CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126238

Incorporation date

13/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 York Arcade, Grangemouth FK3 8BACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Notification of William Palombo as a person with significant control on 2025-07-21
dot icon28/07/2025
Cessation of Joseph Thomas Lambie as a person with significant control on 2025-07-21
dot icon09/07/2025
Appointment of Mr Robert Andrew Curtis as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Robert Andrew Curtis as a secretary on 2025-07-09
dot icon09/07/2025
Termination of appointment of Joseph Thomas Lambie as a secretary on 2025-07-09
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Memorandum and Articles of Association
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/02/2025
Appointment of Mr Gordon James Wardall as a director on 2025-02-17
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Registered office address changed from 4/6 York Arcade Grangemouth FK3 8BA Scotland to 4 York Arcade Grangemouth FK3 8BA on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon05/01/2023
Termination of appointment of Elspeth Anderson Irvine as a director on 2023-01-05
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/05/2022
Termination of appointment of Elspeth Anderson Irvine as a secretary on 2022-05-24
dot icon31/05/2022
Appointment of Mr Joseph Thomas Lambie as a secretary on 2022-05-24
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon07/07/2021
Registered office address changed from 1 Kerse Road Grangemouth FK3 8HW to 4/6 York Arcade Grangemouth FK3 8BA on 2021-07-07
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Appointment of Mr Sandy Young as a director on 2020-10-14
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon08/11/2019
Accounts for a small company made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-12 no member list
dot icon16/01/2016
Appointment of Ms Helen Rennie Stewart as a director on 2015-11-19
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-12 no member list
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-12 no member list
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-30 no member list
dot icon25/01/2013
Director's details changed for Jane Young on 2013-01-25
dot icon25/01/2013
Director's details changed for Joseph Thomas Lambie on 2013-01-25
dot icon25/01/2013
Director's details changed for Elspeth Anderson Irvine on 2013-01-25
dot icon25/01/2013
Secretary's details changed for Elspeth Anderson Irvine on 2013-01-25
dot icon21/09/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-06-30 no member list
dot icon15/06/2012
Termination of appointment of Suzanne Campbell as a director
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 no member list
dot icon07/07/2011
Director's details changed for Mrs Suzanne Campbell on 2011-07-01
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-30 no member list
dot icon01/07/2010
Director's details changed for Jane Young on 2010-06-30
dot icon01/07/2010
Director's details changed for Joseph Thomas Lambie on 2010-06-30
dot icon01/07/2010
Director's details changed for Elspeth Anderson Irvine on 2010-06-30
dot icon24/06/2010
Appointment of Mrs Suzanne Campbell as a director
dot icon24/06/2010
Termination of appointment of James Douglas as a director
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 30/06/09
dot icon12/11/2008
Director appointed joseph thomas lambie
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Annual return made up to 30/06/08
dot icon03/07/2008
Appointment terminated director patrick mccafferty
dot icon08/01/2008
Director resigned
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon06/07/2007
Annual return made up to 30/06/07
dot icon06/07/2007
Director's particulars changed
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Annual return made up to 30/06/06
dot icon17/08/2005
Amended full accounts made up to 2005-03-31
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Annual return made up to 30/06/05
dot icon13/07/2004
Director resigned
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 30/06/04
dot icon28/07/2003
Annual return made up to 30/06/03
dot icon27/06/2003
Full accounts made up to 2003-03-31
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Annual return made up to 30/06/02
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Annual return made up to 30/06/01
dot icon27/06/2001
New director appointed
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Annual return made up to 30/06/00
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon26/07/1999
Annual return made up to 30/06/99
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Annual return made up to 30/06/98
dot icon03/05/1998
Director resigned
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Annual return made up to 30/06/97
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/07/1996
Annual return made up to 30/06/96
dot icon27/07/1995
Certificate of change of name
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Annual return made up to 30/06/95
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon31/05/1995
Registered office changed on 31/05/95 from: 10 union road grangemouth FK3 8AB
dot icon06/12/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Annual return made up to 30/06/94
dot icon25/05/1994
Accounts for a small company made up to 1994-03-31
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Annual return made up to 30/06/93
dot icon30/06/1992
Annual return made up to 30/06/92
dot icon04/06/1992
Accounts for a small company made up to 1992-03-31
dot icon30/08/1991
Annual return made up to 13/07/91
dot icon15/08/1991
Annual return made up to 30/06/91
dot icon29/06/1991
Registered office changed on 29/06/91 from: c/o russel & aitken 30 glasgow road denny FK6 6BA
dot icon03/06/1991
Accounts for a small company made up to 1991-03-31
dot icon04/03/1991
Accounting reference date notified as 31/03
dot icon21/11/1990
Registered office changed on 21/11/90 from: 24 great king street edinburgh EH3 6QN
dot icon21/11/1990
Secretary resigned;director resigned
dot icon13/07/1990
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
12/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambie, Joseph Thomas
Director
24/09/2008 - Present
1
Irvine, Elspeth Anderson
Director
26/05/1997 - 05/01/2023
-
Mr Sandy Young
Director
14/10/2020 - Present
3
Young, Jane
Director
27/05/1993 - Present
-
Stewart, Helen Rennie
Director
19/11/2015 - Present
1

Persons with Significant Control

3
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 CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED

CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at 4 York Arcade, Grangemouth FK3 8BA. 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 CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED?

toggle

CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED is currently Active. It was registered on 13/07/1990 .

Where is CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED located?

toggle

CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED is registered at 4 York Arcade, Grangemouth FK3 8BA.

What does CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED do?

toggle

CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.