PERTH CITIZENS ADVICE BUREAU

PERTH CITIZENS ADVICE BUREAU

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

    Company NamePERTH CITIZENS ADVICE BUREAU
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC153915
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PERTH CITIZENS ADVICE BUREAU?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is PERTH CITIZENS ADVICE BUREAU located?

    Registered Office Address
    5 South St. Johns Place
    PH1 5SU Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTH CITIZENS ADVICE BUREAU?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PERTH CITIZENS ADVICE BUREAU?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for PERTH CITIZENS ADVICE BUREAU?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Siam Henderson as a director on Nov 28, 2025

    2 pagesAP01

    Appointment of Mr Philip Allan Cooper as a director on Nov 28, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Megan Catherine Joiner as a director on Jul 07, 2025

    1 pagesTM01

    Termination of appointment of David Abercrombie as a director on Mar 17, 2025

    1 pagesTM01

    Registered office address changed from 7 Atholl Crescent Perth PH1 5NG to 5 South St. Johns Place Perth PH1 5SU on Feb 25, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Christopher Gordon Rowe as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Termination of appointment of Angela Patricia Wipat as a director on Nov 10, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Stevenson as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mrs Maria Walker as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Hannah Jane Cobban as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Miss Laura Stasyte as a director on Sep 28, 2022

    2 pagesAP01

    Appointment of Mr Colin Anthony Crawford as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Stephen Bernard Hornsby as a director on Sep 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christine Whyte Mcleod as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Ann Leigh Macintosh as a director on Mar 04, 2022

    1 pagesTM01

    Who are the officers of PERTH CITIZENS ADVICE BUREAU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEILSON-ADAMS, Jane
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Secretary
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    271322070001
    COOPER, Philip Allan
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish119106360003
    CRAWFORD, Colin Anthony
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandScottish96471470001
    HENDERSON, Andrew Siam
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish344380400001
    HOOD, Peter
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish237916630001
    STASYTE, Laura
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandLithuanian301121130001
    STEVENSON, Dominic
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish310336430001
    WALKER, Maria Claire
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish310336220001
    AULD, Fiona Jessie Catherine
    32 Craigie Road
    PH2 0BH Perth
    Perthshire
    Secretary
    32 Craigie Road
    PH2 0BH Perth
    Perthshire
    British1422930001
    FULTON, Shelagh Elizabeth
    Kinnoull Cottage
    Saint Martins Road
    PH2 6EX Balbeggie
    Tayside
    Secretary
    Kinnoull Cottage
    Saint Martins Road
    PH2 6EX Balbeggie
    Tayside
    British72759920001
    WATTS, Sandra Rosemary
    Teith Road
    Deanston
    FK16 6AJ Doune
    42a
    Perthshire
    Scotland
    Secretary
    Teith Road
    Deanston
    FK16 6AJ Doune
    42a
    Perthshire
    Scotland
    British127784540001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ABERCROMBIE, David
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    Director
    South St. Johns Place
    PH1 5SU Perth
    5
    Scotland
    ScotlandBritish250315380001
    AULD, Fiona Jessie Catherine
    32 Craigie Road
    PH2 0BH Perth
    Perthshire
    Director
    32 Craigie Road
    PH2 0BH Perth
    Perthshire
    British1422930001
    BARBOUR, James Wight
    Hoolets Bield
    Bridge Of Earn
    PH2 9BG Perth
    Director
    Hoolets Bield
    Bridge Of Earn
    PH2 9BG Perth
    British42932150001
    BRAND, Alan Mccrae
    128 Cedar Drive
    PH1 1RJ Perth
    Perthshire
    Director
    128 Cedar Drive
    PH1 1RJ Perth
    Perthshire
    British527450001
    CARROLL, Mary Isabel
    94 Perth Road
    Scone
    PH2 6JL Perth
    Director
    94 Perth Road
    Scone
    PH2 6JL Perth
    British35334550001
    CARRUTHERS, Patricia Orinthia
    Balcassie Kirkton Of Mailer Road
    Craigend
    PH2 0SS Perth
    Tayside
    Director
    Balcassie Kirkton Of Mailer Road
    Craigend
    PH2 0SS Perth
    Tayside
    ScotlandBritish45462400001
    COBBAN, Hannah Jane, Dr
    Atholl Crescent
    PH1 5NG Perth
    7
    Director
    Atholl Crescent
    PH1 5NG Perth
    7
    ScotlandBritish89798200003
    COWLING, David Gordon
    5 May Place
    PH1 3BH Perth
    Perth & Kinross
    Director
    5 May Place
    PH1 3BH Perth
    Perth & Kinross
    British85790860001
    DAVIDSON, Roderick Duncan Fraser
    Old Edinburgh Road
    Bridge Of Earn
    PH2 9NJ Perth
    1
    Scotland
    Director
    Old Edinburgh Road
    Bridge Of Earn
    PH2 9NJ Perth
    1
    Scotland
    ScotlandBritish167767930002
    DAVIES, Rosemary Helen
    Burnedge Forgandenny Road
    Bridge Of Earn
    PH2 9EZ Perth
    Director
    Burnedge Forgandenny Road
    Bridge Of Earn
    PH2 9EZ Perth
    British48635470001
    DEVINE, James Joseph
    5 Birsay Gardens
    Broughty Ferry
    DD5 3BS Dundee
    Angus
    Director
    5 Birsay Gardens
    Broughty Ferry
    DD5 3BS Dundee
    Angus
    British99456530001
    DRYSDALE, Agnes Mary
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    Director
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    ScotlandBritish179805740001
    EWEN, Margaret
    8 Harper Way
    Scone
    PH2 6PW Perth
    Perthshire
    Director
    8 Harper Way
    Scone
    PH2 6PW Perth
    Perthshire
    British64695610001
    FLEMING, Peter William Smail
    Atholl Crescent
    PH1 5NG Perth
    7
    Director
    Atholl Crescent
    PH1 5NG Perth
    7
    ScotlandBritish93728220001
    FOSTER, Richard William
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    Director
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    ScotlandBritish86373120001
    FULTON, Shelagh Elizabeth
    Kinnoull Cottage
    Saint Martins Road
    PH2 6EX Balbeggie
    Tayside
    Director
    Kinnoull Cottage
    Saint Martins Road
    PH2 6EX Balbeggie
    Tayside
    United KingdomBritish72759920001
    FYANS, Robert William
    67 Abbey Road
    Scone
    PH2 6LL Perth
    Perthshire
    Director
    67 Abbey Road
    Scone
    PH2 6LL Perth
    Perthshire
    ScotlandScottish838240001
    FYFE, Alexander John
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    Director
    Atholl Crescent
    PH1 5NG Perth
    7
    Scotland
    ScotlandBritish184726570001
    GRANT, David Edwin
    15 Corsie Avenue
    PH2 7BS Perth
    Perthshire
    Director
    15 Corsie Avenue
    PH2 7BS Perth
    Perthshire
    ScotlandBritish275980001
    GRAY, William James
    1 Craig Place
    Madderty
    PH7 3RA Crieff
    Perthshire
    Director
    1 Craig Place
    Madderty
    PH7 3RA Crieff
    Perthshire
    British115248350001
    HARDING, Graham Stewart
    15 Saint Boswells Place
    PH1 1SA Perth
    Director
    15 Saint Boswells Place
    PH1 1SA Perth
    British85790980001
    HARDING, Graham Stewart
    15 Croft Park
    PH2 0DX Perth
    Director
    15 Croft Park
    PH2 0DX Perth
    British42932140001
    HENDERSON, Susan
    37 Low Road
    KY14 7BB Auchtermuchty
    Fife
    Director
    37 Low Road
    KY14 7BB Auchtermuchty
    Fife
    ScotlandBritish182611600001

    What are the latest statements on persons with significant control for PERTH CITIZENS ADVICE BUREAU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 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