MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED
Overview
Company Name | MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC136762 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED located?
Registered Office Address | Amicable House 252 Union Street AB10 1TN Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Company Name | From | Until |
---|---|---|
MID-ARGYLL FRIENDS OF ARMS LIMITED | Jun 04, 1992 | Jun 04, 1992 |
MAPLEFOLD LIMITED | Feb 21, 1992 | Feb 21, 1992 |
What are the latest accounts for MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Last Confirmation Statement Made Up To | Feb 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 17, 2025 |
Overdue | No |
What are the latest filings for MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Douglas Trevor Philand as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Douglas Trevor Philand as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Cessation of Catherine Mary Kennedy as a person with significant control on Feb 20, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Catherine Mary Kennedy as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Janette Mary Brown as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||
Notification of Douglas Naismith Young as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||
Notification of Grace Margaret Macleod as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||
Notification of Tanya Jasmine Jackson as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||
Appointment of Mrs Grace Margaret Macleod as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Douglas Naismith Young as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Tanya Jasmine Jackson as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Appointment of Ms Janette Mary Brown as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barbara Elizabeth Mcgilp as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Cessation of Barbara Mcgilp as a person with significant control on Feb 08, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Termination of appointment of Elizabeth May Clark Mccallum as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Cameron as a director on Aug 12, 2023 | 1 pages | TM01 | ||
Cessation of Alan Cameron as a person with significant control on Aug 12, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Termination of appointment of Valerie Joan Cameron as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Cessation of Valerie Joan Cameron as a person with significant control on Nov 16, 2021 | 1 pages | PSC07 | ||
Who are the officers of MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANT SMITH LAW PRACTICE LIMITED | Secretary | Union Street AB10 1TN Aberdeen 252 United Kingdom |
| 166112540001 | ||||||||||||
ANGUS, Brenda Roselyn | Director | Fernoch Crescent PA31 8AE Lochgilphead 17 Argyll Scotland | Scotland | British | Director | 196151370002 | ||||||||||
BROWN, Janette Mary | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | Director | 315677970001 | ||||||||||
CALLEN, Isobel | Director | Glennan Ford PA31 8RH Lochgilphead Argyll | Scotland | British | Retired Nursing Sister | 80815360001 | ||||||||||
HAMILTON, Pamela | Director | Campbell Street PA31 8JU Lochgilphead Multiple Sclerosis Centre Scotland | Scotland | British | Director | 272484630001 | ||||||||||
HEWITT, David Frederick | Director | Bannoch Rise Broughty Ferry DD5 3US Dundee 5 Scotland | Scotland | British | Retired | 82638010009 | ||||||||||
JACKSON, Tanya Jasmine | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | Retired | 332975940001 | ||||||||||
MACLEOD, Grace Margaret | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | Retired | 228373130001 | ||||||||||
YOUNG, Douglas Naismith | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | Retired Engineer | 332976100001 | ||||||||||
SHAW, Henrietta | Secretary | 9 Coille Mhinnean Furnace PA32 8XY Inveraray Argyll | British | 25088240001 | ||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
THE GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360002 | ||||||||||||
CAMERON, Alan | Director | Bellanoch PA31 8SN Lochgilphead Dolphins Argyll United Kingdom | Scotland | British | Retired | 166115560001 | ||||||||||
CAMERON, Valerie Joan | Director | Bellanoch PA31 8SN Lochgilphead Dolphins Argyll United Kingdom | Scotland | British | Retired | 166115510001 | ||||||||||
CLARK, Frances | Director | Inveryne PA31 8NE Lochgilphead Argyll Scotland | British | Hotelier | 64763340001 | |||||||||||
FINLAYSON, Kenneth John | Director | 32 Kilmory Road PA31 8SZ Lochgilphead Argyll | British | Retailer | 25088360002 | |||||||||||
KENNEDY, Catherine Mary | Director | 5 Balliebeag Castleton PA31 8RU Lochgilphead Callanish Argyll Scotland | Scotland | Scottish | None | 268009330001 | ||||||||||
KILGOUR, Margaret Dawson | Director | 32 Kilmory Road PA31 8SZ Lochgilphead Lochindaal Argyll | Scotland | British | None | 68549460002 | ||||||||||
KILLEEN, Francis John | Director | Ailindeir 30b Kilmory Road PA31 8SZ Lochgilphead Argyll | Scotland | British | Retired | 68549530001 | ||||||||||
LAMONT, Evelyn | Director | 1 Coronation Mansions PA31 8JN Lochgilphead Argyll | Scotland | British | Retired | 120670670001 | ||||||||||
MACDONALD, Norman Ferguson | Director | Manse Brae PA31 8QZ Lochgilphead Lauriston Argyll Scotland | Scotland | British | Carer | 138895160001 | ||||||||||
MACFAYDEN, Lorna Margaret | Director | Aros Cottages PA31 84B Lochgilphead 7 Argyll | Scotland | British | Carer | 139004850001 | ||||||||||
MACINNES, Fiona | Director | Ross Crescent PA31 8ZS Lochgilphead 34 Argyll Scotland | Scotland | British | Director | 107047400002 | ||||||||||
MACLEAN, Joan Robertson | Director | 1 Baddens Park PA31 8UL Lochgilphead Argyll Scotland | British | Housewife | 26639450002 | |||||||||||
MACPHERSON, Malcolm Ross | Director | Stran-Ard 14 Fernoch Park PA31 8TG Lochgilphead Argyll | British | Retired Bank Manager | 68549390001 | |||||||||||
MCCALL, Janis Myra | Director | 6 Craignish Place PA31 8TX Lochgilphead Argyll | British | Centre Manager | 82638050002 | |||||||||||
MCCALLUM, Elizabeth May Clark | Director | Manse Brae PA31 8JU Lochgilphead Suilven Argyll Scotland | Scotland | British | Retired | 68549620001 | ||||||||||
MCCALLUM, Elizabeth May Clark | Director | Suilven Manse Brae PA31 8QZ Lochgilphead Argyll | Scotland | British | Retired | 68549620001 | ||||||||||
MCGILP, Barbara Elizabeth | Director | Amicable House 252 Union Street AB10 1TN Aberdeen | United Kingdom | British | Sh0p Partner | 242653540001 | ||||||||||
PATERSON, Catherine Ann | Director | Bembridge Cairnbaan PA31 8SQ Lochgilphead Argyll | Scotland | British | Charity Worker | 80634120001 | ||||||||||
PHILAND, Douglas Trevor | Director | Campbell Street Centre Cambell Street PA31 8JU Lochgilphead Ms Centre Mid Argyll United Kingdom | Scotland | British | Director | 159022240001 | ||||||||||
SHAW, Henrietta | Director | 9 Coille Mhinnean Furnace PA32 8XY Inveraray Argyll | British | Bookkeeper | 25088240001 | |||||||||||
STODDART, Jeanne Susan | Director | Ardentallan Glengilp Farm Road Ardrishaig PA30 8HF Argyll | Scotland | British | Retired Solicitor | 86112780002 | ||||||||||
STRICKLAND, Iain John Mccarroll | Director | Abernythe PA14 9ST Perth Hillside Scotland | Scotland | British | Architect | 26639490002 | ||||||||||
THOMSON, Marion Pauline | Director | Kilmartin PA31 8RN Lochgilphead 24 Argyll Scotland | Scotland | British | Director | 196151380001 |
Who are the persons with significant control of MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Tanya Jasmine Jackson | Nov 14, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Grace Margaret Macleod | Nov 14, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Douglas Naismith Young | Nov 14, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Janette Mary Brown | Nov 14, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Pamela Hamilton | May 21, 2020 | Campbell Street PA31 8JU Lochgilphead Multiple Sclerosis Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Catherine Mary Kennedy | Nov 07, 2019 | Castleton PA31 8RU Lochgilphead Callanish Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Douglas Trevor Philand | May 02, 2019 | Campbell Street Centre Campbell Street PA31 8JU Lochgilphead Ms Centre Mid Argyll Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Barbara Mcgilp | Jan 30, 2018 | Amicable House 252 Union Street AB10 1TN Aberdeen | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alan Cameron | Apr 06, 2016 | Bellanoch PA31 8SN Lochgilphead Dolphins Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Valerie Joan Cameron | Apr 06, 2016 | Bellanoch PA31 8SN Lochgilphead Dolphins Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Jeanne Susan Stoddart | Apr 06, 2016 | Glenglip Farm Road PA30 8HF Ardishaig Ardentallan Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Marion Pauline Thomson | Apr 06, 2016 | PA31 8RN Lochgilphead 24 Kilmartin Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Elaine Vassie | Apr 06, 2016 | Manse Brae PA31 8RA Lochgilphead The Old Manse Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Fiona Macinnes | Apr 06, 2016 | PA31 8ZS Lochgilphead 34 Ross Crescent Argyll | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Frederick Hewitt | Apr 06, 2016 | Bannoch Rise Broughty Ferry DD5 3US Dundee 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Brenda Roselyn Angus | Apr 06, 2016 | PA31 8JN Lochgilphead 17 Fernoch Crescent Argyll | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Elizabeth May Clark Mccallum | Apr 06, 2016 | Manse Brae PA31 8JU Lochgilphead Suilven Argyll | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Isobel Callen | Apr 06, 2016 | Ford PA31 8RH Lochgilphead Glennan Argyll | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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