BEFRIENDS LIMITED

Register to unlock more data on OkredoRegister

BEFRIENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150411

Incorporation date

22/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stobswell Parish Church, 170 Albert Street, Dundee DD4 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Termination of appointment of Rebecca Warne as a director on 2023-11-13
dot icon08/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon17/07/2023
Appointment of Mr Robert William Low as a director on 2023-07-04
dot icon17/07/2023
Appointment of Mr James Maddison Morrow as a director on 2023-07-04
dot icon17/07/2023
Appointment of Ms Rebecca Warne as a director on 2023-07-04
dot icon01/01/2023
Registered office address changed from 12-14 Mains Loan Dundee DD4 7AA Scotland to Stobswell Parish Church 170 Albert Street Dundee DD4 6QW on 2023-01-01
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/06/2022
Termination of appointment of Matt Allen as a secretary on 2022-06-24
dot icon08/06/2022
Termination of appointment of Lewis Thornton as a director on 2022-06-08
dot icon08/05/2022
Termination of appointment of Audrey Morrison as a director on 2021-10-22
dot icon30/09/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon23/10/2020
Appointment of Dr Audrey Morrison as a director on 2020-10-22
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Resolutions
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/09/2019
Appointment of Mr Lewis Thornton as a director on 2019-08-25
dot icon02/09/2019
Termination of appointment of Matthew Craig Allen as a director on 2019-09-02
dot icon26/02/2019
Appointment of Mr Matt Allen as a secretary on 2019-02-12
dot icon26/02/2019
Termination of appointment of Kevin Peter Scott Todd as a director on 2019-02-11
dot icon25/10/2018
Termination of appointment of Gregory Stephen Davidson as a director on 2018-10-19
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/09/2018
Termination of appointment of Kevin Peter Scott Todd as a secretary on 2018-08-20
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Termination of appointment of Susan Bruce as a director on 2018-06-13
dot icon15/06/2018
Termination of appointment of Maria Ivana Davidson as a director on 2018-06-13
dot icon15/06/2018
Termination of appointment of Gordon Davidson as a director on 2018-06-13
dot icon13/06/2018
Appointment of Mr Richard Alexander Mackay as a director on 2018-06-13
dot icon22/05/2018
Appointment of Mr Gregory Stephen Davidson as a director on 2018-05-22
dot icon24/10/2017
Registered office address changed from Unit 1 Garden Works Benvie Road Dundee DD2 2LN to 12-14 Mains Loan Dundee DD4 7AA on 2017-10-24
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Termination of appointment of Grant James Mulholland as a director on 2017-09-06
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/09/2017
Termination of appointment of George Mcliesh Thomson Sturrock as a director on 2016-07-08
dot icon05/09/2017
Appointment of Mr Matthew Craig Allen as a director on 2017-09-05
dot icon28/06/2017
Appointment of Mr Patrick Rohde as a director on 2017-06-28
dot icon03/02/2017
Resolutions
dot icon08/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/05/2016
Annual return made up to 2016-04-22 no member list
dot icon22/01/2016
Termination of appointment of Jill Reid as a director on 2015-06-01
dot icon22/01/2016
Termination of appointment of Amanda Deborah Tracey Wright as a director on 2014-08-27
dot icon22/01/2016
Appointment of Mr Harry Mcewan as a director on 2015-11-11
dot icon15/01/2016
Appointment of Mr Kevin Peter Scott Todd as a director on 2015-11-11
dot icon15/01/2016
Termination of appointment of Maria Ivana Davidson as a secretary on 2016-01-14
dot icon15/01/2016
Appointment of Mr Kevin Peter Scott Todd as a secretary on 2016-01-14
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mrs Maria Ivana Davidson as a secretary on 2015-07-28
dot icon08/09/2015
Termination of appointment of Jill Reid as a secretary on 2015-07-28
dot icon13/05/2015
Annual return made up to 2015-04-22 no member list
dot icon13/05/2015
Termination of appointment of Roslyn Neely as a director on 2015-03-31
dot icon13/05/2015
Termination of appointment of Leah Findlay as a director on 2015-03-31
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Miss Leah Shanks on 2014-08-26
dot icon11/07/2014
Director's details changed for Miss Leah Shanks on 2014-06-17
dot icon19/06/2014
Termination of appointment of Lynne Peaston as a director
dot icon19/06/2014
Appointment of Miss Jill Reid as a director
dot icon19/06/2014
Termination of appointment of Lynne Peaston as a secretary
dot icon19/06/2014
Appointment of Miss Jill Reid as a secretary
dot icon19/06/2014
Termination of appointment of Beverley Mcmahon as a director
dot icon20/05/2014
Annual return made up to 2014-04-22 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Ms Roslyn Neely as a director
dot icon17/09/2013
Appointment of Ms Beverley Tara Mcmahon as a director
dot icon17/09/2013
Appointment of Mr George Mcliesh Thomson Sturrock as a director
dot icon17/09/2013
Appointment of Mr Gordon Davidson as a director
dot icon17/09/2013
Appointment of Miss Leah Shanks as a director
dot icon17/09/2013
Appointment of Ms Amanda Deborah Tracey Wright as a director
dot icon17/09/2013
Appointment of Mrs Maria Ivana Davidson as a director
dot icon12/09/2013
Appointment of Miss Lynne Peaston as a secretary
dot icon12/09/2013
Termination of appointment of Laura Findlay as a secretary
dot icon11/09/2013
Termination of appointment of Shona Lynn as a director
dot icon30/04/2013
Annual return made up to 2013-04-22 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-22 no member list
dot icon17/05/2012
Appointment of Mr Grant James Mulholland as a director
dot icon24/04/2012
Termination of appointment of Deborah Booth as a director
dot icon01/03/2012
Appointment of Miss Lynne Peaston as a director
dot icon15/11/2011
Termination of appointment of Ruth Masson as a director
dot icon15/11/2011
Termination of appointment of Ruth Masson as a secretary
dot icon15/11/2011
Appointment of Miss Laura Elizabeth Findlay as a secretary
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-22 no member list
dot icon06/05/2011
Appointment of Mrs Ruth Masson as a secretary
dot icon06/05/2011
Termination of appointment of Deborah Booth as a secretary
dot icon16/11/2010
Termination of appointment of Claire Shepherd as a director
dot icon16/11/2010
Termination of appointment of Linda Gray as a director
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-22 no member list
dot icon27/04/2010
Director's details changed for Linda Gray on 2010-03-31
dot icon27/04/2010
Director's details changed for Claire Shepherd on 2010-03-31
dot icon27/04/2010
Director's details changed for Shona Helen Lynn on 2010-03-31
dot icon27/04/2010
Director's details changed for Deborah Ross Booth on 2010-03-31
dot icon27/04/2010
Director's details changed for Ruth Alison Mary Masson on 2010-03-31
dot icon27/04/2010
Director's details changed for Susan Bruce on 2010-03-31
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed susan bruce
dot icon15/06/2009
Director appointed claire shepherd
dot icon02/06/2009
Annual return made up to 22/04/09
dot icon02/06/2009
Appointment terminated director teresa fulton
dot icon05/01/2009
Director appointed shona helen lynn
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Director appointed ruth alison mary masson
dot icon09/05/2008
Annual return made up to 22/04/08
dot icon08/05/2008
Appointment terminated director brenda kidd
dot icon08/05/2008
Appointment terminated director elizabeth kelly
dot icon12/02/2008
New secretary appointed
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Annual return made up to 22/04/07
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon11/05/2006
Annual return made up to 22/04/06
dot icon11/05/2006
Director's particulars changed
dot icon19/04/2006
Registered office changed on 19/04/06 from: bellfield house bellfield street dundee DD1 5HY
dot icon19/01/2006
New director appointed
dot icon18/07/2005
New director appointed
dot icon08/07/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 22/04/05
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon21/05/2004
Annual return made up to 22/04/04
dot icon13/04/2004
New director appointed
dot icon11/09/2003
New secretary appointed;new director appointed
dot icon30/08/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Annual return made up to 22/04/03
dot icon25/02/2003
Director resigned
dot icon05/12/2002
New director appointed
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
Annual return made up to 22/04/02
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon15/05/2001
Annual return made up to 22/04/01
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
Annual return made up to 22/04/00
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Annual return made up to 22/04/99
dot icon13/05/1999
New director appointed
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Annual return made up to 22/04/98
dot icon27/06/1997
New director appointed
dot icon16/06/1997
Full accounts made up to 1997-03-31
dot icon25/05/1997
New director appointed
dot icon12/05/1997
Annual return made up to 22/04/97
dot icon06/06/1996
Full accounts made up to 1996-03-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
Annual return made up to 22/04/96
dot icon28/11/1995
Full accounts made up to 1995-03-31
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 secretary 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 icon25/04/1995
Annual return made up to 22/04/95
dot icon06/02/1995
Registered office changed on 06/02/95 from: bellfield house bellfield street dundee DD1 5HT
dot icon19/12/1994
Accounting reference date notified as 31/03
dot icon22/04/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
69.98K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Susan
Director
13/05/2009 - 13/06/2018
2
Rohde, Patrick
Director
28/06/2017 - Present
5
Neely, Roslyn
Director
21/08/2013 - 31/03/2015
5
Thornton, Lewis
Director
25/08/2019 - 08/06/2022
2
Barnett, William Robertson
Director
05/06/1997 - 14/05/2002
9

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 BEFRIENDS LIMITED

BEFRIENDS LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at Stobswell Parish Church, 170 Albert Street, Dundee DD4 6QW. There are currently 5 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 BEFRIENDS LIMITED?

toggle

BEFRIENDS LIMITED is currently Active. It was registered on 22/04/1994 .

Where is BEFRIENDS LIMITED located?

toggle

BEFRIENDS LIMITED is registered at Stobswell Parish Church, 170 Albert Street, Dundee DD4 6QW.

What does BEFRIENDS LIMITED do?

toggle

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

What is the latest filing for BEFRIENDS LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-03-31.