Company NameBefriending Networks Ltd
Company StatusActive
Company NumberSC195896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1999(25 years ago)
Previous NamesBefriending Network (Scotland) Ltd. and Befriending Network Scotland Ltd.

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 Emily Kenward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMrs Clare Watson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Peggy Winford
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleTeam Leader Scottish Government
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMrs Jayne Kathleen Edwina Burnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameMrs Susan Elizabeth Hunter
StatusCurrent
Appointed27 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameNicola (Nikki) Pattinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameBonnie Bowhay
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCharity Service Manager
Country of ResidenceWales
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Michael Niles
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(24 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCharity Founder
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Stuart Gray
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2023(24 years, 6 months after company formation)
Appointment Duration6 months
RolePublic Sector Manager
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameJulia Weir
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(24 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleBefriending Coordinator
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(24 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NamePaula Abla Fummey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleProject Co Ordinator
Correspondence Address85b Dunkeld Road
Perth
Perthshire
PH1 5RJ
Scotland
Director NameJenny Heath
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleService Co Ordinator
Correspondence Address33 Hayburn Crescent
Top Middle Flat
Glasgow
Lanarkshire
G11 5AY
Scotland
Director NameMary Bogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleProject Worker
Correspondence Address8 Manse Court
Law
Carluke
Lanarkshire
ML8 5EE
Scotland
Director NameJo Dean
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleResearch Fellow
Correspondence Address15 Fortingall Avenue
Glasgow
Lanarkshire
G12 0LR
Scotland
Secretary NameMichael Charles Nicholson
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleDevelopment Manager
Correspondence Address45 Queensferry Street Lane
Edinburgh
EH2 4PF
Scotland
Director NameJoanne Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2001)
RoleProject Co Ordinator
Correspondence Address2/2 70 Landressy Place
Glasgow
Lanarkshire
G40 1HF
Scotland
Director NameJane Patricia Brennan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 05 October 2000)
RoleVolunteers Manager
Correspondence Address18/3 Johns Place
Edinburgh
Midlothian
EH6 7EN
Scotland
Director NameColette Gallagher
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2007)
RoleProject Worker
Correspondence Address66 Letham Oval
Bishopbriggs
East Dunbartonshire
G64 1XX
Scotland
Director NameMs Sheila Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 October 2008)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence AddressBroomhill
Tarbert
Argyll
PA29 6TX
Scotland
Director NameRosemary Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 October 2008)
RoleCo-ordinator
Correspondence Address67 Erskine Hill
Polmont
Falkirk
FK2 0UH
Scotland
Director NameClaire Emily Binnie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2004)
RoleCommunity Worker
Correspondence Address4/6 Caledonian Crescent
Edinburgh
Midlothian
EH11 2DE
Scotland
Director NameMr James McBeath Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterside Gardens
Carmunnock
Glasgow
G76 9AL
Scotland
Director NameAngela Lyall Gourdie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2010)
RoleBefriending Co-Ordinator
Country of ResidenceScotland
Correspondence Address130 Sutherland Way
Livingston
West Lothian
EH54 8HY
Scotland
Director NameMrs Wendy Elizabeth Bates
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2012)
RoleService Manager, Charity
Country of ResidenceScotland
Correspondence Address45 Queensferry Street Lane
Edinburgh
EH2 4PF
Scotland
Director NameMs Sandra McLeod Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2011)
RoleHeart Failure Support Service Lead - Chest, Heart
Country of ResidenceScotland
Correspondence Address45 Queensferry Street Lane
Edinburgh
EH2 4PF
Scotland
Director NameMs Katherine Barton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2015)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMs Fiona Margaret Couper
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2018)
RoleMentoring And Befriending Coordinator
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMr Andrew Hamilton Findlay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(14 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 November 2018)
RoleProject Co-Ordinator, Interest Link Borders
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMs Gillian Astley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 November 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMrs Jeanette Elaine Bates
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(17 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Secretary NameMrs Sarah Anne Vanputten
StatusResigned
Appointed03 July 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMrs Gillian Marie Frame
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 April 2023)
RoleLeadership And Management Consultant
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMr Scott Coyne
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 2023)
RoleVolunteer Coordinator
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Louise Andree
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2021)
RoleBefriending Coordinator
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland
Director NameMs Kerryanne Duffin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 February 2023)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address63/65 Shandwick Place
Edinburgh
EH2 4SD
Scotland

Contact

Websitebefriending.co.uk
Email address[email protected]
Telephone0131 2618799
Telephone regionEdinburgh

Location

Registered Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£172,639
Net Worth£89,023
Cash£86,764
Current Liabilities£3,363

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

2 November 2023Notification of a person with significant control statement (2 pages)
2 November 2023Termination of appointment of Scott Coyne as a director on 1 November 2023 (1 page)
2 November 2023Cessation of Glenn Francis Liddall as a person with significant control on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Stuart Gray as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Glenn Francis Liddall as a director on 1 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
7 September 2023Appointment of Mr Michael Niles as a director on 5 September 2023 (2 pages)
31 August 2023Registered office address changed from C/O Shandwick Place 63/65 Shandwick Place Edinburgh EH2 4SD to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 31 August 2023 (1 page)
30 June 2023Appointment of Bonnie Bowhay as a director on 22 June 2023 (2 pages)
26 June 2023Appointment of Nicola (Nikki) Pattinson as a director on 22 June 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Jack Laird as a director on 26 April 2023 (1 page)
27 April 2023Termination of appointment of Gillian Marie Frame as a director on 26 April 2023 (1 page)
6 March 2023Termination of appointment of Sarah Anne Vanputten as a secretary on 1 March 2023 (1 page)
27 February 2023Termination of appointment of Lynnette Claire Pryke as a director on 21 February 2023 (1 page)
27 February 2023Termination of appointment of Kerryanne Duffin as a director on 21 February 2023 (1 page)
27 February 2023Appointment of Mrs Susan Elizabeth Hunter as a secretary on 27 February 2023 (2 pages)
15 November 2022Termination of appointment of Jeanette Bates as a director on 2 November 2022 (1 page)
15 November 2022Cessation of Jeanette Bates as a person with significant control on 2 November 2022 (1 page)
15 November 2022Notification of Glenn Francis Liddall as a person with significant control on 2 November 2022 (2 pages)
15 November 2022Appointment of Mrs Jayne Kathleen Edwina Burnett as a director on 2 November 2022 (2 pages)
15 November 2022Appointment of Ms Peggy Winford as a director on 2 November 2022 (2 pages)
15 November 2022Termination of appointment of Gillian Astley as a director on 2 November 2022 (1 page)
5 October 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
27 June 2022Director's details changed for Mr Jack Laird on 22 June 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 December 2021Director's details changed for Ms Gillian Provan on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Christina Macleod as a director on 1 December 2021 (1 page)
2 December 2021Appointment of Mrs Clare Watson as a director on 1 December 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
2 September 2021Appointment of Mrs Emily Kenward as a director on 1 September 2021 (2 pages)
4 June 2021Termination of appointment of Louise Andree as a director on 2 June 2021 (1 page)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Lynn Jamieson as a director on 24 March 2021 (1 page)
30 March 2021Notification of Jeanette Bates as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Cessation of Gillian Marie Frame as a person with significant control on 24 March 2021 (1 page)
9 February 2021Appointment of Dr Lynnette Claire Pryke as a director on 28 January 2021 (2 pages)
9 February 2021Appointment of Ms Kerryanne Duffin as a director on 28 January 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Peggy Winford as a director on 3 April 2020 (1 page)
23 December 2019Appointment of Professor Lynn Jamieson as a director on 19 December 2019 (2 pages)
25 November 2019Director's details changed for Ms Jeanette Bates on 20 November 2019 (2 pages)
25 November 2019Appointment of Ms Louise Andree as a director on 20 November 2019 (2 pages)
25 November 2019Termination of appointment of Neil Thin as a director on 20 November 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Glenn Francis Liddall as a director on 16 January 2019 (2 pages)
13 November 2018Appointment of Mr Scott Coyne as a director on 2 November 2018 (2 pages)
13 November 2018Termination of appointment of Keith Walker as a director on 2 November 2018 (1 page)
13 November 2018Termination of appointment of Andrew Hamilton Findlay as a director on 2 November 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
7 May 2018Appointment of Mr Jack Laird as a director on 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 April 2018Appointment of Mrs Gillian Marie Frame as a director on 18 April 2018 (2 pages)
27 April 2018Termination of appointment of Paul Okroj as a director on 18 April 2018 (1 page)
27 April 2018Notification of Gillian Frame as a person with significant control on 18 April 2018 (2 pages)
27 April 2018Cessation of Paul Okroj as a person with significant control on 18 April 2018 (1 page)
9 January 2018Appointment of Ms Christina Macleod as a director on 4 January 2018 (2 pages)
8 January 2018Termination of appointment of Fiona Margaret Couper as a director on 4 January 2018 (1 page)
8 January 2018Termination of appointment of Stuart Turnbull Murray as a director on 4 January 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 July 2017Appointment of Mrs Sarah Anne Vanputten as a secretary on 3 July 2017 (2 pages)
3 July 2017Appointment of Mrs Sarah Anne Vanputten as a secretary on 3 July 2017 (2 pages)
1 June 2017Termination of appointment of Alister Irvine as a director on 1 May 2017 (1 page)
1 June 2017Termination of appointment of Alister Irvine as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Ms Jeanette Bates as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Ms Jeanette Bates as a director on 25 April 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
20 March 2017Appointment of Ms Gillian Provan as a director on 21 February 2017 (2 pages)
20 March 2017Appointment of Ms Gillian Provan as a director on 21 February 2017 (2 pages)
15 March 2017Termination of appointment of Maureen Frances O'reilly as a director on 4 November 2016 (1 page)
15 March 2017Termination of appointment of Maureen Frances O'reilly as a director on 4 November 2016 (1 page)
28 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (6 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (6 pages)
31 March 2016Appointment of Mr Keith Walker as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Alister Irvine as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Keith Walker as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Alister Irvine as a director on 31 March 2016 (2 pages)
13 January 2016Appointment of Dr Neil Thin as a director on 6 November 2015 (2 pages)
13 January 2016Appointment of Dr Neil Thin as a director on 6 November 2015 (2 pages)
13 January 2016Appointment of Ms Peggy Winford as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Peggy Winford as a director on 10 December 2015 (2 pages)
11 January 2016Termination of appointment of Katherine Barton as a director on 6 November 2015 (1 page)
11 January 2016Termination of appointment of Elaine Marie Smith as a director on 6 November 2015 (1 page)
11 January 2016Termination of appointment of Elaine Marie Smith as a director on 6 November 2015 (1 page)
11 January 2016Termination of appointment of Jennifer Diane White as a director on 1 February 2015 (1 page)
11 January 2016Termination of appointment of Katherine Barton as a director on 6 November 2015 (1 page)
11 January 2016Termination of appointment of Jennifer Diane White as a director on 1 February 2015 (1 page)
16 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
21 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
21 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
21 May 2015Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 May 2014Annual return made up to 3 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 3 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 3 May 2014 no member list (6 pages)
13 February 2014Appointment of Mr Andrew Hamilton Findlay as a director (2 pages)
13 February 2014Appointment of Ms Elaine Marie Smith as a director (2 pages)
13 February 2014Appointment of Mr Andrew Hamilton Findlay as a director (2 pages)
13 February 2014Appointment of Ms Elaine Marie Smith as a director (2 pages)
12 August 2013Termination of appointment of Jennifer White as a director (1 page)
12 August 2013Appointment of Ms Fiona Margaret Couper as a director (2 pages)
12 August 2013Appointment of Mr Stuart Turnbull Murray as a director (2 pages)
12 August 2013Termination of appointment of Jennifer White as a director (1 page)
12 August 2013Appointment of Mr Stuart Turnbull Murray as a director (2 pages)
12 August 2013Appointment of Ms Fiona Margaret Couper as a director (2 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
10 December 2012Appointment of Ms Jennifer Diane White as a director (2 pages)
10 December 2012Termination of appointment of Elizabeth Mcleish as a director (1 page)
10 December 2012Appointment of Ms Jennifer Diane White as a director (2 pages)
10 December 2012Termination of appointment of Elaine Smith as a director (1 page)
10 December 2012Termination of appointment of Elaine Smith as a director (1 page)
10 December 2012Termination of appointment of Elizabeth Mcleish as a director (1 page)
1 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
16 July 2012Registered office address changed from 45 Queensferry Street Lane Edinburgh EH2 4PF on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 45 Queensferry Street Lane Edinburgh EH2 4PF on 16 July 2012 (1 page)
9 July 2012Appointment of Ms Jennifer Diane White as a director (2 pages)
9 July 2012Appointment of Ms Jennifer Diane White as a director (2 pages)
7 June 2012Annual return made up to 3 May 2012 no member list (7 pages)
7 June 2012Termination of appointment of Neil Mathers as a director (1 page)
7 June 2012Termination of appointment of Wendy Bates as a director (1 page)
7 June 2012Termination of appointment of Wendy Bates as a director (1 page)
7 June 2012Annual return made up to 3 May 2012 no member list (7 pages)
7 June 2012Termination of appointment of Neil Mathers as a director (1 page)
7 June 2012Annual return made up to 3 May 2012 no member list (7 pages)
21 February 2012Appointment of Mr Paul Okroj as a director (2 pages)
21 February 2012Appointment of Katherine Barton as a director (2 pages)
21 February 2012Appointment of Mr Paul Okroj as a director (2 pages)
21 February 2012Appointment of Katherine Barton as a director (2 pages)
20 February 2012Termination of appointment of David Shipley as a director (1 page)
20 February 2012Termination of appointment of David Shipley as a director (1 page)
30 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
30 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
31 August 2011Company name changed befriending network scotland LTD.\certificate issued on 31/08/11
  • CONNOT ‐
(4 pages)
31 August 2011Company name changed befriending network scotland LTD.\certificate issued on 31/08/11
  • CONNOT ‐
(4 pages)
10 August 2011Appointment of Ms Maureen Frances O'reilly as a director (2 pages)
10 August 2011Appointment of Ms Maureen Frances O'reilly as a director (2 pages)
10 August 2011Termination of appointment of Christina Orr as a director (1 page)
10 August 2011Termination of appointment of Christina Orr as a director (1 page)
4 July 2011Termination of appointment of Sandra Brown as a director (1 page)
4 July 2011Termination of appointment of Sandra Brown as a director (1 page)
3 May 2011Annual return made up to 3 May 2011 no member list (8 pages)
3 May 2011Annual return made up to 3 May 2011 no member list (8 pages)
3 May 2011Annual return made up to 3 May 2011 no member list (8 pages)
25 November 2010Appointment of Mr Neil Charles Mathers as a director (2 pages)
25 November 2010Appointment of Mr Neil Charles Mathers as a director (2 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
17 November 2010Termination of appointment of Michael Nicholson as a secretary (1 page)
17 November 2010Termination of appointment of Angela Gourdie as a director (1 page)
17 November 2010Termination of appointment of Michael Nicholson as a secretary (1 page)
17 November 2010Termination of appointment of Angela Gourdie as a director (1 page)
17 November 2010Termination of appointment of Christine Macnally as a director (1 page)
17 November 2010Termination of appointment of Christine Macnally as a director (1 page)
10 June 2010Secretary's details changed for Michael Charles Nicholson on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Michael Charles Nicholson on 10 June 2010 (1 page)
11 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
11 May 2010Director's details changed for David Michael Shipley on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David Michael Shipley on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David Michael Shipley on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 December 2009Appointment of Mrs Wendy Elizabeth Bates as a director (2 pages)
17 December 2009Termination of appointment of Neil Mathers as a director (1 page)
17 December 2009Termination of appointment of Andrew Findlay as a director (1 page)
17 December 2009Termination of appointment of Andrew Findlay as a director (1 page)
17 December 2009Appointment of Mrs Wendy Elizabeth Bates as a director (2 pages)
17 December 2009Termination of appointment of Neil Mathers as a director (1 page)
16 December 2009Appointment of Professor Stephen David Platt as a director (2 pages)
16 December 2009Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages)
16 December 2009Appointment of Professor Stephen David Platt as a director (2 pages)
16 December 2009Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages)
16 December 2009Appointment of Ms Sandra Mcleod Brown as a director (2 pages)
16 December 2009Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages)
16 December 2009Appointment of Ms Sandra Mcleod Brown as a director (2 pages)
16 December 2009Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages)
29 May 2009Director appointed ms christine macnally (1 page)
29 May 2009Annual return made up to 03/05/09 (4 pages)
29 May 2009Annual return made up to 03/05/09 (4 pages)
29 May 2009Director appointed ms christine macnally (1 page)
13 February 2009Appointment terminated director james hamilton (1 page)
13 February 2009Appointment terminated director james hamilton (1 page)
5 February 2009Appointment terminated director rosemary cameron (1 page)
5 February 2009Appointment terminated director mhairi weir (1 page)
5 February 2009Appointment terminated director rosemary cameron (1 page)
5 February 2009Director's change of particulars / christina guest / 14/11/2008 (1 page)
5 February 2009Appointment terminated director james leary (1 page)
5 February 2009Appointment terminated director mhairi weir (1 page)
5 February 2009Director's change of particulars / christina guest / 14/11/2008 (1 page)
5 February 2009Appointment terminated director sheila campbell (1 page)
5 February 2009Appointment terminated director sheila campbell (1 page)
5 February 2009Appointment terminated director james leary (1 page)
28 January 2009Director appointed angel lyall gourdie (2 pages)
28 January 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
28 January 2009Director appointed david michael shipley (2 pages)
28 January 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
28 January 2009Director appointed angel lyall gourdie (2 pages)
28 January 2009Director appointed david michael shipley (2 pages)
28 January 2009Director appointed elizabeth ann mcleish (2 pages)
28 January 2009Director appointed elizabeth ann mcleish (2 pages)
11 August 2008Director appointed mhairi anne weir (2 pages)
11 August 2008Director appointed mhairi anne weir (2 pages)
5 August 2008Director's change of particulars / christina guest / 10/05/2007 (1 page)
5 August 2008Appointment terminated director melanie lambert (1 page)
5 August 2008Director's change of particulars / christina guest / 10/05/2007 (1 page)
5 August 2008Appointment terminated director melanie lambert (1 page)
14 June 2008Company name changed befriending network (scotland) LTD.\certificate issued on 19/06/08 (2 pages)
14 June 2008Company name changed befriending network (scotland) LTD.\certificate issued on 19/06/08 (2 pages)
27 May 2008Annual return made up to 03/05/08 (5 pages)
27 May 2008Annual return made up to 03/05/08 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
5 January 2008Director resigned (1 page)
5 January 2008Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Annual return made up to 03/05/07 (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Annual return made up to 03/05/07 (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Annual return made up to 03/05/06 (3 pages)
30 May 2006Annual return made up to 03/05/06 (3 pages)
30 May 2006Secretary's particulars changed (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
17 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
17 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2004Annual return made up to 03/05/04 (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Annual return made up to 03/05/04 (8 pages)
1 June 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 May 2003Annual return made up to 03/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Annual return made up to 03/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Memorandum and Articles of Association (15 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Memorandum and Articles of Association (15 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Annual return made up to 03/05/01 (6 pages)
9 May 2001Annual return made up to 03/05/01 (6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: unit 63 stirling enterprise park john player building stirling FK7 7RP (1 page)
18 December 2000Registered office changed on 18/12/00 from: unit 63 stirling enterprise park john player building stirling FK7 7RP (1 page)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
17 May 2000Annual return made up to 03/05/00
  • 363(287) ‐ Registered office changed on 17/05/00
(5 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Annual return made up to 03/05/00
  • 363(287) ‐ Registered office changed on 17/05/00
(5 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
28 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
3 May 1999Incorporation (26 pages)
3 May 1999Incorporation (26 pages)