Company NameScottish Family Business Association
DirectorsGeorge Bruce Stevenson and Martin Stepek
Company StatusActive
Company NumberSC288469
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr George Bruce Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hamilton Drive
Falkirk
Stirlingshire
FK1 5AF
Scotland
Director NameMr Martin Stepek
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Meikle Crescent
Hamilton
Lanarkshire
ML3 7QA
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed04 August 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Director NameDeborah Feeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address14 Tinto Drive
Balloch
Cumbernauld
Lanarkshire
G68 9BF
Scotland
Director NameHeather Matthews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2011)
RolePartner
Country of ResidenceScotland
Correspondence Address49 Newark Drive
Pollokshields
Glasgow
Lanarkshire
G41 4QA
Scotland
Director NameGeorge Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthcote
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr Graeme James Ross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKirkland, 23 Keith Hall Road
Inverurie
Aberdeenshire
AB51 3UA
Scotland
Director NameMr Michael Gordon Clark Urquhart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorvean
33 Forteath Avenue
Elgin
Moray
IV30 1TY
Scotland
Director NameMr Jimmy Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBonnington
The Pleasance
Kirkfieldbank
Lanark
ML11 9TG
Scotland
Director NameMr Raymond Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie
Llp, 302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameDr Claire Seaman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2012)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie
Llp, 302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Adrienne Anne Airlie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie
Llp, 302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewjm.co.uk
Telephone0141 2483434
Telephone regionGlasgow

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp St Vincent Plaza
319 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£70,886
Net Worth£3,732
Cash£5,042
Current Liabilities£1,380

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

18 August 2023Secretary's details changed for Wjm Secretaries Limited on 18 August 2023 (1 page)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
16 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 September 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 15 September 2022 (1 page)
18 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
27 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
14 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
16 August 2018Confirmation statement made on 4 August 2018 with updates (3 pages)
16 August 2018Change of details for Mr George Bruce Stevenson as a person with significant control on 8 January 2018 (2 pages)
16 August 2018Cessation of Adrienne Anne Airlie as a person with significant control on 8 January 2018 (1 page)
16 August 2018Change of details for Mr Martin Stepek as a person with significant control on 8 January 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
29 January 2018Termination of appointment of Adrienne Anne Airlie as a director on 8 January 2018 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
14 September 2015Annual return made up to 4 August 2015 no member list (4 pages)
14 September 2015Annual return made up to 4 August 2015 no member list (4 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
16 October 2014Annual return made up to 4 August 2014 no member list (4 pages)
16 October 2014Annual return made up to 4 August 2014 no member list (4 pages)
16 October 2014Annual return made up to 4 August 2014 no member list (4 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
21 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
21 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
21 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
21 August 2013Termination of appointment of George Morris as a director (1 page)
21 August 2013Termination of appointment of George Morris as a director (1 page)
21 August 2013Termination of appointment of Raymond Davidson as a director (1 page)
21 August 2013Termination of appointment of Raymond Davidson as a director (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
28 January 2013Termination of appointment of Heather Matthews as a director (2 pages)
28 January 2013Termination of appointment of Claire Seaman as a director (3 pages)
28 January 2013Termination of appointment of Heather Matthews as a director (2 pages)
28 January 2013Termination of appointment of Claire Seaman as a director (3 pages)
24 October 2012Annual return made up to 4 August 2012 no member list (8 pages)
24 October 2012Annual return made up to 4 August 2012 no member list (8 pages)
24 October 2012Annual return made up to 4 August 2012 no member list (8 pages)
26 July 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
26 July 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
13 September 2011Annual return made up to 4 August 2009 (10 pages)
13 September 2011Annual return made up to 4 August 2009 (10 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages)
13 September 2011Annual return made up to 4 August 2009 (10 pages)
2 September 2011Annual return made up to 4 August 2011 no member list (8 pages)
2 September 2011Appointment of Mr Raymond Davidson as a director (2 pages)
2 September 2011Annual return made up to 4 August 2011 no member list (8 pages)
2 September 2011Appointment of Mr Raymond Davidson as a director (2 pages)
2 September 2011Annual return made up to 4 August 2011 no member list (8 pages)
1 September 2011Appointment of Dr Claire Seaman as a director (2 pages)
1 September 2011Termination of appointment of Graeme Ross as a director (1 page)
1 September 2011Termination of appointment of Graeme Ross as a director (1 page)
1 September 2011Appointment of Dr Claire Seaman as a director (2 pages)
1 September 2011Appointment of Mrs Adrienne Anne Airlie as a director (2 pages)
1 September 2011Appointment of Mrs Adrienne Anne Airlie as a director (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
2 December 2010Termination of appointment of Michael Urquhart as a director (2 pages)
2 December 2010Termination of appointment of Michael Urquhart as a director (2 pages)
8 September 2010Director's details changed for Heather Matthews on 4 August 2010 (2 pages)
8 September 2010Director's details changed for George Morris on 4 August 2010 (2 pages)
8 September 2010Annual return made up to 4 August 2010 no member list
  • ANNOTATION A second filed AR01 was registered on 13/09/2011
(9 pages)
8 September 2010Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Heather Matthews on 4 August 2010 (2 pages)
8 September 2010Director's details changed for George Morris on 4 August 2010 (2 pages)
8 September 2010Director's details changed for George Morris on 4 August 2010 (2 pages)
8 September 2010Annual return made up to 4 August 2010 no member list
  • ANNOTATION A second filed AR01 was registered on 13/09/2011
(9 pages)
8 September 2010Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages)
8 September 2010Annual return made up to 4 August 2010 no member list
  • ANNOTATION A second filed AR01 was registered on 13/09/2011
(9 pages)
8 September 2010Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Heather Matthews on 4 August 2010 (2 pages)
20 May 2010Full accounts made up to 31 August 2009 (16 pages)
20 May 2010Full accounts made up to 31 August 2009 (16 pages)
17 September 2009Annual return made up to 04/08/09 (4 pages)
17 September 2009Annual return made up to 04/08/09 (4 pages)
1 July 2009Accounts made up to 31 August 2008 (16 pages)
1 July 2009Accounts made up to 31 August 2008 (16 pages)
18 August 2008Annual return made up to 04/08/08 (4 pages)
18 August 2008Annual return made up to 04/08/08 (4 pages)
9 June 2008Full accounts made up to 31 August 2007 (15 pages)
9 June 2008Full accounts made up to 31 August 2007 (15 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Annual return made up to 04/08/07 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Annual return made up to 04/08/07 (2 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 September 2006Annual return made up to 04/08/06 (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Annual return made up to 04/08/06 (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
4 August 2005Incorporation (29 pages)
4 August 2005Incorporation (29 pages)