ADVICE DIRECT SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

ADVICE DIRECT SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225689

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercantile Chambers, 39-69 Bothwell Street, Glasgow G2 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon16/01/2026
Director's details changed for Mr Robert William Thorburn on 2026-01-16
dot icon16/01/2026
Termination of appointment of Robert William Thorburn as a director on 2026-01-15
dot icon16/01/2026
Appointment of Mr Robert William Thorburn as a director on 2025-12-01
dot icon16/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon15/01/2026
Director's details changed for Mr Robert Thorburn on 2026-01-15
dot icon05/01/2026
Director's details changed for Ms Nicola Anderson on 2026-01-05
dot icon26/11/2025
Termination of appointment of Douglas Andrew Baillie as a director on 2025-11-20
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon14/05/2024
Termination of appointment of Janis Elizabeth Donachie as a director on 2024-05-12
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Pauline Susan Reay as a director on 2023-08-01
dot icon12/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon14/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/05/2021
Registered office address changed from 2nd Floor Brunswick House 51 Wilson Street Glasgow G1 1UZ to Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS on 2021-05-28
dot icon08/04/2021
Appointment of Ms Janis Elizabeth Donachie as a director on 2021-03-31
dot icon26/02/2021
Appointment of Ms Nicola Anderson as a director on 2021-02-20
dot icon26/02/2021
Appointment of Ms Pauline Susan Reay as a director on 2021-02-20
dot icon26/02/2021
Appointment of Mr Robert Thorburn as a director on 2021-02-20
dot icon26/02/2021
Appointment of Ms Elizabeth Delaney as a director on 2021-02-20
dot icon26/02/2021
Appointment of Mr Douglas Andrew Baillie as a director on 2021-02-20
dot icon22/12/2020
Director's details changed for Mrs Suzanne Marie Hester on 2020-12-20
dot icon15/12/2020
Termination of appointment of Yvonne Jean Macdermid as a director on 2020-12-15
dot icon10/12/2020
Termination of appointment of Patricia Ann Dreghorn as a director on 2020-12-01
dot icon10/12/2020
Appointment of Mrs Suzanne Marie Hester as a director on 2020-12-01
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon10/11/2020
Termination of appointment of Nicola Anderson as a director on 2020-11-10
dot icon02/11/2020
Termination of appointment of John Cameron Legg as a director on 2020-10-30
dot icon08/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon11/09/2020
Appointment of Ms Nicola Anderson as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mrs Beth Morag Welsh as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr James Thomas Allan as a director on 2020-09-01
dot icon03/09/2020
Termination of appointment of James William Gray as a director on 2020-09-02
dot icon06/08/2020
Termination of appointment of Jamila Shaikh as a director on 2020-08-06
dot icon04/08/2020
Termination of appointment of Pauline Houston as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Gordon Alexander Allan as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Gordon Alexander Allan as a secretary on 2020-07-31
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon20/11/2019
Termination of appointment of Ian Williams as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Margaret Patricia Curran as a director on 2019-11-20
dot icon21/05/2019
Termination of appointment of Samuel Robert Moore as a director on 2019-05-21
dot icon15/04/2019
Resolutions
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon08/11/2018
Notification of a person with significant control statement
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon25/10/2018
Appointment of Ms Jamila Shaikh as a director on 2018-10-19
dot icon11/09/2018
Appointment of Mr James William Gray as a director on 2018-09-01
dot icon30/08/2018
Appointment of Ms Andrea Jane Goldie as a director on 2018-08-18
dot icon30/08/2018
Cessation of Andrew David Bartlett as a person with significant control on 2018-08-01
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon16/11/2017
Appointment of Mrs Yvonne Jean Macdermid as a director on 2017-11-15
dot icon16/11/2017
Appointment of Mr Samuel Robert Moore as a director on 2017-11-15
dot icon11/10/2017
Appointment of Mr Gordon Alexander Allan as a secretary on 2017-10-01
dot icon11/10/2017
Termination of appointment of Mark Craig Harper as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Calum Robert Kerr as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Mark Harper as a secretary on 2017-10-01
dot icon11/10/2017
Termination of appointment of Mark Harper as a secretary on 2017-10-01
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/03/2017
Appointment of Professor Margaret Patricia Curran as a director on 2017-03-01
dot icon08/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/01/2017
Termination of appointment of Angus Mackenzie as a director on 2016-01-12
dot icon30/01/2017
Termination of appointment of James Patrick Mcaleese as a director on 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/10/2016
Resolutions
dot icon27/09/2016
Termination of appointment of Ali Khan as a director on 2016-09-14
dot icon01/09/2016
Memorandum and Articles of Association
dot icon01/09/2016
Notice of Restriction on the Company's Articles
dot icon11/07/2016
Appointment of Mr Ali Khan as a director on 2016-06-22
dot icon11/07/2016
Appointment of Mrs Patricia Ann Dreghorn as a director on 2016-04-20
dot icon11/07/2016
Appointment of Mr Ian Williams as a director on 2016-06-22
dot icon20/04/2016
Appointment of Mr Gordon Alexander Allan as a director on 2015-10-25
dot icon20/04/2016
Termination of appointment of Murray Mccall as a director on 2016-04-10
dot icon20/04/2016
Termination of appointment of St John Guy Francis Hattersley as a director on 2016-04-20
dot icon22/12/2015
Annual return made up to 2015-11-26 no member list
dot icon22/12/2015
Termination of appointment of Linda Mcdowall as a director on 2015-05-01
dot icon22/12/2015
Appointment of Ms Pauline Houston as a director
dot icon22/12/2015
Appointment of Mr John Cameron Legg as a director on 2015-12-09
dot icon22/12/2015
Appointment of Mr Murray Mccall as a director on 2015-04-01
dot icon22/12/2015
Termination of appointment of Anne Patricia Crichton Hastie as a director on 2015-11-11
dot icon22/12/2015
Termination of appointment of Suzanne Hester as a director on 2015-08-01
dot icon17/12/2015
Registration of charge SC2256890002, created on 2015-12-09
dot icon08/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/06/2015
Appointment of Ms. Pauline Houston as a director on 2015-04-29
dot icon11/06/2015
Director's details changed for Calum Robert Kerr on 2015-04-01
dot icon11/06/2015
Appointment of Ms Linda Mcdowall as a director on 2015-04-28
dot icon11/06/2015
Director's details changed for Anne Patricia Crichton Hastie on 2015-04-01
dot icon16/12/2014
Annual return made up to 2014-11-26 no member list
dot icon16/12/2014
Termination of appointment of Gail Catherine Boag as a director on 2014-12-01
dot icon04/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/07/2014
Auditor's resignation
dot icon10/07/2014
Miscellaneous
dot icon07/07/2014
Termination of appointment of Graham Blount as a director
dot icon13/12/2013
Annual return made up to 2013-11-26 no member list
dot icon13/12/2013
Termination of appointment of James Convey as a director
dot icon13/12/2013
Termination of appointment of James Convey as a director
dot icon22/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/10/2013
Auditor's resignation
dot icon31/07/2013
Auditor's resignation
dot icon04/03/2013
Secretary's details changed for Mr Mark Harper on 2013-03-01
dot icon01/03/2013
Termination of appointment of Roderick Mcpherson as a director
dot icon01/03/2013
Director's details changed for Mr James Patrick Mcaleese on 2013-03-01
dot icon01/03/2013
Director's details changed for Angus Mackenzie on 2013-03-01
dot icon01/03/2013
Director's details changed for St John Guy Francis Hattersley on 2013-03-01
dot icon01/03/2013
Director's details changed for Anne Patricia Crichton Hastie on 2013-03-01
dot icon01/03/2013
Director's details changed for Mr Mark Craig Harper on 2013-03-01
dot icon01/03/2013
Director's details changed for Mr James Patrick Convey on 2013-03-01
dot icon21/12/2012
Annual return made up to 2012-11-26 no member list
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Appointment of Mrs Gail Catherine Boag as a director
dot icon20/06/2012
Appointment of Ms Suzanne Hester as a director
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Appointment of Calum Robert Kerr as a director
dot icon09/02/2012
Appointment of Mr James Patrick Convey as a director
dot icon11/01/2012
Appointment of Mr Mark Harper as a director
dot icon22/12/2011
Appointment of Mr Mark Harper as a secretary
dot icon22/12/2011
Annual return made up to 2011-11-26 no member list
dot icon15/12/2011
Termination of appointment of Margaret Berrie as a director
dot icon15/12/2011
Termination of appointment of Allan Harrison as a director
dot icon18/11/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Appointment of Rev Graham Keith Blount as a director
dot icon23/03/2011
Registered office address changed from Citizens Advice Direct 2Nd Floor 88 Bell Street Glasgow G1 1LQ on 2011-03-23
dot icon23/03/2011
Termination of appointment of Virginia Douglas as a director
dot icon15/12/2010
Annual return made up to 2010-11-26 no member list
dot icon29/11/2010
Termination of appointment of Ceinwen Lombardi as a director
dot icon29/11/2010
Termination of appointment of Usha Brown as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon13/05/2010
Termination of appointment of Deirdre Rusling as a director
dot icon16/03/2010
Appointment of Usha Brown as a director
dot icon06/01/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-11-26 no member list
dot icon15/12/2009
Director's details changed for Deirdre Rusling on 2009-12-15
dot icon15/12/2009
Director's details changed for Allan Leslie Harrison on 2009-12-15
dot icon15/12/2009
Director's details changed for Angus Mackenzie on 2009-12-15
dot icon15/12/2009
Director's details changed for St John Guy Francis Hattersley on 2009-12-15
dot icon15/12/2009
Director's details changed for Ceinwen Elizabeth Boyd Lombardi on 2009-12-15
dot icon15/12/2009
Director's details changed for Roderick Mcpherson on 2009-12-15
dot icon15/12/2009
Director's details changed for Virginia Colleen Mary Douglas on 2009-12-15
dot icon15/12/2009
Director's details changed for James Patrick Mcaleese on 2009-12-15
dot icon15/12/2009
Director's details changed for Margaret Berrie on 2009-12-15
dot icon15/12/2009
Director's details changed for Anne Patricia Crichton Hastie on 2009-12-15
dot icon14/12/2009
Termination of appointment of Roderick Mcpherson as a secretary
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Termination of appointment of John Prior as a director
dot icon18/11/2009
Termination of appointment of Kirsteen Mcdonald as a director
dot icon18/11/2009
Termination of appointment of Heleen Kist as a director
dot icon22/09/2009
Appointment terminate, director ashok sehgal logged form
dot icon01/07/2009
Appointment terminated director harry collier
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon08/12/2008
Annual return made up to 26/11/08
dot icon08/12/2008
Director's change of particulars / ceiwen lombardi / 25/11/2008
dot icon08/12/2008
Director and secretary's change of particulars / roderick mcpherson / 30/10/2008
dot icon04/12/2008
Director appointed deirdre rusling
dot icon04/12/2008
Director appointed virginia colleen mary douglas
dot icon04/12/2008
Director appointed john prior
dot icon04/12/2008
Director appointed allan leslie harrison
dot icon04/12/2008
Director appointed margaret berrie
dot icon04/12/2008
Appointment terminated director allan fyfe
dot icon21/11/2008
Director's change of particulars / kirsteen gunnion / 30/08/2008
dot icon11/03/2008
Appointment terminated director donna mackinnon
dot icon06/03/2008
Director appointed ceiwen elizabeth boyd lombardi
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Annual return made up to 26/11/07
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon06/12/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 26/11/06
dot icon15/11/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Annual return made up to 26/11/05
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon24/12/2004
Annual return made up to 26/11/04
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New secretary appointed
dot icon11/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/02/2004
Annual return made up to 26/11/03
dot icon11/07/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon02/03/2003
Registered office changed on 02/03/03 from: 26 george square edinburgh scotland EH8 9LD
dot icon17/12/2002
New director appointed
dot icon03/12/2002
Annual return made up to 26/11/02
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon01/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon11/06/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon26/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Patrick Convey
Director
04/01/2012 - 27/08/2013
4
Reay, Pauline Susan
Director
20/02/2021 - 01/08/2023
3
Allan, James Thomas
Director
01/09/2020 - Present
-
Goldie, Andrea Jane
Director
18/08/2018 - Present
-
Allan, Gordon Alexander
Secretary
01/10/2017 - 31/07/2020
-

Persons with Significant Control

1
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 ADVICE DIRECT SCOTLAND LIMITED

ADVICE DIRECT SCOTLAND LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at Mercantile Chambers, 39-69 Bothwell Street, Glasgow G2 6TS. There are currently 7 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 ADVICE DIRECT SCOTLAND LIMITED?

toggle

ADVICE DIRECT SCOTLAND LIMITED is currently Active. It was registered on 26/11/2001 .

Where is ADVICE DIRECT SCOTLAND LIMITED located?

toggle

ADVICE DIRECT SCOTLAND LIMITED is registered at Mercantile Chambers, 39-69 Bothwell Street, Glasgow G2 6TS.

What does ADVICE DIRECT SCOTLAND LIMITED do?

toggle

ADVICE DIRECT SCOTLAND LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ADVICE DIRECT SCOTLAND LIMITED?

toggle

The latest filing was on 16/01/2026: Director's details changed for Mr Robert William Thorburn on 2026-01-16.