CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114958

Incorporation date

02/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon03/06/2025
Termination of appointment of Andrew Jamieson Laing as a director on 2025-05-06
dot icon03/06/2025
Cessation of Andrew Jamieson Laing as a person with significant control on 2025-05-06
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/08/2024
Appointment of Miss Lorna Jane Malcolm as a director on 2024-05-17
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Appointment of Mr Crawford William Miller Flint as a director on 2023-05-19
dot icon13/07/2023
Appointment of Mr Andrew Jamieson Laing as a director on 2023-05-19
dot icon13/07/2023
Notification of Andrew Jamieson Laing as a person with significant control on 2023-05-19
dot icon13/07/2023
Notification of Crawford William Miller Flint as a person with significant control on 2023-05-19
dot icon12/06/2023
Cessation of Lorna Jane Malcolm as a person with significant control on 2023-06-06
dot icon12/06/2023
Termination of appointment of Lorna Jane Malcolm as a director on 2023-06-06
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/06/2022
Termination of appointment of William Cook as a director on 2021-12-15
dot icon21/06/2022
Cessation of William Cook as a person with significant control on 2021-12-15
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon13/07/2018
Second filing for the appointment of Mrs Lorna Jane Raida as a director
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon06/06/2016
Annual return made up to 2016-05-20 no member list
dot icon09/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Director's details changed for Mrs Lorna Jane Raida on 2015-06-08
dot icon08/06/2015
Annual return made up to 2015-05-20 no member list
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Mrs Lorna Jane Raida as a director
dot icon25/06/2014
Appointment of Mr Alan Robert Hadden as a director
dot icon11/06/2014
Annual return made up to 2014-05-20 no member list
dot icon11/06/2014
Registered office address changed from , the Grant Smith Law Practice, Solicitors & Notaries Public, Amicable House, 252 Union Street, Aberdeen, AB10 1TN on 2014-06-11
dot icon11/06/2014
Termination of appointment of James Crichton as a director
dot icon11/06/2014
Appointment of Mr William Cook as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-20 no member list
dot icon01/10/2012
Termination of appointment of Nicholas Reed as a director
dot icon19/09/2012
Appointment of James Grieve Crichton as a director
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-20 no member list
dot icon19/04/2012
Appointment of Mr Nicholas Frank Reed as a director
dot icon21/10/2011
Termination of appointment of Agnes Malcolm as a director
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of James Crichton as a director
dot icon08/06/2011
Annual return made up to 2011-05-20 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-20 no member list
dot icon14/06/2010
Director's details changed for Agnes Taylor Malcolm on 2010-01-01
dot icon14/06/2010
Director's details changed for James Grieve Crichton on 2010-01-01
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 20/05/09
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 20/05/08
dot icon28/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/06/2007
Annual return made up to 20/05/07
dot icon27/06/2007
Secretary resigned
dot icon04/06/2007
New director appointed
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon15/06/2006
Annual return made up to 20/05/06
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon02/05/2006
Director resigned
dot icon01/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2005
Annual return made up to 20/05/05
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
Annual return made up to 20/05/04
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Annual return made up to 20/05/03
dot icon09/05/2003
Registered office changed on 09/05/03 from:\7 waverley place, aberdeen, AB1 1XH
dot icon20/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/10/2002
Director resigned
dot icon16/05/2002
Annual return made up to 20/05/02
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon13/06/2001
Annual return made up to 20/05/01
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Annual return made up to 20/05/00
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Annual return made up to 20/05/99
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New secretary appointed
dot icon06/08/1998
Annual return made up to 20/05/98
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Annual return made up to 20/05/97
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Director resigned
dot icon18/09/1996
Annual return made up to 20/05/96
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon11/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/05/1995
Annual return made up to 20/05/95
dot icon25/05/1995
Registered office changed on 25/05/95 from:\252 union street, aberdeen, aberdeenshire, AB1 1TN
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Annual return made up to 20/05/94
dot icon02/07/1993
Annual return made up to 20/05/93
dot icon02/04/1993
Full accounts made up to 1992-12-31
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Annual return made up to 20/05/92
dot icon29/06/1991
Annual return made up to 08/05/91
dot icon11/06/1991
New director appointed
dot icon11/06/1991
Annual return made up to 31/12/90
dot icon11/06/1991
Annual return made up to 31/12/89
dot icon18/04/1991
Director resigned
dot icon04/04/1991
Full accounts made up to 1990-12-31
dot icon04/04/1991
Full accounts made up to 1989-12-31
dot icon12/09/1990
Annual return made up to 20/05/90
dot icon12/09/1990
Registered office changed on 12/09/90 from:\iain smith & co, 20 queens road, aberdeen, AB1 6YT
dot icon26/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadden, Alan Robert
Director
12/06/2014 - Present
-
Malcolm, Lorna Jane
Director
12/06/2014 - 06/06/2023
1
Malcolm, Lorna Jane
Director
17/05/2024 - Present
1
Flint, Crawford William Miller
Director
19/05/2023 - Present
1
Laing, Andrew Jamieson
Director
19/05/2023 - 06/05/2025
-

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 CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED

CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at 252 Union Street, Aberdeen AB10 1TN. There are currently 3 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 CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED?

toggle

CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED is currently Active. It was registered on 02/12/1988 .

Where is CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED located?

toggle

CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED is registered at 252 Union Street, Aberdeen AB10 1TN.

What does CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED do?

toggle

CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRAL SCOTLAND FRIENDS OF ARMS LIMITED?

toggle

The latest filing was on 03/06/2025: Termination of appointment of Andrew Jamieson Laing as a director on 2025-05-06.