BEFRIENDING NETWORKS LTD

Register to unlock more data on OkredoRegister

BEFRIENDING NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC195896

Incorporation date

03/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Montgomery Street Lane, Edinburgh EH7 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1999)
dot icon28/01/2026
Termination of appointment of Rita Chadha as a director on 2026-01-28
dot icon15/12/2025
Appointment of Charlotte Anne Margaret Prothero as a director on 2025-12-11
dot icon15/12/2025
Director's details changed for Mr Michael Niles on 2025-12-15
dot icon12/12/2025
Appointment of Miss Andreea Tudor as a director on 2025-12-11
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Statement of company's objects
dot icon20/11/2025
Memorandum and Articles of Association
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Termination of appointment of Clare Watson as a director on 2024-08-08
dot icon23/07/2024
Termination of appointment of Peggy Winford as a director on 2024-07-03
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon22/04/2024
Appointment of Julia Weir as a director on 2024-04-18
dot icon22/04/2024
Appointment of Ms Rita Chadha as a director on 2024-04-18
dot icon02/11/2023
Termination of appointment of Scott Coyne as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Glenn Francis Liddall as a director on 2023-11-01
dot icon02/11/2023
Cessation of Glenn Francis Liddall as a person with significant control on 2023-11-01
dot icon02/11/2023
Appointment of Mr Stuart Gray as a director on 2023-11-01
dot icon02/11/2023
Notification of a person with significant control statement
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Appointment of Mr Michael Niles as a director on 2023-09-05
dot icon31/08/2023
Registered office address changed from C/O Shandwick Place 63/65 Shandwick Place Edinburgh EH2 4SD to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 2023-08-31
dot icon30/06/2023
Appointment of Bonnie Bowhay as a director on 2023-06-22
dot icon26/06/2023
Appointment of Nicola (Nikki) Pattinson as a director on 2023-06-22
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon27/04/2023
Termination of appointment of Jack Laird as a director on 2023-04-26
dot icon27/04/2023
Termination of appointment of Gillian Marie Frame as a director on 2023-04-26
dot icon06/03/2023
Termination of appointment of Sarah Anne Vanputten as a secretary on 2023-03-01
dot icon27/02/2023
Appointment of Mrs Susan Elizabeth Hunter as a secretary on 2023-02-27
dot icon27/02/2023
Termination of appointment of Lynnette Claire Pryke as a director on 2023-02-21
dot icon27/02/2023
Termination of appointment of Kerryanne Duffin as a director on 2023-02-21
dot icon15/11/2022
Termination of appointment of Jeanette Bates as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Gillian Astley as a director on 2022-11-02
dot icon15/11/2022
Cessation of Jeanette Bates as a person with significant control on 2022-11-02
dot icon15/11/2022
Notification of Glenn Francis Liddall as a person with significant control on 2022-11-02
dot icon15/11/2022
Appointment of Mrs Jayne Kathleen Edwina Burnett as a director on 2022-11-02
dot icon15/11/2022
Appointment of Ms Peggy Winford as a director on 2022-11-02
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Director's details changed for Mr Jack Laird on 2022-06-22
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon02/12/2021
Appointment of Mrs Clare Watson as a director on 2021-12-01
dot icon02/12/2021
Director's details changed for Ms Gillian Provan on 2021-12-01
dot icon02/12/2021
Termination of appointment of Christina Macleod as a director on 2021-12-01
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Appointment of Mrs Emily Kenward as a director on 2021-09-01
dot icon04/06/2021
Termination of appointment of Louise Andree as a director on 2021-06-02
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon30/03/2021
Cessation of Gillian Marie Frame as a person with significant control on 2021-03-24
dot icon30/03/2021
Notification of Jeanette Bates as a person with significant control on 2021-03-24
dot icon30/03/2021
Termination of appointment of Lynn Jamieson as a director on 2021-03-24
dot icon09/02/2021
Appointment of Dr Lynnette Claire Pryke as a director on 2021-01-28
dot icon09/02/2021
Appointment of Ms Kerryanne Duffin as a director on 2021-01-28
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/04/2020
Termination of appointment of Peggy Winford as a director on 2020-04-03
dot icon23/12/2019
Appointment of Professor Lynn Jamieson as a director on 2019-12-19
dot icon25/11/2019
Director's details changed for Ms Jeanette Bates on 2019-11-20
dot icon25/11/2019
Appointment of Ms Louise Andree as a director on 2019-11-20
dot icon25/11/2019
Termination of appointment of Neil Thin as a director on 2019-11-20
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon18/01/2019
Appointment of Mr Glenn Francis Liddall as a director on 2019-01-16
dot icon13/11/2018
Appointment of Mr Scott Coyne as a director on 2018-11-02
dot icon13/11/2018
Termination of appointment of Keith Walker as a director on 2018-11-02
dot icon13/11/2018
Termination of appointment of Andrew Hamilton Findlay as a director on 2018-11-02
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon07/05/2018
Appointment of Mr Jack Laird as a director on 2018-04-30
dot icon27/04/2018
Cessation of Paul Okroj as a person with significant control on 2018-04-18
dot icon27/04/2018
Termination of appointment of Paul Okroj as a director on 2018-04-18
dot icon27/04/2018
Notification of Gillian Frame as a person with significant control on 2018-04-18
dot icon27/04/2018
Appointment of Mrs Gillian Marie Frame as a director on 2018-04-18
dot icon09/01/2018
Appointment of Ms Christina Macleod as a director on 2018-01-04
dot icon08/01/2018
Termination of appointment of Fiona Margaret Couper as a director on 2018-01-04
dot icon08/01/2018
Termination of appointment of Stuart Turnbull Murray as a director on 2018-01-04
dot icon07/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Mrs Sarah Anne Vanputten as a secretary on 2017-07-03
dot icon01/06/2017
Termination of appointment of Alister Irvine as a director on 2017-05-01
dot icon04/05/2017
Appointment of Ms Jeanette Bates as a director on 2017-04-25
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/03/2017
Appointment of Ms Gillian Provan as a director on 2017-02-21
dot icon15/03/2017
Termination of appointment of Maureen Frances O'reilly as a director on 2016-11-04
dot icon28/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-05-03 no member list
dot icon31/03/2016
Appointment of Mr Alister Irvine as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Keith Walker as a director on 2016-03-31
dot icon13/01/2016
Appointment of Ms Peggy Winford as a director on 2015-12-10
dot icon13/01/2016
Appointment of Dr Neil Thin as a director on 2015-11-06
dot icon11/01/2016
Termination of appointment of Jennifer Diane White as a director on 2015-02-01
dot icon11/01/2016
Termination of appointment of Elaine Marie Smith as a director on 2015-11-06
dot icon11/01/2016
Termination of appointment of Katherine Barton as a director on 2015-11-06
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-03 no member list
dot icon21/05/2015
Termination of appointment of Stephen David Platt as a director on 2014-11-07
dot icon21/05/2015
Termination of appointment of Stephen David Platt as a director on 2014-11-07
dot icon07/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-03 no member list
dot icon13/02/2014
Appointment of Ms Elaine Marie Smith as a director
dot icon13/02/2014
Appointment of Mr Andrew Hamilton Findlay as a director
dot icon12/08/2013
Termination of appointment of Jennifer White as a director
dot icon12/08/2013
Appointment of Mr Stuart Turnbull Murray as a director
dot icon12/08/2013
Appointment of Ms Fiona Margaret Couper as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-03 no member list
dot icon10/12/2012
Appointment of Ms Jennifer Diane White as a director
dot icon10/12/2012
Termination of appointment of Elaine Smith as a director
dot icon10/12/2012
Termination of appointment of Elizabeth Mcleish as a director
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Registered office address changed from 45 Queensferry Street Lane Edinburgh EH2 4PF on 2012-07-16
dot icon09/07/2012
Appointment of Ms Jennifer Diane White as a director
dot icon07/06/2012
Annual return made up to 2012-05-03 no member list
dot icon07/06/2012
Termination of appointment of Wendy Bates as a director
dot icon07/06/2012
Termination of appointment of Neil Mathers as a director
dot icon21/02/2012
Appointment of Katherine Barton as a director
dot icon21/02/2012
Appointment of Mr Paul Okroj as a director
dot icon20/02/2012
Termination of appointment of David Shipley as a director
dot icon30/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Certificate of change of name
dot icon10/08/2011
Termination of appointment of Christina Orr as a director
dot icon10/08/2011
Appointment of Ms Maureen Frances O'reilly as a director
dot icon04/07/2011
Termination of appointment of Sandra Brown as a director
dot icon03/05/2011
Annual return made up to 2011-05-03 no member list
dot icon25/11/2010
Appointment of Mr Neil Charles Mathers as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/11/2010
Termination of appointment of Christine Macnally as a director
dot icon17/11/2010
Termination of appointment of Angela Gourdie as a director
dot icon17/11/2010
Termination of appointment of Michael Nicholson as a secretary
dot icon10/06/2010
Secretary's details changed for Michael Charles Nicholson on 2010-06-10
dot icon11/05/2010
Annual return made up to 2010-05-03 no member list
dot icon11/05/2010
Director's details changed for Elizabeth Ann Mcleish on 2010-05-01
dot icon11/05/2010
Director's details changed for David Michael Shipley on 2010-05-01
dot icon11/05/2010
Director's details changed for Elaine Marie Smith on 2010-05-01
dot icon11/05/2010
Director's details changed for Ms Christine Macnally on 2010-05-01
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Mrs Wendy Elizabeth Bates as a director
dot icon17/12/2009
Termination of appointment of Neil Mathers as a director
dot icon17/12/2009
Termination of appointment of Andrew Findlay as a director
dot icon16/12/2009
Appointment of Professor Stephen David Platt as a director
dot icon16/12/2009
Appointment of Ms Sandra Mcleod Brown as a director
dot icon16/12/2009
Director's details changed for Christina Ann Orr Guest on 2009-12-01
dot icon16/12/2009
Director's details changed for Angel Lyall Gourdie on 2009-12-01
dot icon29/05/2009
Annual return made up to 03/05/09
dot icon29/05/2009
Director appointed ms christine macnally
dot icon13/02/2009
Appointment terminated director james hamilton
dot icon05/02/2009
Director's change of particulars / christina guest / 14/11/2008
dot icon05/02/2009
Appointment terminated director rosemary cameron
dot icon05/02/2009
Appointment terminated director mhairi weir
dot icon05/02/2009
Appointment terminated director james leary
dot icon05/02/2009
Appointment terminated director sheila campbell
dot icon28/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon28/01/2009
Director appointed david michael shipley
dot icon28/01/2009
Director appointed angel lyall gourdie
dot icon28/01/2009
Director appointed elizabeth ann mcleish
dot icon11/08/2008
Director appointed mhairi anne weir
dot icon05/08/2008
Director's change of particulars / christina guest / 10/05/2007
dot icon05/08/2008
Appointment terminated director melanie lambert
dot icon14/06/2008
Certificate of change of name
dot icon27/05/2008
Annual return made up to 03/05/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2008
Director resigned
dot icon17/12/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon31/05/2007
Annual return made up to 03/05/07
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Annual return made up to 03/05/06
dot icon30/05/2006
Secretary's particulars changed
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/08/2005
New director appointed
dot icon17/05/2005
Annual return made up to 03/05/05
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon03/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 03/05/04
dot icon01/06/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon03/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/05/2003
Annual return made up to 03/05/03
dot icon04/02/2003
Memorandum and Articles of Association
dot icon04/02/2003
Resolutions
dot icon20/01/2003
Director resigned
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/05/2002
Annual return made up to 03/05/02
dot icon22/04/2002
Director's particulars changed
dot icon03/04/2002
Director's particulars changed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Director's particulars changed
dot icon15/11/2001
New director appointed
dot icon29/10/2001
Director's particulars changed
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Annual return made up to 03/05/01
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: unit 63 stirling enterprise park john player building stirling FK7 7RP
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon14/06/2000
Director's particulars changed
dot icon07/06/2000
Director's particulars changed
dot icon17/05/2000
Annual return made up to 03/05/00
dot icon17/05/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/12/1999
Director's particulars changed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director's particulars changed
dot icon28/07/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon28/07/1999
Director's particulars changed
dot icon03/05/1999
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
03/05/2026
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

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Jeanette
Director
24/04/2017 - 01/11/2022
1
Mr Paul Okroj
Director
14/02/2012 - 18/04/2018
-
Chadha, Rita
Director
18/04/2024 - 28/01/2026
20
Aitken, Joanne
Director
04/02/2000 - 04/10/2001
1
Mcmurtrie, Alexandra Jean
Director
04/10/2001 - 02/10/2003
2

Persons with Significant Control

8
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 BEFRIENDING NETWORKS LTD

BEFRIENDING NETWORKS LTD is an(a) Active company incorporated on 03/05/1999 with the registered office located at 5-7 Montgomery Street Lane, Edinburgh EH7 5JT. There are currently 10 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 BEFRIENDING NETWORKS LTD?

toggle

BEFRIENDING NETWORKS LTD is currently Active. It was registered on 03/05/1999 .

Where is BEFRIENDING NETWORKS LTD located?

toggle

BEFRIENDING NETWORKS LTD is registered at 5-7 Montgomery Street Lane, Edinburgh EH7 5JT.

What does BEFRIENDING NETWORKS LTD do?

toggle

BEFRIENDING NETWORKS LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEFRIENDING NETWORKS LTD?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Rita Chadha as a director on 2026-01-28.