Company NameChoices Aberdeen Limited
Company StatusActive
Company NumberSC307363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2006(17 years, 8 months ago)
Previous NameChoices Aberdeen Pregnancy Counselling Centre Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameChristine Dawn Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleHouse Parent
Country of ResidenceScotland
Correspondence AddressThe Steading Craigentath
Blairs
Aberdeen
Aberdeenshire
AB12 5YX
Scotland
Director NameMrs Sheena Faye Elizabeth Holt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleRetired University Lecturer
Country of ResidenceScotland
Correspondence AddressCredo 14-20 John Street
Aberdeen
AB25 1BT
Scotland
Director NameMrs Senga Katrine Vang
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleGp - Not In Practice
Country of ResidenceScotland
Correspondence Address2 St. Margarets Court
Aberdeen
AB15 6HS
Scotland
Director NameMrs Joy Janet Miller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleRespiratory Consultant
Country of ResidenceScotland
Correspondence Address21 Haremoss Drive
Portlethen
Aberdeen
AB12 4UX
Scotland
Director NameMrs Helen Elizabeth Lovelady
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleStudent Midwife
Country of ResidenceScotland
Correspondence AddressCredo 14-20 John Street
Aberdeen
AB25 1BT
Scotland
Director NameMrs Michelle Kirsty Skellern
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleDepute Headteacher
Country of ResidenceScotland
Correspondence Address2 Allandale Gardens
Kintore
Inverurie
AB51 0UT
Scotland
Director NameTaryn Freeland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleHome Maker
Country of ResidenceScotland
Correspondence Address16 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Director NameMrs Joy Mary Gillespie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address216 Mid Stocket Road
Aberdeen
AB15 5HQ
Scotland
Director NameHazel Jane Irvine-Fortescue
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleBasket Maker And Home Maker
Country of ResidenceScotland
Correspondence AddressOld Coach House
Kingcausie
Maryculter
Kincardineshire
AB12 5FR
Scotland
Director NameDr Tricia Ann Kiehlmann
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address8 Main Street
Newburgh
Ellon
Aberdeenshire
AB41 6BP
Scotland
Director NameDr Peter Alexander Kiehlmann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address8 Main Street
Newburgh
Ellon
Aberdeenshire
AB41 6BP
Scotland
Director NameDr William James Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address32 Craigie Park
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Secretary NameMrs Joy Mary Gillespie
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address14-20 John Street
Aberdeen
Aberdeenshire
AB25 1BT
Scotland
Director NameDr Carolyn Burchill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2012)
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressRussett House Murtle Den Road
Milltimber
Aberdeenshire
AB13 0HS
Scotland
Director NameMr Neil Hendry
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2022)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressCredo 14-20 John Street
Aberdeen
AB25 1BT
Scotland

Contact

Websitewww.choicesaberdeen.org.uk

Location

Registered AddressCredo 14-20 John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Financials

Year2014
Turnover£146,499
Net Worth£61,490
Cash£61,490

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
15 July 2020Notification of a person with significant control statement (2 pages)
2 July 2020Appointment of Mrs Senga Katrine Vang as a director on 1 July 2020 (2 pages)
24 June 2020Cessation of William James Harrison as a person with significant control on 1 June 2020 (1 page)
24 June 2020Director's details changed for Mrs Sheena Faye Elizabeth Holt on 1 June 2020 (2 pages)
24 June 2020Termination of appointment of William James Harrison as a director on 1 June 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
12 January 2018Notification of William James Harrison as a person with significant control on 14 December 2017 (2 pages)
1 December 2017Director's details changed for Mrs Sheena Holt on 23 October 2017 (2 pages)
10 October 2017Appointment of Mrs Sheena Holt as a director on 26 September 2017 (2 pages)
10 October 2017Appointment of Mrs Sheena Holt as a director on 26 September 2017 (2 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Peter Alexander Kiehlmann as a director on 31 December 2016 (1 page)
12 June 2017Termination of appointment of Peter Alexander Kiehlmann as a director on 31 December 2016 (1 page)
7 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
1 July 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
1 July 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
1 October 2015Annual return made up to 23 August 2015 no member list (5 pages)
1 October 2015Annual return made up to 23 August 2015 no member list (5 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
24 December 2014Annual return made up to 23 August 2014 no member list (5 pages)
24 December 2014Annual return made up to 23 August 2014 no member list (5 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
21 May 2014Company name changed choices aberdeen pregnancy counselling centre LIMITED\certificate issued on 21/05/14
  • CONNOT ‐
(3 pages)
21 May 2014Company name changed choices aberdeen pregnancy counselling centre LIMITED\certificate issued on 21/05/14
  • CONNOT ‐
(3 pages)
20 May 2014Termination of appointment of Taryn Freeland as a director (1 page)
20 May 2014Termination of appointment of Taryn Freeland as a director (1 page)
26 August 2013Annual return made up to 23 August 2013 no member list (6 pages)
26 August 2013Annual return made up to 23 August 2013 no member list (6 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
21 February 2013Appointment of Mr Neil Hendry as a director (2 pages)
21 February 2013Appointment of Mr Neil Hendry as a director (2 pages)
21 February 2013Termination of appointment of Hazel Irvine-Fortescue as a director (1 page)
21 February 2013Termination of appointment of Hazel Irvine-Fortescue as a director (1 page)
15 October 2012Termination of appointment of Joy Gillespie as a director (1 page)
15 October 2012Termination of appointment of Joy Gillespie as a director (1 page)
28 August 2012Registered office address changed from C/O Mrs J M Gillespie Credo 14-20 John Street Aberdeen Aberdeen AB25 1BT Scotland on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O Mrs J M Gillespie Credo 14-20 John Street Aberdeen Aberdeen AB25 1BT Scotland on 28 August 2012 (1 page)
28 August 2012Annual return made up to 23 August 2012 no member list (8 pages)
28 August 2012Annual return made up to 23 August 2012 no member list (8 pages)
27 August 2012Termination of appointment of Joy Gillespie as a secretary (1 page)
27 August 2012Termination of appointment of Joy Gillespie as a secretary (1 page)
8 August 2012Termination of appointment of Carolyn Burchill as a director (1 page)
8 August 2012Termination of appointment of Carolyn Burchill as a director (1 page)
8 August 2012Termination of appointment of Tricia Kiehlmann as a director (1 page)
8 August 2012Termination of appointment of Tricia Kiehlmann as a director (1 page)
1 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
12 September 2011Director's details changed for Mrs Joy Mary Gillespie on 10 September 2011 (2 pages)
12 September 2011Annual return made up to 23 August 2011 no member list (10 pages)
12 September 2011Director's details changed for Mrs Joy Mary Gillespie on 10 September 2011 (2 pages)
12 September 2011Annual return made up to 23 August 2011 no member list (10 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
1 November 2010Director's details changed for Dr Carolyn Burchill on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Hazel Jane Irvine-Fortescue on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Joy Mary Gillespie on 23 August 2010 (2 pages)
1 November 2010Registered office address changed from 36 Ashley Road Aberdeen AB10 6RJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 36 Ashley Road Aberdeen AB10 6RJ on 1 November 2010 (1 page)
1 November 2010Director's details changed for Dr Tricia Ann Kiehlmann on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Christine Dawn Williams on 23 August 2010 (2 pages)
1 November 2010Secretary's details changed for Joy Mary Gillespie on 30 October 2010 (2 pages)
1 November 2010Director's details changed for Dr William James Harrison on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Carolyn Burchill on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Joy Mary Gillespie on 23 August 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Joy Mary Gillespie on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Dr William James Harrison on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Peter Alexander Kiehlmann on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Hazel Jane Irvine-Fortescue on 23 August 2010 (2 pages)
1 November 2010Annual return made up to 23 August 2010 no member list (10 pages)
1 November 2010Director's details changed for Christine Dawn Williams on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Taryn Freeland on 23 August 2010 (2 pages)
1 November 2010Secretary's details changed for Joy Mary Gillespie on 30 October 2010 (2 pages)
1 November 2010Director's details changed for Dr Tricia Ann Kiehlmann on 23 August 2010 (2 pages)
1 November 2010Registered office address changed from 36 Ashley Road Aberdeen AB10 6RJ on 1 November 2010 (1 page)
1 November 2010Director's details changed for Dr Peter Alexander Kiehlmann on 23 August 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Joy Mary Gillespie on 23 August 2010 (2 pages)
1 November 2010Director's details changed for Taryn Freeland on 23 August 2010 (2 pages)
1 November 2010Annual return made up to 23 August 2010 no member list (10 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
23 September 2009Annual return made up to 23/08/09 (4 pages)
23 September 2009Annual return made up to 23/08/09 (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 April 2009Director appointed christine dawn williams (2 pages)
30 April 2009Director appointed christine dawn williams (2 pages)
2 April 2009Director appointed dr carolyn burchill (2 pages)
2 April 2009Director appointed dr carolyn burchill (2 pages)
9 September 2008Annual return made up to 23/08/08 (4 pages)
9 September 2008Annual return made up to 23/08/08 (4 pages)
7 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
14 September 2007Annual return made up to 23/08/07 (2 pages)
14 September 2007Annual return made up to 23/08/07 (2 pages)
23 August 2006Incorporation (30 pages)
23 August 2006Incorporation (30 pages)