ADOPT-A-CHILD

Register to unlock more data on OkredoRegister

ADOPT-A-CHILD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202663

Incorporation date

21/12/1999

Size

Group

Contacts

Registered address

Registered address

Keppoch Road Culloden Centre, Culloden, Inverness, Highland IV2 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon20/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon12/11/2025
Appointment of Mr David Charles Babb as a director on 2025-11-03
dot icon04/08/2025
Termination of appointment of Ernest Hilder Gibson as a director on 2025-06-30
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Mr Andrew John Mitchell Ramsay as a secretary on 2025-03-31
dot icon07/05/2025
Termination of appointment of Jessica Jane Fothergill as a secretary on 2025-03-31
dot icon07/05/2025
Termination of appointment of Jessica Jane Fothergill as a director on 2025-03-31
dot icon18/02/2025
Appointment of Mrs Morven Fiona Ball as a director on 2025-01-20
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon06/11/2024
Cessation of Roger Fothergill as a person with significant control on 2024-10-05
dot icon06/11/2024
Notification of Andrew John Mitchell Ramsay as a person with significant control on 2024-10-28
dot icon06/11/2024
Termination of appointment of Roger Fothergill as a director on 2024-10-05
dot icon06/11/2024
Director's details changed for Mr Andrew John Mitchell Ramsay on 2024-11-05
dot icon03/07/2024
Termination of appointment of Sarah Louise Francis as a director on 2024-06-24
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon09/08/2023
Appointment of Rev Michael Andrew Robertson as a director on 2023-07-03
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/07/2023
Appointment of Mrs Elma Christine Beaton as a director on 2023-01-27
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon08/11/2021
Appointment of Mrs Janis Alison Wilby as a director on 2021-09-30
dot icon08/10/2021
Appointment of Reverend Michael Broad as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Sarah Dowling as a director on 2021-09-30
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Appointment of Mr Andrew John Mitchell Ramsay as a director on 2020-07-30
dot icon10/08/2020
Termination of appointment of David Robert Maclean as a director on 2020-07-30
dot icon10/08/2020
Termination of appointment of David Boomer as a director on 2020-07-30
dot icon03/03/2020
Director's details changed for Mr David Boomer on 2020-02-01
dot icon03/03/2020
Director's details changed for Mr Roger Fothergill on 2020-02-01
dot icon03/03/2020
Secretary's details changed for Mrs Jessica Jane Fothergill on 2020-02-01
dot icon03/03/2020
Change of details for Mr Roger Fothergill as a person with significant control on 2020-02-01
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Director's details changed for Mrs Sarah Louise Francis on 2019-01-01
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon23/09/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Sarah Francis as a secretary on 2016-11-10
dot icon10/01/2017
Appointment of Mrs Jessica Jane Fothergill as a secretary on 2016-11-10
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon15/12/2016
Appointment of Mr David Robert Maclean as a director on 2016-07-07
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 no member list
dot icon08/12/2015
Termination of appointment of Elspeth Margaret Stewart Masson as a director on 2015-10-01
dot icon09/10/2015
Director's details changed for Mrs Sarah Dowling on 2015-10-06
dot icon19/06/2015
Appointment of Mrs Sarah Louise Francis as a director on 2014-11-01
dot icon19/06/2015
Appointment of Mrs Sarah Dowling as a director on 2015-06-11
dot icon19/06/2015
Appointment of Mrs Sarah Francis as a secretary on 2014-11-01
dot icon18/06/2015
Termination of appointment of David Masson as a director on 2015-01-26
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Termination of appointment of David Masson as a secretary on 2015-01-26
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon30/07/2014
Termination of appointment of Caroline Anne Peacock as a director on 2014-07-15
dot icon30/07/2014
Termination of appointment of Frank Clark Peacock as a director on 2014-07-15
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 no member list
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 no member list
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Termination of appointment of Sheila Gibson as a director
dot icon09/03/2012
Termination of appointment of Hilda Boomer as a director
dot icon21/12/2011
Annual return made up to 2011-12-20 no member list
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Appointment of Mrs Caroline Anne Peacock as a director
dot icon17/02/2011
Appointment of Mrs Sheila Mary Gibson as a director
dot icon17/02/2011
Appointment of Mr Ernest Hilder Gibson as a director
dot icon17/02/2011
Appointment of Mrs Hilda Boomer as a director
dot icon17/02/2011
Appointment of Mr David Boomer as a director
dot icon10/02/2011
Appointment of Mr Roger Fothergill as a director
dot icon10/02/2011
Appointment of Mrs Jessica Fothergill as a director
dot icon10/02/2011
Termination of appointment of George Normington as a director
dot icon21/12/2010
Annual return made up to 2010-12-20 no member list
dot icon01/12/2010
Termination of appointment of Fena Scott as a director
dot icon01/12/2010
Termination of appointment of David Scott as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-20 no member list
dot icon21/12/2009
Director's details changed for Frank Clark Peacock on 2009-12-21
dot icon21/12/2009
Director's details changed for Fena Ann Scott on 2009-12-21
dot icon21/12/2009
Director's details changed for Elspeth Margaret Stewart Masson on 2009-12-21
dot icon21/12/2009
Director's details changed for Reverend David Vaughan Scott on 2009-12-21
dot icon21/12/2009
Director's details changed for George Henry Normington on 2009-12-21
dot icon21/12/2009
Director's details changed for David Masson on 2009-12-21
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Annual return made up to 20/12/08
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from 5 meadow road balloch inverness inverness shire IV2 7JR
dot icon18/04/2008
Director appointed elspeth margaret stewart masson
dot icon09/01/2008
Annual return made up to 20/12/07
dot icon09/01/2008
Director resigned
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Annual return made up to 20/12/06
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Director resigned
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Registered office changed on 02/08/06 from: 1A keppoch road culloden inverness inverness shire IV2 7LL
dot icon22/12/2005
Annual return made up to 21/12/05
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Annual return made up to 21/12/04
dot icon15/09/2004
New director appointed
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon06/09/2004
New director appointed
dot icon12/07/2004
Secretary resigned;director resigned
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Annual return made up to 21/12/03
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Annual return made up to 21/12/02
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Full accounts made up to 2000-12-31
dot icon27/12/2001
Annual return made up to 21/12/01
dot icon05/07/2001
Partic of mort/charge *
dot icon01/02/2001
Annual return made up to 21/12/00
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned;director resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
dot icon21/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Fothergill
Director
04/02/2011 - 05/10/2024
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/12/1999 - 21/12/1999
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/12/1999 - 21/12/1999
3784
OSWALDS OF EDINBURGH LIMITED
Corporate Director
21/12/1999 - 21/12/1999
226
Peacock, Frank Clark
Director
21/12/1999 - 15/07/2014
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADOPT-A-CHILD

ADOPT-A-CHILD is an(a) Active company incorporated on 21/12/1999 with the registered office located at Keppoch Road Culloden Centre, Culloden, Inverness, Highland IV2 7LL. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADOPT-A-CHILD?

toggle

ADOPT-A-CHILD is currently Active. It was registered on 21/12/1999 .

Where is ADOPT-A-CHILD located?

toggle

ADOPT-A-CHILD is registered at Keppoch Road Culloden Centre, Culloden, Inverness, Highland IV2 7LL.

What does ADOPT-A-CHILD do?

toggle

ADOPT-A-CHILD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADOPT-A-CHILD?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-20 with no updates.