Company NameShopper-Aide Ltd.
Company StatusActive
Company NumberSC397358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret McDowall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Whins Southend
Campbeltown
PA28 6RQ
Scotland
Director NameMs Susan Roberta Paterson
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Wallace Cottages
Southend
Campbeltown
PA28 6RX
Scotland
Secretary NameSusan Paterson
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Wallace Cottages
Southend
Campbeltown
PA28 6RX
Scotland
Director NameMr Calum Ferguson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleLay Preacher
Country of ResidenceScotland
Correspondence AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland
Director NameMr David Lavery
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland
Director NameHeather Smithson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleRetired/Carer
Country of ResidenceUnited Kingdom
Correspondence Address109 Blenheim Road
Mosley
Birmingham
B13 9UA
Director NameMrs Hazel McIntyre
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleDevelopment Link Worker
Country of ResidenceScotland
Correspondence Address47 Longrow
Campbeltown
PA28 6ER
Scotland
Director NameMs Rosina Lambie Coffield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland
Director NameMr James McAulay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2022)
RoleChief Engineer
Country of ResidenceScotland
Correspondence AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland
Director NameMr Hamish McMillan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland

Contact

Websiteshopper-aide.org
Telephone01586 551600
Telephone regionCampbeltown

Location

Registered AddressUnit 6 Snipefield Industrial Estate
Drumore
Campbeltown
PA28 6SY
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Financials

Year2014
Turnover£109,646
Net Worth£36,573
Cash£25,014
Current Liabilities£1,471

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

11 April 2023Register inspection address has been changed from 47, Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY (1 page)
10 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 April 2022 (24 pages)
13 February 2023Appointment of Mrts Julie Byrne as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Calum Ferguson as a director on 10 February 2023 (1 page)
27 September 2022Termination of appointment of Hamish Mcmillan as a director on 26 September 2022 (1 page)
12 July 2022Appointment of Mr David Lavery as a director on 11 July 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of James Mcaulay as a director on 10 March 2022 (1 page)
30 September 2021Termination of appointment of Rosina Lambie Coffield as a director on 30 September 2021 (1 page)
30 September 2021Registered office address changed from 47 Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY on 30 September 2021 (1 page)
10 September 2021Total exemption full accounts made up to 30 April 2021 (25 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 30 April 2020 (26 pages)
10 December 2020Termination of appointment of Hazel Mcintyre as a director on 30 November 2020 (1 page)
10 December 2020Appointment of Mr James Mcaulay as a director on 30 November 2020 (2 pages)
10 December 2020Appointment of Mr Hamish Mcmillan as a director on 30 November 2020 (2 pages)
13 April 2020Register inspection address has been changed from 23 Longrow Campbeltown Argyll PA28 6ER Scotland to 47, Longrow Campbeltown PA28 6ER (1 page)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (20 pages)
12 September 2019Registered office address changed from 23 Longrow Campbeltown Argyll PA28 6ER to 47 Longrow Campbeltown PA28 6ER on 12 September 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (22 pages)
31 August 2018Termination of appointment of Heather Smithson as a director on 31 August 2018 (1 page)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
2 November 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
2 November 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
12 April 2016Annual return made up to 8 April 2016 no member list (7 pages)
12 April 2016Annual return made up to 8 April 2016 no member list (7 pages)
2 September 2015Appointment of Ms Rosina Lambie Coffield as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Ms Rosina Lambie Coffield as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Calum Ferguson as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Calum Ferguson as a director on 1 September 2015 (2 pages)
28 July 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
28 July 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
23 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
23 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
23 April 2015Director's details changed for Margaret Mcdowall on 31 October 2014 (2 pages)
23 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
23 April 2015Director's details changed for Ms Susan Roberta Paterson on 31 August 2014 (2 pages)
23 April 2015Director's details changed for Margaret Mcdowall on 31 October 2014 (2 pages)
23 April 2015Director's details changed for Ms Susan Roberta Paterson on 31 August 2014 (2 pages)
18 December 2014Appointment of Mrs Hazel Mcintyre as a director on 15 October 2014 (2 pages)
18 December 2014Appointment of Mrs Hazel Mcintyre as a director on 15 October 2014 (2 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
3 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
3 May 2014Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page)
3 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
3 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
3 May 2014Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page)
8 October 2013Total exemption full accounts made up to 30 April 2013 (21 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (21 pages)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Director's details changed for Heather Smithson on 26 April 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
7 May 2013Director's details changed for Heather Smithson on 26 April 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
5 May 2013Director's details changed for Heather Smithson on 26 April 2013 (2 pages)
5 May 2013Register inspection address has been changed (1 page)
5 May 2013Director's details changed for Heather Smithson on 26 April 2013 (2 pages)
5 May 2013Register inspection address has been changed (1 page)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
8 April 2011Incorporation (32 pages)
8 April 2011Incorporation (32 pages)