SCARF

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCARF
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC094819
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCARF?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SCARF located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARF?

    Previous Company Names
    Company NameFromUntil
    S.C.A.R.F.Aug 23, 1985Aug 23, 1985

    What are the latest accounts for SCARF?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCARF?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for SCARF?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Benjamin John Taylor as a director on Apr 02, 2025

    2 pagesAP01

    Appointment of Mr Will Richardson as a director on Apr 02, 2025

    2 pagesAP01

    Appointment of Mrs Fiona Morrison as a director on Apr 02, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    45 pagesAA

    Termination of appointment of Edwin Charles Rennie as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Aug 14, 2023

    1 pagesAD01

    Appointment of Lc Secretaries Limited as a secretary on Aug 10, 2023

    2 pagesAP04

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Aug 10, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    45 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janice Lindsay Nicol as a director on Nov 10, 2021

    1 pagesTM01

    Termination of appointment of John Attwell Tomlinson as a director on Nov 10, 2021

    1 pagesTM01

    Termination of appointment of Ramsay Galloway Milne as a director on Nov 10, 2021

    1 pagesTM01

    Termination of appointment of Tracie Anne Lovie as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Mr Mark Ritchie as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Ms Donna Mcwilliams as a director on Nov 10, 2021

    2 pagesAP01

    Appointment of Mr Thane Lawrie as a director on Nov 10, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    45 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Brett Matthew Carragher Jackson as a director on Aug 10, 2021

    2 pagesAP01

    Second filing for the appointment of Ms Susan Mackie as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Mar 31, 2020

    43 pagesAA

    Who are the officers of SCARF?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ANGUS, Stacy Watt
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishSenior Manager261450860001
    DICK, David Allan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishRetired58157770002
    JACKSON, Brett Matthew Carragher
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Director126267420001
    LAWRIE, Thane
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishSemi-Retired204092300001
    MACKIE, Susan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishBusiness Solutions Analyst207691850001
    MCWILLIAMS, Donna
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishManaging Director291892500001
    MORRISON, Fiona
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishBoard Member334784030001
    RICHARDSON, Will
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishConsultant335147500001
    RITCHIE, Mark
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishFinance Director262204370001
    SCOTT, Michael
    11 Jesmond Circle
    Bridge Of Don
    AB22 8WX Aberdeen
    Director
    11 Jesmond Circle
    Bridge Of Don
    AB22 8WX Aberdeen
    United KingdomBritishConsultant62698770002
    TAYLOR, Benjamin John
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishRetired312687480001
    ALLAN, David Martin
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    Secretary
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    British41797230003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    129592570001
    BAIN, Douglas
    563 North Anderson Drive
    AB2 5JD Aberdeen
    Aberdeenshire
    Director
    563 North Anderson Drive
    AB2 5JD Aberdeen
    Aberdeenshire
    BritishHousing Aid Worker1171210001
    BARNEY, Andrew
    18 Alexander Terrace
    AB2 2RE Aberdeen
    Aberdeenshire
    Director
    18 Alexander Terrace
    AB2 2RE Aberdeen
    Aberdeenshire
    BritishEstimator1069530001
    BODIE, Douglas Albert
    Queens Den
    AB15 8BW Aberdeen
    7
    Aberdeenshire
    Director
    Queens Den
    AB15 8BW Aberdeen
    7
    Aberdeenshire
    ScotlandBritishNone156855640001
    CASSIE, George Scott
    70 Garthdee Road
    AB1 7AR Aberdeen
    Aberdeenshire
    Director
    70 Garthdee Road
    AB1 7AR Aberdeen
    Aberdeenshire
    ScotlandBritishConsultant1116550001
    EDGE, Harold Martin
    Glenview
    Tarland
    AB34 4TN Aboyne
    Aberdeenshire
    Uk
    Director
    Glenview
    Tarland
    AB34 4TN Aboyne
    Aberdeenshire
    Uk
    BritishLecturer18956850001
    EDGE, Harold Martin
    Glenview
    Tarland
    AB34 4TN Aboyne
    Aberdeenshire
    Uk
    Director
    Glenview
    Tarland
    AB34 4TN Aboyne
    Aberdeenshire
    Uk
    BritishLecturer18956850001
    GALLACHER, Alexander Ross
    3 Pitstruan Terrace
    AB1 6QW Aberdeen
    Aberdeenshire
    Scotland
    Director
    3 Pitstruan Terrace
    AB1 6QW Aberdeen
    Aberdeenshire
    Scotland
    BritishPrincipal Housing Improvement4973100001
    GALLAGHER, Alexander Ross
    3 Pitstruan Terrace
    AB10 6QW Aberdeen
    Director
    3 Pitstruan Terrace
    AB10 6QW Aberdeen
    BritishBuilding Consultant41451250001
    GORDON, James David
    11 Kennerty Park
    AB14 0LE Peterculter
    Aberdeen
    Director
    11 Kennerty Park
    AB14 0LE Peterculter
    Aberdeen
    ScotlandBritishRetired90083440001
    HENDERSON, Sheila Spark
    Cothal Cottage, Fintray
    Dyce
    AB21 0HU Aberdeen
    Aberdeenshire
    Director
    Cothal Cottage, Fintray
    Dyce
    AB21 0HU Aberdeen
    Aberdeenshire
    BritishRetired53754130001
    HOUSTON, William Monro
    Rocklea
    28 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    Director
    Rocklea
    28 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    United KingdomBritishRetired Managing Director22170540002
    HUNTER, James Jamieson, Councillor
    83 North Deeside Road
    AB14 0QL Peterculter
    Aberdeen
    Director
    83 North Deeside Road
    AB14 0QL Peterculter
    Aberdeen
    ScotlandScottishPlumber Electrician85569830001
    LAING, Isla Rose
    13 Crown Terrace
    AB1 2HE Aberdeen
    Aberdeenshire
    Director
    13 Crown Terrace
    AB1 2HE Aberdeen
    Aberdeenshire
    BritishHousing Aid Worker1069630001
    LAWRIE, Robert
    6 Forvie Close
    Bridge Of Don
    AB22 8TB Aberdeen
    Aberdeenshire
    Director
    6 Forvie Close
    Bridge Of Don
    AB22 8TB Aberdeen
    Aberdeenshire
    BritishDevelopment Worker Voluntar Se1069620001
    LEITCH, Alister
    Muirhead Cottage
    Ordhead Sauchen
    AB51 7RB Inverurie
    Aberdeenshire
    Director
    Muirhead Cottage
    Ordhead Sauchen
    AB51 7RB Inverurie
    Aberdeenshire
    BritishRetired56395200001
    LOVIE, Tracie Anne
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritishManaging Director214189310001
    MATHIESON, Gillian Ann, Dr
    Waulkendale Cottage
    Dunecht
    AB32 7DQ Westhill
    Aberdeenshire
    Director
    Waulkendale Cottage
    Dunecht
    AB32 7DQ Westhill
    Aberdeenshire
    BritishAdvice Worker45142050003
    MCINTOSH, Gordon David
    120 Argyll Place
    Rosemount
    Aberdeen
    Director
    120 Argyll Place
    Rosemount
    Aberdeen
    BritishSenior Social Worker1171220001
    MCKENZIE, Alexander
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    Director
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    BritishBank Officer1069540001
    MCKENZIE, Alexander
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    Director
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    BritishBank Officer1069540001

    What are the latest statements on persons with significant control for SCARF?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0