BEFRIEND A CHILD

Register to unlock more data on OkredoRegister

BEFRIEND A CHILD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299928

Incorporation date

30/03/2006

Size

Small

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon25/03/2026
Secretary's details changed for Burnett & Reid Llp on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon07/11/2025
Termination of appointment of Frances Loughrey as a director on 2025-11-07
dot icon02/10/2025
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon24/01/2025
Appointment of Gary John Mitchell as a director on 2024-11-28
dot icon24/01/2025
Termination of appointment of Steven Victor Rae as a director on 2024-11-27
dot icon18/09/2024
Accounts for a small company made up to 2024-03-31
dot icon07/05/2024
Change of details for Mr Leonard Ironside as a person with significant control on 2024-05-01
dot icon07/05/2024
Secretary's details changed for Burnett & Reid Llp on 2024-05-01
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2023-03-31
dot icon07/09/2023
Change of details for Mr Leonard Ironside as a person with significant control on 2021-05-12
dot icon05/05/2023
Appointment of Frances Loughrey as a director on 2023-01-03
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon08/11/2021
Appointment of Philip Edward Annandale as a director on 2021-11-08
dot icon08/11/2021
Appointment of Mr David Mccready as a director on 2021-11-08
dot icon01/10/2021
Accounts for a small company made up to 2021-03-31
dot icon24/05/2021
Director's details changed for Steven Victor Rae on 2021-05-12
dot icon24/05/2021
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-24
dot icon24/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon20/11/2020
Cessation of John Alexander Brebner as a person with significant control on 2020-11-19
dot icon20/11/2020
Termination of appointment of John Alexander Brebner as a director on 2020-11-19
dot icon20/11/2020
Notification of Leonard Ironside as a person with significant control on 2020-11-19
dot icon13/11/2020
Appointment of Steven Victor Rae as a director on 2020-11-13
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon21/02/2020
Termination of appointment of Donna Louise Liddle as a director on 2020-02-21
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/04/2019
Cessation of Kristopher John O'mahoney as a person with significant control on 2018-11-01
dot icon15/11/2018
Appointment of Ms Shona Alexander as a director on 2018-11-14
dot icon15/11/2018
Appointment of Mrs Donna Louise Liddle as a director on 2018-11-14
dot icon15/11/2018
Appointment of Mr Colin John Watson Reid as a director on 2018-11-14
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/11/2018
Termination of appointment of Kristopher John O'mahoney as a director on 2018-11-01
dot icon12/06/2018
Cessation of Sarah Catherine Misra as a person with significant control on 2018-06-08
dot icon12/06/2018
Termination of appointment of Sarah Catherine Misra as a director on 2018-06-08
dot icon03/05/2018
Cessation of Robert Andrew Stewart as a person with significant control on 2018-04-30
dot icon03/05/2018
Termination of appointment of Robert Andrew Stewart as a director on 2018-04-30
dot icon12/04/2018
Termination of appointment of Frances Anne Robertson as a director on 2018-04-12
dot icon02/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon26/03/2018
Cessation of Gillian Lee Fowler as a person with significant control on 2018-03-19
dot icon26/03/2018
Termination of appointment of Gillian Lee Fowler as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Kevin Forbes Shand as a director on 2018-03-08
dot icon19/03/2018
Cessation of Kevin Forbes Shand as a person with significant control on 2018-03-08
dot icon01/09/2017
Accounts for a small company made up to 2017-03-31
dot icon29/06/2017
Appointment of Mr Leonard Ironside as a director on 2017-02-20
dot icon23/05/2017
Appointment of Mrs Frances Anne Robertson as a director on 2016-11-21
dot icon24/04/2017
Appointment of Mr Kristopher John O'mahoney as a director on 2017-01-11
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/02/2017
Termination of appointment of Peter Gordon Sangster as a director on 2017-01-11
dot icon17/01/2017
Appointment of Ms Gillian Lee Fowler as a director on 2016-11-21
dot icon17/01/2017
Appointment of Mrs Sarah Catherine Misra as a director on 2016-11-21
dot icon17/01/2017
Appointment of Mr John Alexander Brebner as a director on 2016-08-29
dot icon17/01/2017
Termination of appointment of Clare Anne Cotton as a director on 2016-09-01
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-03-30 no member list
dot icon03/06/2016
Termination of appointment of Steven Wilson as a director on 2016-04-14
dot icon03/06/2016
Appointment of Mr Peter Gordon Sangster as a director on 2016-05-16
dot icon03/06/2016
Termination of appointment of Alistair Dobson Rule as a director on 2016-04-14
dot icon10/03/2016
Appointment of Mr Robert Andrew Stewart as a director on 2016-03-01
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Ms Clare Anne Cotton as a director on 2015-04-27
dot icon14/05/2015
Annual return made up to 2015-03-30 no member list
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of George Kynoch Yule as a director on 2014-07-18
dot icon30/09/2014
Termination of appointment of Trevor Summers Mutch as a director on 2014-08-08
dot icon30/09/2014
Termination of appointment of Louise Macfarlane Macdonald as a director on 2014-08-20
dot icon12/06/2014
Appointment of Mr Trevor Summers Mutch as a director
dot icon12/06/2014
Appointment of Mr George Kynoch Yule as a director
dot icon12/06/2014
Appointment of Mr Steven Wilson as a director
dot icon04/06/2014
Annual return made up to 2014-03-30 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Appointment of Mr Alistair Rule as a director
dot icon20/11/2013
Termination of appointment of Alan Cooper as a director
dot icon20/11/2013
Termination of appointment of Jacqui Watt as a director
dot icon20/11/2013
Termination of appointment of Derek Younie as a director
dot icon20/11/2013
Termination of appointment of Elizabeth Pirrie as a director
dot icon20/11/2013
Appointment of Mr Kevin Forbes Shand as a director
dot icon29/05/2013
Appointment of Mr Alan John Cooper as a director
dot icon29/05/2013
Appointment of Jacqui Watt as a director
dot icon29/05/2013
Termination of appointment of Derek Younie as a director
dot icon29/05/2013
Termination of appointment of Elizabeth Pirrie as a director
dot icon01/05/2013
Annual return made up to 2013-03-30 no member list
dot icon11/01/2013
Appointment of Mrs Louise Macfarlane Macdonald as a director
dot icon26/11/2012
Appointment of Burnett & Reid Llp as a secretary
dot icon26/11/2012
Termination of appointment of Burnett & Reid as a secretary
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-30 no member list
dot icon04/11/2011
Termination of appointment of Scott Baxter as a director
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-30 no member list
dot icon02/02/2011
Appointment of Mr Derek William John Younie as a director
dot icon19/11/2010
Termination of appointment of Lesley Donaldson as a director
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Mr Scott Baxter as a director
dot icon04/06/2010
Appointment of Mrs Elizabeth Mary Pirrie as a director
dot icon04/06/2010
Termination of appointment of Rod Mcdermod as a director
dot icon04/06/2010
Termination of appointment of Denise Mowat as a director
dot icon10/05/2010
Annual return made up to 2010-03-30 no member list
dot icon10/05/2010
Director's details changed for Lesley Donaldson on 2010-03-30
dot icon10/05/2010
Director's details changed for Rod Mcdermod on 2010-03-30
dot icon10/05/2010
Director's details changed for Denise Mowat on 2010-03-30
dot icon10/05/2010
Secretary's details changed for Burnett & Reid on 2010-03-30
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Appointment terminated director anne o'neill
dot icon13/04/2009
Annual return made up to 30/03/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Annual return made up to 30/03/08
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon11/04/2007
Annual return made up to 30/03/07
dot icon13/02/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon30/03/2006
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
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ironside, Leonard
Director
20/02/2017 - Present
7
Baxter, Scott
Director
05/10/2009 - 28/09/2011
2
Watt, Jacqui
Director
27/05/2013 - 21/10/2013
2
Mccready, David
Director
08/11/2021 - Present
4
BURNETT & REID
Corporate Secretary
30/03/2006 - 30/09/2012
72

Persons with Significant Control

7
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 BEFRIEND A CHILD

BEFRIEND A CHILD is an(a) Active company incorporated on 30/03/2006 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. 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 BEFRIEND A CHILD?

toggle

BEFRIEND A CHILD is currently Active. It was registered on 30/03/2006 .

Where is BEFRIEND A CHILD located?

toggle

BEFRIEND A CHILD is registered at Suite A, 1 Albyn Place, Aberdeen AB10 1BR.

What does BEFRIEND A CHILD do?

toggle

BEFRIEND A CHILD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEFRIEND A CHILD?

toggle

The latest filing was on 25/03/2026: Secretary's details changed for Burnett & Reid Llp on 2026-03-25.