POSITIVE STEPS INITIATIVES LIMITED

POSITIVE STEPS INITIATIVES LIMITED

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

    Company NamePOSITIVE STEPS INITIATIVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272286
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of POSITIVE STEPS INITIATIVES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is POSITIVE STEPS INITIATIVES LIMITED located?

    Registered Office Address
    East Wing, Swan House 2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVE STEPS INITIATIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEP TOO LIMITEDAug 23, 2004Aug 23, 2004

    What are the latest accounts for POSITIVE STEPS INITIATIVES LIMITED?

    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 POSITIVE STEPS INITIATIVES LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for POSITIVE STEPS INITIATIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Michelle Kellet-Smith as a director on Jul 30, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Dickinson as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Frank Anderson-Aidoo as a director on Feb 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mrs Linda Donachie as a director on Aug 21, 2023

    2 pagesAP01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Director's details changed for Alison Edna Horner on Aug 05, 2020

    2 pagesCH01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Appointment of Pastor Lesley Dickinson as a director on Jul 19, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Appointment of Reverend Frank Anderson-Aidoo as a director on Apr 05, 2018

    2 pagesAP01

    Termination of appointment of Gary James Sproat as a director on Jan 18, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Who are the officers of POSITIVE STEPS INITIATIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDMUNSEN, Morag
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Secretary
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    British103969480001
    DONACHIE, Linda
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    ScotlandBritish312630430001
    HORNER, Alison Edna
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    ScotlandBritish142473240002
    KELLET-SMITH, Michelle
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    ScotlandBritish338609450001
    SHARKEY, Derek
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    ScotlandBritish106832780002
    SMITH, Douglas
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    ScotlandBritish169336580001
    GEMMILL, Thomas William
    24 Ravelston Road
    Bearsden
    G61 1AW Glasgow
    Lanarkshire
    Secretary
    24 Ravelston Road
    Bearsden
    G61 1AW Glasgow
    Lanarkshire
    British49194280003
    JOHNSTON, Kellyanne
    4 Nelson Place
    G69 7HG Baillieston
    Lanarkshire
    Secretary
    4 Nelson Place
    G69 7HG Baillieston
    Lanarkshire
    British102741580001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON-AIDOO, Frank, Reverend
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    ScotlandGhanaian245441700001
    CRONJE, Handri
    Flat 1/1, 18 Newburgh Street
    G43 2XR Shawlands
    Lanarkshire
    Director
    Flat 1/1, 18 Newburgh Street
    G43 2XR Shawlands
    Lanarkshire
    South African103286450001
    DICKINSON, Lesley, Pastor
    c/o Positive Steps
    Explorer Road
    Dundee Technology Park
    DD2 1DX Dundee
    Swan House
    Scotland
    Director
    c/o Positive Steps
    Explorer Road
    Dundee Technology Park
    DD2 1DX Dundee
    Swan House
    Scotland
    ScotlandScottish261066230001
    GRAY, Kirsteen Jean
    95 Ballantrae Crescent
    Newton Mearns
    G77 5TX Glasgow
    Lanarkshire
    Director
    95 Ballantrae Crescent
    Newton Mearns
    G77 5TX Glasgow
    Lanarkshire
    British115980090001
    KIDD, William, Mr.
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    United KingdomBritish35797490002
    MCPHAIL, Christine
    Flat 1/2,296 Golfhill Drive
    Dennistoun
    G31 2NY Glasgow
    Director
    Flat 1/2,296 Golfhill Drive
    Dennistoun
    G31 2NY Glasgow
    British60360980003
    MCPHAIL, Iain Colin Grant
    Flat 12
    296 Golfhill Drive, Dennistoun
    G31 2NY Glasgow
    Director
    Flat 12
    296 Golfhill Drive, Dennistoun
    G31 2NY Glasgow
    British99711290001
    ROLLO, Michael George, Pastor
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    ScotlandBritish87569850001
    SHERWOOD, Gareth John, Reverend Doctor
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    ScotlandBritish200421590001
    SPROAT, Gary James
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    Director
    2 Explorer Road
    Technology Park
    DD2 1DX Dundee
    East Wing, Swan House
    Scotland
    United KingdomBritish134291680001

    What are the latest statements on persons with significant control for POSITIVE STEPS INITIATIVES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 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