Company NameAberdeen Action On Disability Limited
Company StatusActive
Company NumberSC267622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameBarclay George Bisset
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleDevelopment Officer
Correspondence Address18 Whinfield Road
Montrose
Angus
DD10 8SL
Scotland
Director NameJason Jonathan Wakefield
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Maisie Naughton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Stanley Flett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Leonard Mellis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMs Margaret Junner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Roslynn Fowler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Bank Employee
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Patricia Wokoma
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Matthew Whittleton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMs Martina Prout
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAdmin Worker
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Andrew Giles Gaskell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Elizabeth McDade
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleInformation Worker
Country of ResidenceScotland
Correspondence Address71 Mastrick Drive
Aberdeen
Aberdeenshire
AB2 6UF
Scotland
Director NameKenneth Henderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleShop Assistant
Correspondence Address12 Eday Gardens
Aberdeen
AB15 6WT
Scotland
Secretary NamePatricia Gladys Watt
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Corthan Crescent
Kincorth
Aberdeen
AB12 5BB
Scotland
Director NameIan Gordon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 July 2005)
RoleRetired
Correspondence Address9 Waterton Road
Bucksburn
Aberdeen
AB21 9HS
Scotland
Director NameRose Ames
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2005)
RoleArts Support Worker
Correspondence Address28c Whitehall Place
Aberdeen
Aberdeenshire
AB25 2PA
Scotland
Director NamePaul John Bloice
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2005)
RoleStudent
Correspondence Address2 Borrowstone Place
Aberdeen
Aberdeenshire
AB16 6LJ
Scotland
Director NameAnne Anderson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2006)
RoleTelephone Fundraiser
Correspondence Address13 Cameron Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Director NameMr John Alastair Cozens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 July 2007)
RoleDoctor
Country of ResidenceScotland
Correspondence Address12 Dunro Park
Kirkton Of Skene
Aberdeenshire
AB32 6GA
Scotland
Director NameDorothy Jean Ballantyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 2007)
RoleSecretary
Correspondence Address11 Seafield Crescent
Aberdeen
Aberdeenshire
AB15 7XD
Scotland
Director NameAlan Hird
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2009)
RoleChange Maker Reach
Country of ResidenceScotland
Correspondence Address165 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Director NameRev Harvey Leighton Grainger
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 2010)
RoleRetired Church Of Scotland Minister
Country of ResidenceScotland
Correspondence Address84 Spring Garden
Aberdeen
AB25 1GN
Scotland
Director NameDavid Webster Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years after company formation)
Appointment Duration1 month (resigned 07 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address84 Spring Garden
Aberdeen
AB25 1GN
Scotland
Director NameMr Stanley Flett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameGerry Malley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Douglas Brebner Duthie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Roslynn Fowler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameGordon Fergus
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Spring Garden
Aberdeen
Aberdeenshire
AB25 1GN
Scotland
Director NameIsobel Hunter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2021)
RoleRetired Local Government Officer
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameNeil Stephen Healy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Spring Garden
Aberdeen
AB25 1GN
Scotland
Director NameGraham Ewen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2017(12 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameBarbara McPetrie
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameWilliam Mitchell Leisk
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Graham Ewen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2018(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 December 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMs Siobhan Caughey
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland

Contact

Websiteaberdeenaction.com
Telephone01224 641355
Telephone regionAberdeen

Location

Registered AddressKettock Lodge Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2014
Turnover£28,241
Net Worth£23,831
Cash£23,159
Current Liabilities£1,434

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

9 February 2021Appointment of Mrs Patricia Wokoma as a director on 2 February 2021 (2 pages)
18 December 2020Appointment of Ms Siobhan Caughey as a director on 15 December 2020 (2 pages)
18 December 2020Appointment of Mrs. Roslynn Fowler as a director on 15 December 2020 (2 pages)
18 December 2020Termination of appointment of Patricia Wokoma as a director on 15 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 November 2019Appointment of Ms. Margaret Junner as a director on 30 October 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (36 pages)
16 October 2019Appointment of Mrs. Patricia Wokoma as a director on 3 October 2019 (2 pages)
4 October 2019Termination of appointment of Roslynn Fowler as a director on 28 September 2019 (1 page)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
18 December 2018Appointment of Mr Leonard Mellis as a director on 15 December 2018 (2 pages)
18 December 2018Termination of appointment of Graham Ewen as a director on 15 December 2018 (1 page)
18 December 2018Appointment of Mr Stanley Flett as a director on 15 December 2018 (2 pages)
18 December 2018Termination of appointment of Gordon Fergus as a director on 15 December 2018 (1 page)
18 December 2018Termination of appointment of William Mitchell Leisk as a director on 15 December 2018 (1 page)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
17 April 2018Appointment of Mr. Graham Ewen as a director on 10 April 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
12 December 2017Appointment of Mrs. Maisie Naughton as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of Stanley Flett as a director on 25 November 2017 (2 pages)
30 November 2017Termination of appointment of Graham Ewen as a director on 25 November 2017 (2 pages)
30 November 2017Appointment of William Mitchell Leisk as a director on 25 November 2017 (3 pages)
30 November 2017Termination of appointment of Barbara Mcpetrie as a director on 25 November 2017 (2 pages)
30 November 2017Termination of appointment of Leonard Mellis as a director on 25 November 2017 (2 pages)
30 November 2017Appointment of Jason Jonathan Wakefield as a director on 25 November 2017 (3 pages)
30 November 2017Termination of appointment of Gerry Malley as a director on 25 November 2017 (2 pages)
5 October 2017Appointment of Barbara Mcpetrie as a director on 12 September 2017 (3 pages)
5 October 2017Appointment of Barbara Mcpetrie as a director on 12 September 2017 (3 pages)
13 July 2017Termination of appointment of Neil Stephen Healy as a director on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of Neil Stephen Healy as a director on 10 July 2017 (2 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
4 May 2017Termination of appointment of Wendy Stuart as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Wendy Stuart as a director on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Douglas Brebner Duthie as a director on 29 March 2017 (2 pages)
12 April 2017Termination of appointment of Douglas Brebner Duthie as a director on 29 March 2017 (2 pages)
10 March 2017Registered office address changed from 84 Spring Garden Aberdeen AB25 1GN to Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 84 Spring Garden Aberdeen AB25 1GN to Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 10 March 2017 (1 page)
23 February 2017Appointment of Graham Ewen as a director on 17 January 2017 (3 pages)
23 February 2017Appointment of Graham Ewen as a director on 17 January 2017 (3 pages)
17 January 2017Appointment of Neil Stephen Healy as a director on 3 December 2016 (3 pages)
17 January 2017Appointment of Neil Stephen Healy as a director on 3 December 2016 (3 pages)
3 January 2017Termination of appointment of Andrea Josephine Winters as a director on 3 December 2016 (2 pages)
3 January 2017Termination of appointment of Andrea Josephine Winters as a director on 3 December 2016 (2 pages)
30 December 2016Termination of appointment of Barbara Mcpetrie as a director on 3 December 2016 (2 pages)
30 December 2016Termination of appointment of Barbara Mcpetrie as a director on 3 December 2016 (2 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
19 May 2016Annual return made up to 10 May 2016 no member list (7 pages)
19 May 2016Annual return made up to 10 May 2016 no member list (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
3 October 2015Appointment of Isobel Hunter as a director on 19 September 2015 (3 pages)
3 October 2015Appointment of Isobel Hunter as a director on 19 September 2015 (3 pages)
23 June 2015Appointment of Andrea Josephine Winters as a director on 26 May 2015 (3 pages)
23 June 2015Appointment of Andrea Josephine Winters as a director on 26 May 2015 (3 pages)
28 May 2015Annual return made up to 10 May 2015 no member list (6 pages)
28 May 2015Annual return made up to 10 May 2015 no member list (6 pages)
8 December 2014Appointment of Gordon Fergus as a director on 14 November 2014 (3 pages)
8 December 2014Appointment of Gordon Fergus as a director on 14 November 2014 (3 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 October 2014Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages)
14 October 2014Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages)
14 October 2014Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages)
14 October 2014Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages)
14 October 2014Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages)
14 October 2014Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages)
30 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
30 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
19 February 2014Termination of appointment of Robert Mearns as a director (2 pages)
19 February 2014Termination of appointment of Robert Mearns as a director (2 pages)
10 December 2013Termination of appointment of Patricia Watt as a director (2 pages)
10 December 2013Termination of appointment of Patricia Watt as a director (2 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
26 November 2013Termination of appointment of Isobel Hunter as a director (3 pages)
26 November 2013Appointment of Clair Mcpherson as a director (3 pages)
26 November 2013Appointment of Clair Mcpherson as a director (3 pages)
26 November 2013Termination of appointment of Isobel Hunter as a director (3 pages)
27 August 2013Appointment of Roslynn Fowler as a director (3 pages)
27 August 2013Appointment of Susan Wilson as a director (3 pages)
27 August 2013Appointment of Susan Wilson as a director (3 pages)
27 August 2013Appointment of Roslynn Fowler as a director (3 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (8 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (8 pages)
18 March 2013Termination of appointment of Susan Wilson as a director (2 pages)
18 March 2013Termination of appointment of Greig Ritchie as a director (2 pages)
18 March 2013Termination of appointment of Greig Ritchie as a director (2 pages)
18 March 2013Termination of appointment of Susan Wilson as a director (2 pages)
14 January 2013Appointment of Mr Douglas Brebner Duthie as a director (3 pages)
14 January 2013Appointment of Mr Douglas Brebner Duthie as a director (3 pages)
6 December 2012Termination of appointment of Eileen Sim as a director (2 pages)
6 December 2012Termination of appointment of Eileen Sim as a director (2 pages)
9 November 2012Termination of appointment of Jason Wakefield as a director (2 pages)
9 November 2012Appointment of Susan Wilson as a director (3 pages)
9 November 2012Appointment of Susan Wilson as a director (3 pages)
9 November 2012Termination of appointment of Jason Wakefield as a director (2 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 June 2012Annual return made up to 10 May 2012 no member list (9 pages)
4 June 2012Annual return made up to 10 May 2012 no member list (9 pages)
19 January 2012Termination of appointment of Alison Ritchie as a director (2 pages)
19 January 2012Termination of appointment of Alison Ritchie as a director (2 pages)
19 January 2012Appointment of Jason Jonathan Wakefield as a director (3 pages)
19 January 2012Appointment of Jason Jonathan Wakefield as a director (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2011Appointment of Gerry Malley as a director (3 pages)
21 September 2011Appointment of Gerry Malley as a director (3 pages)
21 September 2011Appointment of Leonard Mellis as a director (3 pages)
21 September 2011Appointment of Leonard Mellis as a director (3 pages)
26 July 2011Appointment of Stanley Flett as a director (3 pages)
26 July 2011Appointment of Stanley Flett as a director (3 pages)
10 June 2011Appointment of Dr Alison Ritchie as a director (3 pages)
10 June 2011Appointment of Patricia Gladys Watt as a director (3 pages)
10 June 2011Appointment of Dr Alison Ritchie as a director (3 pages)
10 June 2011Appointment of Patricia Gladys Watt as a director (3 pages)
6 June 2011Appointment of Wendy Stuart as a director (3 pages)
6 June 2011Appointment of Wendy Stuart as a director (3 pages)
30 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
30 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
25 March 2011Appointment of Barbara Mcpetrie as a director (3 pages)
25 March 2011Appointment of Greig Ritchie as a director (3 pages)
25 March 2011Termination of appointment of Agnes Stewart as a director (2 pages)
25 March 2011Termination of appointment of Agnes Stewart as a director (2 pages)
25 March 2011Appointment of Barbara Mcpetrie as a director (3 pages)
25 March 2011Appointment of Greig Ritchie as a director (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
13 October 2010Termination of appointment of William Murray as a director (1 page)
13 October 2010Termination of appointment of William Murray as a director (1 page)
19 July 2010Termination of appointment of David Brown as a director (1 page)
19 July 2010Termination of appointment of David Brown as a director (1 page)
1 July 2010Appointment of Isobel Hunter as a director (3 pages)
1 July 2010Appointment of Isobel Hunter as a director (3 pages)
9 June 2010Appointment of David Webster Brown as a director (3 pages)
9 June 2010Appointment of David Webster Brown as a director (3 pages)
26 May 2010Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
26 May 2010Director's details changed for Robert Mearns on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Robert Mearns on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
26 May 2010Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Robert Mearns on 9 May 2010 (2 pages)
5 May 2010Termination of appointment of Harvey Grainger as a director (1 page)
5 May 2010Termination of appointment of Harvey Grainger as a director (1 page)
30 March 2010Termination of appointment of Isobel Hunter as a director (1 page)
30 March 2010Termination of appointment of Isobel Hunter as a director (1 page)
23 March 2010Appointment of Reverend Harvey Leighton Grainger as a director (3 pages)
23 March 2010Appointment of Reverend Harvey Leighton Grainger as a director (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Appointment of William Murray as a director (3 pages)
23 November 2009Appointment of William Murray as a director (3 pages)
2 September 2009Appointment terminated director alastair williamson (1 page)
2 September 2009Appointment terminated director alastair williamson (1 page)
24 August 2009Appointment terminated director alan hird (1 page)
24 August 2009Appointment terminated director alan hird (1 page)
27 May 2009Annual return made up to 10/05/09 (4 pages)
27 May 2009Annual return made up to 10/05/09 (4 pages)
2 February 2009Appointment terminated director kenneth henderson (1 page)
2 February 2009Appointment terminated director kenneth henderson (1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 October 2008Director appointed eileen sim (2 pages)
28 October 2008Director appointed eileen sim (2 pages)
5 June 2008Director appointed alan hird (2 pages)
5 June 2008Director appointed alan hird (2 pages)
2 June 2008Annual return made up to 10/05/08 (3 pages)
2 June 2008Annual return made up to 10/05/08 (3 pages)
15 April 2008Appointment terminated director andrews yalley (1 page)
15 April 2008Appointment terminated director andrews yalley (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
23 May 2007Annual return made up to 10/05/07 (2 pages)
23 May 2007Annual return made up to 10/05/07 (2 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 May 2006Annual return made up to 10/05/06 (2 pages)
15 May 2006Annual return made up to 10/05/06 (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
20 December 2005Memorandum and Articles of Association (19 pages)
20 December 2005Memorandum and Articles of Association (19 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
16 May 2005Annual return made up to 10/05/05
  • 363(288) ‐ Secretary resigned
(2 pages)
16 May 2005Annual return made up to 10/05/05
  • 363(288) ‐ Secretary resigned
(2 pages)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
10 May 2004Incorporation (27 pages)
10 May 2004Incorporation (27 pages)