Company NamePerth & Kinross Adhd Support Group
Company StatusActive
Company NumberSC395600
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2011(13 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 NameCllr Christopher John Ahern
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMrs Jacqueline Ahern
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleRetail Worker
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMs Andrea Whyte Rennie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(4 years after company formation)
Appointment Duration9 years, 1 month
RoleHome-Maker / Carer
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMrs Georgina Grace Taylor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(4 years after company formation)
Appointment Duration9 years, 1 month
RoleHome-Maker / Carer
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Secretary NameMs Gail Duncan
StatusCurrent
Appointed27 March 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameDr Karen Elizabeth McDonnell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RolePolicy Adviser
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMr Hugo Graham Nicholas Meynell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameJulia Margaret Fernie
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCarer
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameEdith Eileen Keay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMrs Lorna May Redford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Director NameFiona Duncan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Secretary NameSheenagh McIntyre
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Secretary NameMs Eileen Keay
StatusResigned
Appointed21 May 2012(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
Secretary NameMrs Lorna Jane Fotheringham
StatusResigned
Appointed19 March 2013(2 years after company formation)
Appointment Duration4 years (resigned 27 March 2017)
RoleCompany Director
Correspondence AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland

Location

Registered AddressUnit 5 Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Net Worth£14,754
Cash£14,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Appointment of Mr Hugo Graham Nicholas Meynell as a director on 1 May 2020 (2 pages)
11 May 2020Appointment of Dr Karen Elizabeth Mcdonnell as a director on 1 May 2020 (2 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Termination of appointment of Lorna Jane Fotheringham as a secretary on 27 March 2017 (1 page)
28 March 2017Appointment of Ms Gail Duncan as a secretary on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Lorna Jane Fotheringham as a secretary on 27 March 2017 (1 page)
28 March 2017Appointment of Ms Gail Duncan as a secretary on 27 March 2017 (2 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 16 March 2016 no member list (4 pages)
13 April 2016Annual return made up to 16 March 2016 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Termination of appointment of Fiona Duncan as a director on 16 March 2015 (1 page)
2 April 2015Appointment of Ms Andrea Whyte Rennie as a director on 16 March 2015 (2 pages)
2 April 2015Appointment of Mrs Georgina Grace Taylor as a director on 16 March 2015 (2 pages)
2 April 2015Annual return made up to 16 March 2015 no member list (4 pages)
2 April 2015Appointment of Mrs Georgina Grace Taylor as a director on 16 March 2015 (2 pages)
2 April 2015Termination of appointment of Fiona Duncan as a director on 16 March 2015 (1 page)
2 April 2015Appointment of Ms Andrea Whyte Rennie as a director on 16 March 2015 (2 pages)
2 April 2015Annual return made up to 16 March 2015 no member list (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 16 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 16 March 2014 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Appointment of Mrs Lorna Jane Fotheringham as a secretary (1 page)
14 May 2013Appointment of Mrs Lorna Jane Fotheringham as a secretary (1 page)
14 May 2013Appointment of Mrs Jacqueline Ahern as a director (2 pages)
14 May 2013Appointment of Mrs Jacqueline Ahern as a director (2 pages)
14 May 2013Termination of appointment of Eileen Keay as a secretary (1 page)
14 May 2013Termination of appointment of Eileen Keay as a secretary (1 page)
2 April 2013Appointment of Ms Eileen Keay as a secretary (1 page)
2 April 2013Termination of appointment of Julia Fernie as a director (1 page)
2 April 2013Termination of appointment of Sheenagh Mcintyre as a secretary (1 page)
2 April 2013Annual return made up to 16 March 2013 no member list (3 pages)
2 April 2013Termination of appointment of Julia Fernie as a director (1 page)
2 April 2013Appointment of Ms Eileen Keay as a secretary (1 page)
2 April 2013Termination of appointment of Sheenagh Mcintyre as a secretary (1 page)
2 April 2013Termination of appointment of Lorna Redford as a director (1 page)
2 April 2013Annual return made up to 16 March 2013 no member list (3 pages)
2 April 2013Termination of appointment of Lorna Redford as a director (1 page)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 16 March 2012 no member list (4 pages)
4 May 2012Annual return made up to 16 March 2012 no member list (4 pages)
9 April 2012Termination of appointment of Edith Keay as a director (1 page)
9 April 2012Termination of appointment of Edith Keay as a director (1 page)
15 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 March 2011Incorporation (38 pages)
16 March 2011Incorporation (38 pages)