CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED

Register to unlock more data on OkredoRegister

CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC493971

Incorporation date

23/12/2014

Size

Small

Contacts

Registered address

Registered address

Glebe Hall, Burgh Mews, Alloa, Clackmannanshire FK10 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon23/03/2026
Appointment of Ms Catriona Clark Hay as a director on 2026-03-18
dot icon16/02/2026
Termination of appointment of Susan Marjorie Bytheway as a director on 2026-02-12
dot icon16/12/2025
Director's details changed for Sue Bytheway on 2025-12-08
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon02/12/2025
Statement of company's objects
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Memorandum and Articles of Association
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Appointment of Mrs Eileen Mary Ashford as a director on 2025-09-24
dot icon28/07/2025
Appointment of Mr Ikem Ebube Odikanekwu as a director on 2025-07-23
dot icon20/05/2025
Termination of appointment of Brian Arthur Fairgrieve as a director on 2025-05-16
dot icon22/01/2025
Termination of appointment of Margaret Paterson as a director on 2025-01-14
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon11/07/2024
Termination of appointment of Lesley Saunders as a director on 2024-07-10
dot icon29/04/2024
Termination of appointment of Lynda Swinnerton as a director on 2024-04-29
dot icon02/04/2024
Appointment of Sue Bytheway as a director on 2024-03-20
dot icon02/04/2024
Appointment of Mr Robert Venton Smith-Vaughan as a director on 2024-03-20
dot icon02/04/2024
Appointment of Mr John Douglas Stalker as a director on 2024-03-20
dot icon06/02/2024
Termination of appointment of Peter Dempsie as a director on 2024-02-02
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon17/11/2023
Termination of appointment of Leslie Clark Pike as a director on 2023-11-15
dot icon17/11/2023
Termination of appointment of Alexander Mitchell Banks Muirhead as a director on 2023-11-15
dot icon29/01/2023
Appointment of Mr Brian Arthur Fairgrieve as a director on 2023-01-25
dot icon29/01/2023
Appointment of Ms Lia Cristina Oyman as a director on 2023-01-25
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/01/2022
Termination of appointment of Louise Marie Orr as a director on 2022-01-10
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Appointment of Mr Peter Dempsie as a director on 2021-09-08
dot icon13/09/2021
Appointment of Mr Alexander Mitchell Banks Muirhead as a director on 2021-09-08
dot icon18/05/2021
Appointment of Ms Louise Marie Orr as a director on 2021-05-12
dot icon11/03/2021
Termination of appointment of Elmarine O'neill as a director on 2021-03-10
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Julie Anne Haslam as a director on 2019-05-21
dot icon02/04/2019
Director's details changed for Julie Anne Mcgrath on 2019-03-25
dot icon26/02/2019
Appointment of Lesley Saunders as a director on 2019-02-20
dot icon14/01/2019
Termination of appointment of Donna Hingley as a director on 2019-01-09
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/08/2018
Termination of appointment of Sandra Mason as a director on 2018-08-26
dot icon23/08/2018
Appointment of Ms Donna Hingley as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Margaret Hall as a director on 2018-08-22
dot icon21/06/2018
Appointment of Ms Laura Ferguson as a director on 2018-06-20
dot icon21/06/2018
Appointment of Julie Anne Mcgrath as a director on 2018-06-20
dot icon04/06/2018
Termination of appointment of Laura Ferguson as a director on 2018-05-23
dot icon04/06/2018
Termination of appointment of Norman David Mitchell as a director on 2018-05-23
dot icon27/03/2018
Director's details changed for Mr Leslie Clark Pike on 2018-01-29
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon16/12/2017
Termination of appointment of Rebekah Elizabeth Caunt as a director on 2017-12-10
dot icon11/12/2017
Registered office address changed from 47 Drysdale Street Alloa Clackmannanshire FK10 1JA to Glebe Hall Burgh Mews Alloa Clackmannanshire FK10 1HS on 2017-12-11
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Appointment of Mr Norman David Mitchell as a director on 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon06/01/2017
Termination of appointment of Norman David Mitchell as a director on 2016-12-07
dot icon15/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Mr Norman David Mitchell as a director on 2016-07-21
dot icon11/07/2016
Director's details changed for Elmarine O'neil on 2014-12-23
dot icon20/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon08/02/2016
Resolutions
dot icon14/01/2016
Annual return made up to 2015-12-23 no member list
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/11/2015
Appointment of Ms Lynda Swinnerton as a director on 2015-10-14
dot icon30/10/2015
Appointment of Ms Laura Ferguson as a director on 2015-10-14
dot icon30/10/2015
Termination of appointment of Ian Wilson Ritchie Gordon as a director on 2015-10-14
dot icon30/10/2015
Appointment of Ms Rebekah Elizabeth Caunt as a director on 2015-10-14
dot icon13/08/2015
Appointment of Mrs Margaret Hall as a director on 2015-08-13
dot icon13/08/2015
Appointment of Mrs Margaret Paterson as a director on 2015-08-13
dot icon13/08/2015
Termination of appointment of Robin Pert as a director on 2015-08-13
dot icon13/08/2015
Appointment of Mr Leslie Clark Pike as a director on 2015-08-13
dot icon13/08/2015
Termination of appointment of Duncan Dennett as a secretary on 2015-08-13
dot icon13/08/2015
Termination of appointment of Duncan Macdonald Alexander Dennett as a director on 2015-08-13
dot icon13/08/2015
Appointment of Mrs Sandra Mason as a director on 2015-08-13
dot icon23/12/2014
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
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Laura
Director
20/06/2018 - Present
3
Muirhead, Alexander Mitchell Banks
Director
08/09/2021 - 15/11/2023
4
Smith-Vaughan, Robert Venton
Director
20/03/2024 - Present
4
Ashford, Eileen Mary
Director
24/09/2025 - Present
2
Paterson, Margaret
Director
13/08/2015 - 14/01/2025
5

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 CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED

CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED is an(a) Active company incorporated on 23/12/2014 with the registered office located at Glebe Hall, Burgh Mews, Alloa, Clackmannanshire FK10 1HS. 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 CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED?

toggle

CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED is currently Active. It was registered on 23/12/2014 .

Where is CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED located?

toggle

CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED is registered at Glebe Hall, Burgh Mews, Alloa, Clackmannanshire FK10 1HS.

What does CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED do?

toggle

CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CLACKMANNANSHIRE CITIZENS ADVICE BUREAU LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Ms Catriona Clark Hay as a director on 2026-03-18.