Company NameIndependent Advocacy Perth & Kinross Limited
Company StatusActive
Company NumberSC246131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2003(21 years, 1 month 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 NameMr Liam Fowley
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleTrustee
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Secretary NameMrs Julie Diane Hutton
StatusCurrent
Appointed31 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMrs Rosemary Anne Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed18 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMrs Rachel Elizabeth Letby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameAudrey-Clare Burns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameCharles Gilbert Wood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address1 Mansefield Place Isla Road
Perth
PH2 7HG
Scotland
Director NameLouise Mary Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleCo-ordinator
Correspondence AddressBellyclone
Madderty
Perthshire
PH7 3NY
Scotland
Secretary NameLouise Mary Hall
NationalityBritish
StatusResigned
Appointed27 March 2003(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2007)
RoleCo-ordinator
Correspondence AddressBellyclone
Madderty
Perthshire
PH7 3NY
Scotland
Director NameAlexandra Mary Gillies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2007)
RoleRetired
Correspondence Address23 Tummel Road
Perth
Tayside
PH1 2HQ
Scotland
Director NameJennifer Margaret Rice
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Cedar Place
Perth
Perthshire
PH1 1RL
Scotland
Director NameJudith Stake
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2007)
RoleRetired
Correspondence AddressOld Toll Cottage
Main Street, Glenfarg
Perth
PH2 9NY
Scotland
Director NameMr Peter William Smail Fleming
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 1 week after company formation)
Appointment Duration12 years (resigned 23 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Oakdene Road
Scone
Perth
Perthshire
PH2 6PF
Scotland
Director NameMrs Christine Whyte McLeod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Craigie View
Perth
PH2 0DP
Scotland
Director NameFrank George Parnelll
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Kennworthy Avenue
Scone
Perth
PH2 6SX
Scotland
Director NameMrs Marion MacDougall McFadzean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Nether Urquhart House
Strathmiglo
Cupar
Fife
KY14 7RR
Scotland
Director NameMr James Charles Dow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Pitcullen Terrace
Perth
Perth And Kinross
PH2 7EQ
Scotland
Secretary NameClare Mary Gallagher
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressNairne House
Cairneyhill Road
Bankfoot
Perthshire
PH1 4AG
Scotland
Director NameMrs Norma Ann Bibby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(5 years, 2 months after company formation)
Appointment Duration13 years (resigned 22 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Iain Robertson Stuart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Roger Stratton-Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDevon House Dundas Street
Comrie
Crieff
Perthshire
PH6 2LN
Scotland
Director NameMr David Terence Wade
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Geddes Drive
Perth
PH1 1QD
Scotland
Director NameMr Charles Stewart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Mike Finlayson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMs Jennifer Lindsay-Finan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Euan James McLeod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleBusiness Advisory Partner
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameMs Sandy Watts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameRanjana Salins
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameGeorge Harrison
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameKelly Egan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2022(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 November 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address90 Tay Street
Perth
PH2 8NP
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteiapk.org.uk

Location

Registered Address90 Tay Street
Perth
PH2 8NP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Turnover£293,638
Net Worth£18,355
Cash£72,416
Current Liabilities£60,554

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 Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
27 October 2020Appointment of Mr Liam Fowley as a director on 29 September 2020 (2 pages)
28 September 2020Director's details changed for Mrs Norma Ann Bibby on 14 September 2020 (2 pages)
25 September 2020Appointment of Ms Sandy Watts as a director on 28 July 2020 (2 pages)
1 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
5 June 2018Appointment of Mr Euan James Mcleod as a director on 29 May 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
9 June 2017Termination of appointment of James Charles Dow as a director on 23 May 2017 (1 page)
9 June 2017Appointment of Ms Jennifer Lindsay-Finan as a director on 23 May 2017 (2 pages)
9 June 2017Termination of appointment of James Charles Dow as a director on 23 May 2017 (1 page)
9 June 2017Appointment of Ms Jennifer Lindsay-Finan as a director on 23 May 2017 (2 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
14 September 2016Termination of appointment of David Terence Wade as a director on 2 September 2016 (1 page)
14 September 2016Termination of appointment of David Terence Wade as a director on 2 September 2016 (1 page)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 July 2016Appointment of Mr Charles Stewart as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Charles Stewart as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Mike Finlayson as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Mike Finlayson as a director on 28 June 2016 (2 pages)
20 April 2016Appointment of Mr David Terence Wade as a director on 22 March 2016 (2 pages)
20 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
20 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
20 April 2016Appointment of Mr David Terence Wade as a director on 22 March 2016 (2 pages)
2 October 2015Termination of appointment of Peter William Smail Fleming as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Peter William Smail Fleming as a director on 23 September 2015 (1 page)
27 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 April 2015Annual return made up to 21 March 2015 no member list (7 pages)
17 April 2015Annual return made up to 21 March 2015 no member list (7 pages)
8 September 2014Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
20 June 2014Termination of appointment of Marion Mcfadzean as a director (1 page)
20 June 2014Termination of appointment of Marion Mcfadzean as a director (1 page)
9 April 2014Annual return made up to 21 March 2014 no member list (7 pages)
9 April 2014Annual return made up to 21 March 2014 no member list (7 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 May 2013Annual return made up to 21 March 2013 no member list (7 pages)
1 May 2013Annual return made up to 21 March 2013 no member list (7 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 April 2012Termination of appointment of Iain Stuart as a director (1 page)
27 April 2012Termination of appointment of Iain Stuart as a director (1 page)
24 April 2012Annual return made up to 21 March 2012 no member list (8 pages)
24 April 2012Annual return made up to 21 March 2012 no member list (8 pages)
1 August 2011Appointment of Mr Iain Robertson Stuart as a director (2 pages)
1 August 2011Appointment of Mr Iain Robertson Stuart as a director (2 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
6 April 2011Termination of appointment of Frank Parnelll as a director (1 page)
6 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
6 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
6 April 2011Termination of appointment of Frank Parnelll as a director (1 page)
26 January 2011Director's details changed for Frank George Parnelll on 20 December 2010 (2 pages)
26 January 2011Director's details changed for Frank George Parnelll on 20 December 2010 (2 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 April 2010Director's details changed for Peter William Smail Fleming on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Marion Macdougall Mcfadzean on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Mrs Norma Ann Bibby on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Frank George Parnelll on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 21 March 2010 no member list (5 pages)
23 April 2010Director's details changed for James Charles Dow on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Frank George Parnelll on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 21 March 2010 no member list (5 pages)
23 April 2010Director's details changed for Peter William Smail Fleming on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Christine Mcleod on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Christine Mcleod on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Marion Macdougall Mcfadzean on 28 February 2010 (2 pages)
23 April 2010Director's details changed for James Charles Dow on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Mrs Norma Ann Bibby on 28 February 2010 (2 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 May 2009Annual return made up to 21/03/09 (4 pages)
21 May 2009Annual return made up to 21/03/09 (4 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 July 2008Director appointed norma ann bibby (2 pages)
3 July 2008Director appointed norma ann bibby (2 pages)
23 June 2008Appointment terminated director jennifer rice (1 page)
23 June 2008Appointment terminated director jennifer rice (1 page)
29 April 2008Annual return made up to 21/03/08 (4 pages)
29 April 2008Annual return made up to 21/03/08 (4 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
25 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
25 June 2007New director appointed (2 pages)
17 April 2007Annual return made up to 21/03/07 (2 pages)
17 April 2007Annual return made up to 21/03/07 (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 May 2006Annual return made up to 21/03/06 (2 pages)
30 May 2006Annual return made up to 21/03/06 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
24 March 2005Annual return made up to 21/03/05 (2 pages)
24 March 2005Annual return made up to 21/03/05 (2 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Memorandum and Articles of Association (5 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Memorandum and Articles of Association (5 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
7 April 2003Registered office changed on 07/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
21 March 2003Incorporation (24 pages)
21 March 2003Incorporation (24 pages)