BLISS SCOTLAND (CHARITY) LIMITED

Register to unlock more data on OkredoRegister

BLISS SCOTLAND (CHARITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC365557

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon10/10/2025
Termination of appointment of Laura Elizabeth Campbell as a secretary on 2025-10-09
dot icon10/10/2025
Appointment of Gemma Wadsley as a secretary on 2025-10-09
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Jason Parker as a director on 2024-10-17
dot icon07/11/2024
Appointment of Mr John Calder as a director on 2024-10-16
dot icon07/11/2024
Appointment of Ms Laura Elizabeth Campbell as a secretary on 2024-11-04
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon26/05/2023
Termination of appointment of Kay D'cruz as a secretary on 2023-05-10
dot icon18/11/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon08/06/2021
Termination of appointment of Verity Anne Baldry as a director on 2021-05-19
dot icon19/04/2021
Appointment of Ms Morven Badger Finlayson as a director on 2021-03-17
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon15/09/2020
Appointment of Mrs Verity Anne Baldry as a director on 2020-06-02
dot icon16/06/2020
Termination of appointment of Sarah Margaret Mullen as a director on 2020-06-04
dot icon31/03/2020
Appointment of Ms Emily Clare Drayson as a director on 2020-03-04
dot icon31/03/2020
Appointment of Mr Calvin Lee Sellers as a director on 2020-03-04
dot icon31/03/2020
Termination of appointment of Mala Shah-Coulon as a director on 2020-03-04
dot icon09/01/2020
Appointment of Ms Mala Shah-Coulon as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Helen Louise Manley as a director on 2020-01-08
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Appointment of Mr Jason Parker as a director on 2019-05-22
dot icon24/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon04/06/2019
Termination of appointment of Elizabeth Gray as a director on 2019-05-31
dot icon04/06/2019
Appointment of Ms Helen Louise Manley as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of Martyn William Boyd as a director on 2019-05-31
dot icon16/05/2019
Appointment of Ms Kay D'cruz as a secretary on 2019-05-15
dot icon16/05/2019
Termination of appointment of Leslie John Dittrich as a secretary on 2019-05-15
dot icon24/01/2019
Termination of appointment of Philippa Amy Clare Sanderson as a director on 2019-01-14
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Sandra Tetsola as a secretary on 2018-11-19
dot icon26/11/2018
Appointment of Mr Leslie John Dittrich as a secretary on 2018-11-19
dot icon25/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon01/08/2018
Termination of appointment of Caroline Mary Lee-Davey as a secretary on 2018-07-18
dot icon01/08/2018
Appointment of Mrs Sandra Tetsola as a secretary on 2018-07-18
dot icon21/05/2018
Appointment of Ms Philippa Amy Clare Sanderson as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Verity Anne Baldry as a director on 2018-05-21
dot icon21/05/2018
Appointment of Ms Caroline Mary Lee-Davey as a secretary on 2018-05-21
dot icon21/05/2018
Termination of appointment of Paul James Butler as a secretary on 2018-05-21
dot icon21/05/2018
Director's details changed for Mrs Elizabeth Grey on 2018-05-21
dot icon16/01/2018
Confirmation statement made on 2017-09-15 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Termination of appointment of Andrew John Leslie Hobbs as a director on 2015-10-07
dot icon05/04/2016
Appointment of Mr Martyn William Boyd as a director on 2015-12-02
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-09-15 no member list
dot icon19/08/2015
Appointment of Mr Paul James Butler as a secretary on 2015-07-09
dot icon19/08/2015
Appointment of Ms Verity Anne Baldry as a director on 2015-07-09
dot icon19/08/2015
Appointment of Mrs Sarah Margaret Mullen as a director on 2015-07-09
dot icon19/08/2015
Termination of appointment of Keith Graeme Soper as a director on 2015-07-09
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Peter Lewis Mcmahon as a director on 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-09-15 no member list
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-15 no member list
dot icon20/09/2013
Director's details changed for Mr Keith Graeme Soper on 2013-01-01
dot icon22/11/2012
Appointment of Mrs Elizabeth Grey as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-15 no member list
dot icon13/09/2012
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 2012-09-13
dot icon10/09/2012
Termination of appointment of Isobel Gowan as a director
dot icon25/07/2012
Appointment of Mr Keith Graeme Soper as a director
dot icon25/07/2012
Termination of appointment of David Craig as a director
dot icon25/07/2012
Appointment of Mr Peter Lewis Mcmahon as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-15 no member list
dot icon12/10/2011
Appointment of Mr Andrew John Leslie Hobbs as a director
dot icon15/03/2011
Memorandum and Articles of Association
dot icon15/03/2011
Resolutions
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-15 no member list
dot icon08/12/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon15/09/2009
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
13/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gowan, Isobel Mary
Director
15/09/2009 - 21/03/2012
7
Sellers, Calvin Lee
Director
04/03/2020 - Present
11
Manley, Helen Louise
Director
22/05/2019 - 08/01/2020
4
Mullen, Sarah Margaret
Director
09/07/2015 - 04/06/2020
8
Gray, Elizabeth
Director
19/09/2012 - 31/05/2019
2

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 BLISS SCOTLAND (CHARITY) LIMITED

BLISS SCOTLAND (CHARITY) LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at 13 Queen's Road, Aberdeen AB15 4YL. 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 BLISS SCOTLAND (CHARITY) LIMITED?

toggle

BLISS SCOTLAND (CHARITY) LIMITED is currently Active. It was registered on 15/09/2009 .

Where is BLISS SCOTLAND (CHARITY) LIMITED located?

toggle

BLISS SCOTLAND (CHARITY) LIMITED is registered at 13 Queen's Road, Aberdeen AB15 4YL.

What does BLISS SCOTLAND (CHARITY) LIMITED do?

toggle

BLISS SCOTLAND (CHARITY) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLISS SCOTLAND (CHARITY) LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.