 February 2022Cessation of Valerie Joan Cameron as a person with significant control on 16 November 2021 (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 March 2021 (18 pages)
3 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
17 February 2021Notification of Catherine Mary Kennedy as a person with significant control on 7 November 2019 (2 pages)
17 February 2021Cessation of Marion Pauline Thomson as a person with significant control on 4 June 2020 (1 page)
28 July 2020Termination of appointment of Marion Pauline Thomson as a director on 4 June 2020 (1 page)
28 July 2020Director's details changed for Mr David Frederick Hewitt on 4 June 2020 (2 pages)
28 July 2020Change of details for Mr David Frederick Hewitt as a person with significant control on 4 June 2020 (2 pages)
28 July 2020Cessation of Elaine Vassie as a person with significant control on 17 May 2020 (1 page)
28 July 2020Termination of appointment of Jeanne Susan Stoddart as a director on 4 June 2020 (1 page)
28 July 2020Cessation of Jeanne Susan Stoddart as a person with significant control on 4 June 2020 (1 page)
28 July 2020Notification of Pamela Hamilton as a person with significant control on 21 May 2020 (2 pages)
28 July 2020Termination of appointment of Elaine Vassie as a director on 17 May 2020 (1 page)
28 July 2020Appointment of Mrs Pamela Hamilton as a director on 21 May 2020 (2 pages)
11 March 2020Appointment of Mrs Catherine Mary Kennedy as a director on 7 November 2019 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
21 May 2019Notification of Douglas Trevor Philand as a person with significant control on 2 May 2019 (2 pages)
21 May 2019Appointment of Mr Douglas Trevor Philand as a director on 2 May 2019 (2 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Notification of Barbara Mcgilp as a person with significant control on 30 January 2018 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 February 2018Cessation of Fiona Macinnes as a person with significant control on 27 March 2017 (1 page)
31 January 2018Appointment of Mrs Barbara Elizabeth Mcgilp as a director on 30 January 2018 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Termination of appointment of Fiona Macinnes as a director on 14 March 2017 (1 page)
27 March 2017Termination of appointment of Fiona Macinnes as a director on 14 March 2017 (1 page)
15 March 2017Confirmation statement made on 17 February 2017 with updates (13 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (13 pages)
1 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
14 March 2016Director's details changed for Mr David Frederick Hewitt on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mr David Frederick Hewitt on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mrs Marion Pauline Thomson on 23 February 2016 (2 pages)
14 March 2016Termination of appointment of Margaret Dawson Kilgour as a director on 26 January 2016 (1 page)
14 March 2016Director's details changed for Fiona Macinnes on 23 February 2016 (2 pages)
14 March 2016Annual return made up to 17 February 2016 no member list (12 pages)
14 March 2016Director's details changed for Mrs Brenda Roselyn Angus on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Fiona Macinnes on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mrs Brenda Roselyn Angus on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mrs Marion Pauline Thomson on 23 February 2016 (2 pages)
14 March 2016Annual return made up to 17 February 2016 no member list (12 pages)
14 March 2016Termination of appointment of Margaret Dawson Kilgour as a director on 26 January 2016 (1 page)
13 October 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
13 October 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
24 March 2015Annual return made up to 17 February 2015 no member list (14 pages)
24 March 2015Termination of appointment of Norman Ferguson Macdonald as a director on 19 March 2015 (1 page)
24 March 2015Annual return made up to 17 February 2015 no member list (14 pages)
24 March 2015Appointment of Mrs Brenda Roselyn Angus as a director on 19 March 2015 (2 pages)
24 March 2015Appointment of Mrs Brenda Roselyn Angus as a director on 19 March 2015 (2 pages)
24 March 2015Termination of appointment of Lorna Margaret Macfayden as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Iain John Mccarroll Strickland as a director on 19 March 2015 (1 page)
24 March 2015Appointment of Mrs Marion Pauline Thomson as a director on 19 March 2015 (2 pages)
24 March 2015Termination of appointment of Norman Ferguson Macdonald as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Iain John Mccarroll Strickland as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Lorna Margaret Macfayden as a director on 19 March 2015 (1 page)
24 March 2015Appointment of Mrs Marion Pauline Thomson as a director on 19 March 2015 (2 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
6 March 2014Annual return made up to 17 February 2014 no member list (14 pages)
6 March 2014Annual return made up to 17 February 2014 no member list (14 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
4 March 2013Annual return made up to 17 February 2013 no member list (14 pages)
4 March 2013Annual return made up to 17 February 2013 no member list (14 pages)
24 October 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
24 October 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
14 March 2012Annual return made up to 17 February 2012 no member list (15 pages)
14 March 2012Annual return made up to 17 February 2012 no member list (15 pages)
2 March 2012Termination of appointment of Francis Killeen as a director (1 page)
2 March 2012Termination of appointment of Francis Killeen as a director (1 page)
23 January 2012Appointment of Mrs Elaine Vassie as a director (2 pages)
23 January 2012Termination of appointment of Evelyn Lamont as a director (1 page)
23 January 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
23 January 2012Termination of appointment of Catherine Paterson as a director (1 page)
23 January 2012Appointment of Mr Alan Cameron as a director (2 pages)
23 January 2012Appointment of Mrs Valerie Joan Cameron as a director (2 pages)
23 January 2012Termination of appointment of Evelyn Lamont as a director (1 page)
23 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 January 2012Termination of appointment of Catherine Paterson as a director (1 page)
23 January 2012Appointment of Mrs Elaine Vassie as a director (2 pages)
23 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 January 2012Appointment of Mr Alan Cameron as a director (2 pages)
23 January 2012Appointment of Mrs Valerie Joan Cameron as a director (2 pages)
23 January 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
12 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
12 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
23 March 2011Annual return made up to 17 February 2011 no member list (14 pages)
23 March 2011Appointment of Mrs Elizabeth Mccallum as a director (2 pages)
23 March 2011Appointment of Mrs Elizabeth Mccallum as a director (2 pages)
23 March 2011Annual return made up to 17 February 2011 no member list (14 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 March 2010Director's details changed for Lorna Margaret Macfayden on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jeanne Susan Stoddart on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Evelyn Lamont on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Francis John Killeen on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Evelyn Lamont on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Margaret Dawson Kilgour on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Isobel Callen on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jeanne Susan Stoddart on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for The Grant Smith Law Practice on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Isobel Callen on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Norman Ferguson Macdonald on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for The Grant Smith Law Practice on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Norman Ferguson Macdonald on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Frederick Hewitt on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Iain John Mccarroll Strickland on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 17 February 2010 no member list (8 pages)
15 March 2010Director's details changed for Iain John Mccarroll Strickland on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Fiona Macinnes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Lorna Margaret Macfayden on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 17 February 2010 no member list (8 pages)
15 March 2010Director's details changed for Francis John Killeen on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Fiona Macinnes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Margaret Dawson Kilgour on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Frederick Hewitt on 15 March 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
17 June 2009Director appointed lorna margaret macfayden (4 pages)
17 June 2009Director appointed lorna margaret macfayden (4 pages)
11 June 2009Director appointed norman ferguson macdonald (1 page)
11 June 2009Director appointed norman ferguson macdonald (1 page)
18 March 2009Annual return made up to 17/02/09 (5 pages)
18 March 2009Annual return made up to 17/02/09 (5 pages)
5 September 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
5 September 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
11 March 2008Annual return made up to 17/02/08 (5 pages)
11 March 2008Director's change of particulars / margaret finlayson / 01/01/2008 (2 pages)
11 March 2008Annual return made up to 17/02/08 (5 pages)
11 March 2008Director's change of particulars / iain strickland / 01/01/2008 (1 page)
11 March 2008Director's change of particulars / iain strickland / 01/01/2008 (1 page)
11 March 2008Director's change of particulars / margaret finlayson / 01/01/2008 (2 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
28 February 2007Annual return made up to 17/02/07 (3 pages)
28 February 2007Annual return made up to 17/02/07 (3 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Annual return made up to 17/02/06 (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Annual return made up to 17/02/06 (3 pages)
13 March 2006Director's particulars changed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 April 2005Annual return made up to 17/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 April 2005Annual return made up to 17/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 February 2004Annual return made up to 17/02/04
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2004Annual return made up to 17/02/04
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Registered office changed on 05/02/04 from: 7 waverley place aberdeen AB1 1XH (1 page)
5 February 2004Registered office changed on 05/02/04 from: 7 waverley place aberdeen AB1 1XH (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
24 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2002Director resigned (1 page)
25 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
25 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 March 2001Annual return made up to 21/02/01 (5 pages)
9 March 2001Annual return made up to 21/02/01 (5 pages)
6 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
6 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 March 2000Annual return made up to 21/02/00 (5 pages)
1 March 2000Annual return made up to 21/02/00 (5 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
13 October 1999Annual return made up to 21/02/99 (6 pages)
13 October 1999Annual return made up to 21/02/99 (6 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
16 April 1998Annual return made up to 21/02/98 (6 pages)
16 April 1998Annual return made up to 21/02/98 (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 March 1997Annual return made up to 21/02/97 (6 pages)
4 March 1997Annual return made up to 21/02/97 (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 February 1996Annual return made up to 21/02/96 (6 pages)
21 February 1996Annual return made up to 21/02/96 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 June 1992Company name changed maplefold LIMITED\certificate issued on 04/06/92 (2 pages)
3 June 1992Company name changed maplefold LIMITED\certificate issued on 04/06/92 (2 pages)
21 February 1992Incorporation (17 pages)
21 February 1992Incorporation (17 pages)