AIRDRIE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

AIRDRIE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157177

Incorporation date

31/03/1995

Size

Full

Contacts

Registered address

Registered address

5 Graham Street, Airdrie ML6 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon01/04/2026
Registered office address changed from 61a Stirling Street Airdrie ML6 0AS Scotland to 5 Graham Street Airdrie North Lanarkshire ML6 6AB on 2026-04-01
dot icon01/04/2026
Registered office address changed from 5 Graham Street Airdrie North Lanarkshire ML6 6AB Scotland to 5 Graham Street Airdrie ML6 6AB on 2026-04-01
dot icon13/02/2026
Termination of appointment of Ronald John Miles as a director on 2026-02-13
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon07/07/2025
Director's details changed for Mr Iain Jamieson on 2025-07-06
dot icon07/07/2025
Director's details changed for Mr Iain Jamieson on 2025-07-01
dot icon07/07/2025
Director's details changed for Mr Iain Jamieson on 2025-07-06
dot icon07/07/2025
Director's details changed for Mr Iain Jamieson on 2025-07-05
dot icon06/07/2025
Director's details changed for Mr Craig Charles George French on 2019-07-01
dot icon06/07/2025
Director's details changed for Mr Jerry Brown Stewart on 2025-07-01
dot icon11/06/2025
Director's details changed for Mr Stewart Robertson Bone on 2015-06-01
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon10/02/2025
Amended full accounts made up to 2024-03-31
dot icon18/11/2024
Director's details changed for Mr Jerry Brown Stewart on 2020-01-01
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Helen Tocock as a director on 2021-01-01
dot icon15/05/2024
Appointment of Mr Samuel David Balmer as a director on 2024-03-12
dot icon13/05/2024
Termination of appointment of Marie-Paul Grant as a director on 2024-01-31
dot icon13/05/2024
Appointment of Ms Helen Tocock as a director on 2021-01-01
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/09/2023
Full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Appointment of Mr Iain Jamieson as a director on 2021-09-14
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Appointment of Mr Eric Robert Carson Wallace as a director on 2020-11-26
dot icon10/09/2020
Registered office address changed from The Resource Centre Anderson Street Airdrie Lanarkshire ML6 0AA to 61a Stirling Street Airdrie ML6 0AS on 2020-09-10
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon13/02/2020
Termination of appointment of David William Smith as a director on 2020-02-13
dot icon06/02/2020
Director's details changed for Mr Gerry Brown Stewart on 2020-02-06
dot icon06/01/2020
Termination of appointment of Alan Beveridge as a director on 2020-01-06
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/10/2019
Appointment of Mr Iain Alexander Campbell as a director on 2019-10-01
dot icon12/07/2019
Appointment of Mr Alan Beveridge as a director on 2019-07-11
dot icon26/06/2019
Termination of appointment of Alastair Gilbert Mctaggart as a director on 2019-06-26
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Appointment of Mrs Marie-Paul Grant as a director on 2019-03-20
dot icon18/03/2019
Termination of appointment of Alasdair Mckenzie Forsyth as a director on 2019-03-18
dot icon18/03/2019
Termination of appointment of William Robert Espie as a director on 2019-03-18
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Memorandum and Articles of Association
dot icon06/11/2018
Resolutions
dot icon10/09/2018
Appointment of Mr Craig Charles George French as a director on 2018-08-28
dot icon02/05/2018
Appointment of Mr Ronald John Miles as a director on 2018-04-23
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/10/2017
Accounts for a small company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Second filing for the appointment of Mr Gerry Brown Stewart as a director
dot icon26/10/2016
Director's details changed for Mr Alastair Gilbert Mctagart on 2016-10-26
dot icon26/10/2016
Appointment of Mr Gerry Brown Stewart as a director on 2014-10-09
dot icon26/10/2016
Appointment of Mr Alastair Gilbert Mctagart as a director on 2014-10-20
dot icon19/05/2016
Annual return made up to 2016-03-31 no member list
dot icon20/01/2016
Appointment of Mrs Margaret Shelagh Johnson as a director on 2014-12-09
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Termination of appointment of Jacqueline Spiers as a director on 2015-06-17
dot icon22/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Graham Cunningham as a director on 2014-10-20
dot icon19/06/2014
Appointment of Mr Alasdair Mckenzie Forsyth as a director
dot icon12/06/2014
Auditor's resignation
dot icon11/06/2014
Appointment of Miss Jacqueline Spiers as a director
dot icon11/06/2014
Appointment of Mr Graham Cunningham as a director
dot icon08/04/2014
Annual return made up to 2014-03-31 no member list
dot icon05/02/2014
Termination of appointment of Karen Whitefield as a director
dot icon05/02/2014
Termination of appointment of Kenneth Moffat as a director
dot icon05/02/2014
Termination of appointment of Shona Macdonald as a director
dot icon05/02/2014
Termination of appointment of Gilbert Cox as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of Lee Patterson as a director
dot icon17/04/2013
Annual return made up to 2013-03-31 no member list
dot icon15/04/2013
Director's details changed for Ms Shoan Macdonald on 2013-04-15
dot icon12/04/2013
Appointment of Ms Shoan Macdonald as a director
dot icon04/04/2013
Termination of appointment of Thomas Cahill as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Termination of appointment of Robert Hamilton as a director
dot icon11/10/2012
Termination of appointment of James Armstrong as a director
dot icon13/08/2012
Termination of appointment of Alan Cox as a director
dot icon16/04/2012
Annual return made up to 2012-03-31 no member list
dot icon04/04/2012
Appointment of Karen Whitefield as a director
dot icon02/04/2012
Appointment of Mr Stewart Robertson Bone as a director
dot icon02/04/2012
Appointment of Lee Ann Patterson as a director
dot icon20/02/2012
Termination of appointment of Deirdre Watson as a secretary
dot icon28/11/2011
Termination of appointment of Deirdre Watson as a director
dot icon28/11/2011
Termination of appointment of George Hutchison as a director
dot icon28/11/2011
Termination of appointment of James Lindsay as a director
dot icon28/11/2011
Termination of appointment of Anne-Marie Carr as a director
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Resolutions
dot icon21/04/2011
Annual return made up to 2011-03-31 no member list
dot icon21/04/2011
Termination of appointment of Eileen Mckenna as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Ms Deirdre Anne Watson as a director
dot icon04/08/2010
Appointment of Ms Deirdre Anne Watson as a secretary
dot icon04/08/2010
Termination of appointment of Kenneth Moffat as a secretary
dot icon04/08/2010
Appointment of Mr Thomas Cahill as a director
dot icon04/08/2010
Appointment of Mr Kenneth Moffat as a director
dot icon04/08/2010
Appointment of Mr Kenneth Moffat as a secretary
dot icon04/08/2010
Termination of appointment of Eileen Mckenna as a secretary
dot icon29/04/2010
Annual return made up to 2010-03-31 no member list
dot icon27/04/2010
Director's details changed for Revd. Robert Hamilton on 2010-03-31
dot icon27/04/2010
Director's details changed for George Hutchison on 2010-03-31
dot icon27/04/2010
Director's details changed for Mr David William Smith on 2010-03-31
dot icon27/04/2010
Director's details changed for James Snodgrass Lindsay on 2010-03-31
dot icon27/04/2010
Director's details changed for Eileen Mckenna on 2010-03-31
dot icon27/04/2010
Director's details changed for Alan Bryce Cox on 2010-03-31
dot icon27/04/2010
Director's details changed for Anne-Marie Carr on 2010-03-31
dot icon27/04/2010
Director's details changed for James Armstrong on 2010-03-31
dot icon27/04/2010
Termination of appointment of Thomas Craig as a director
dot icon26/04/2010
Appointment of Mr William Robert Espie as a director
dot icon21/11/2009
Full accounts made up to 2009-03-31
dot icon07/05/2009
Annual return made up to 31/03/09
dot icon05/05/2009
Director appointed mr david william smith
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 31/03/08
dot icon30/04/2008
Appointment terminated director stewart bone
dot icon02/11/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon24/04/2007
Annual return made up to 31/03/07
dot icon11/04/2007
Director resigned
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon24/04/2006
Annual return made up to 31/03/06
dot icon24/04/2006
Director resigned
dot icon24/11/2005
Director's particulars changed
dot icon24/11/2005
Director's particulars changed
dot icon19/10/2005
New director appointed
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Director resigned
dot icon03/05/2005
Annual return made up to 31/03/05
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 31/03/04
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon28/03/2003
Annual return made up to 31/03/03
dot icon28/02/2003
New director appointed
dot icon22/10/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Annual return made up to 31/03/02
dot icon09/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon18/04/2001
Annual return made up to 31/03/01
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon04/11/2000
New director appointed
dot icon04/11/2000
New director appointed
dot icon04/11/2000
Director resigned
dot icon04/11/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon06/04/2000
Annual return made up to 31/03/00
dot icon02/03/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon12/05/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Annual return made up to 31/03/99
dot icon09/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon14/04/1998
Annual return made up to 31/03/98
dot icon14/04/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon11/12/1997
Director resigned
dot icon11/12/1997
Secretary resigned;director resigned
dot icon11/12/1997
Director resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon11/12/1997
New director appointed
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Annual return made up to 31/03/97
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon09/04/1996
Annual return made up to 31/03/96
dot icon09/04/1996
New director appointed
dot icon27/12/1995
Director resigned
dot icon31/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon31/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

25
2023
change arrow icon+3.15 % *

* during past year

Cash in Bank

£1,106,531.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
1.06M
-
1.34M
1.07M
-
2023
25
1.20M
-
1.24M
1.11M
-
2023
25
1.20M
-
1.24M
1.11M
-

Employees

2023

Employees

25 Descended-7 % *

Net Assets(GBP)

1.20M £Ascended13.01 % *

Total Assets(GBP)

-

Turnover(GBP)

1.24M £Descended-7.92 % *

Cash in Bank(GBP)

1.11M £Ascended3.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Margaret Shelagh
Director
09/12/2014 - Present
-
Campbell, Iain Alexander
Director
01/10/2019 - Present
-
Jamieson, Iain
Director
14/09/2021 - Present
2
Miles, Ronald John
Director
23/04/2018 - 13/02/2026
3
Bone, Stewart Robertson
Director
31/01/2012 - Present
-

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

98
ELMDON FARMS LIMITEDLendon Lodge, Wenden Lofts, Saffron Walden, Essex CB11 4UN
Active

Category:

Mixed farming

Comp. code:

00442883

Reg. date:

29/09/1947

Turnover:

-

No. of employees:

-
MIDLAND LANDFILL LIMITEDWindmill House Farm, Forest Road, Warsop, Nottinghamshire NG20 0EP
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

02783211

Reg. date:

25/01/1993

Turnover:

-

No. of employees:

-
FALCON ENGINEERING LIMITED28 Wash Road, Hutton Industrial Estate, Brentwood, Essex CM13 1TB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

04170659

Reg. date:

01/03/2001

Turnover:

-

No. of employees:

-
A AND L FURNISHINGS LIMITEDFarington Old Mill Unit 2, Farington Old Mill, Centurion Industrial Estate, Centurion Way, Leyland PR25 4GU
Active

Category:

Manufacture of other furniture

Comp. code:

08583175

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

-
S.A.A. SECURE AUTOMATIC ACCESS LTDUnit 1e Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ
Active

Category:

Repair of fabricated metal products

Comp. code:

11361136

Reg. date:

14/05/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRDRIE CITIZENS ADVICE BUREAU

AIRDRIE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 31/03/1995 with the registered office located at 5 Graham Street, Airdrie ML6 6AB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDRIE CITIZENS ADVICE BUREAU?

toggle

AIRDRIE CITIZENS ADVICE BUREAU is currently Active. It was registered on 31/03/1995 .

Where is AIRDRIE CITIZENS ADVICE BUREAU located?

toggle

AIRDRIE CITIZENS ADVICE BUREAU is registered at 5 Graham Street, Airdrie ML6 6AB.

What does AIRDRIE CITIZENS ADVICE BUREAU do?

toggle

AIRDRIE CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AIRDRIE CITIZENS ADVICE BUREAU have?

toggle

AIRDRIE CITIZENS ADVICE BUREAU had 25 employees in 2023.

What is the latest filing for AIRDRIE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 61a Stirling Street Airdrie ML6 0AS Scotland to 5 Graham Street Airdrie North Lanarkshire ML6 6AB on 2026-04-01.