MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED

Register to unlock more data on OkredoRegister

MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136762

Incorporation date

21/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2020)
dot icon08/04/2026
Change of details for Mrs Pamela Hamilton as a person with significant control on 2026-03-21
dot icon08/04/2026
Director's details changed for Mrs Pamela Suzanne Hamilton on 2026-03-21
dot icon08/04/2026
Director's details changed for Mrs Isobel Callen on 2026-03-20
dot icon08/04/2026
Change of details for Mrs Isobel Annie Callen as a person with significant control on 2026-03-20
dot icon31/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon27/03/2026
Director's details changed for Mr David Frederick Hewitt on 2002-05-01
dot icon02/03/2026
Termination of appointment of Brenda Roselyn Angus as a director on 2026-02-16
dot icon02/03/2026
Cessation of Brenda Roselyn Angus as a person with significant control on 2026-02-16
dot icon25/02/2026
-
dot icon25/02/2026
Replacement filing of PSC01 for Mrs Pamela Hamilton
dot icon03/02/2026
Cessation of Elizabeth May Clark Mccallum as a person with significant control on 2023-08-24
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Termination of appointment of Douglas Trevor Philand as a director on 2025-03-27
dot icon27/03/2025
Cessation of Douglas Trevor Philand as a person with significant control on 2025-03-27
dot icon03/03/2025
Appointment of Ms Janette Mary Brown as a director on 2024-11-14
dot icon03/03/2025
Appointment of Mrs Tanya Jasmine Jackson as a director on 2024-11-14
dot icon03/03/2025
Appointment of Mr Douglas Naismith Young as a director on 2024-11-14
dot icon03/03/2025
Appointment of Mrs Grace Margaret Macleod as a director on 2024-11-14
dot icon03/03/2025
Notification of Tanya Jasmine Jackson as a person with significant control on 2024-11-14
dot icon03/03/2025
Notification of Grace Margaret Macleod as a person with significant control on 2024-11-14
dot icon03/03/2025
Notification of Douglas Naismith Young as a person with significant control on 2024-11-14
dot icon03/03/2025
Notification of Janette Mary Brown as a person with significant control on 2024-11-14
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/03/2025
Termination of appointment of Catherine Mary Kennedy as a director on 2025-02-20
dot icon03/03/2025
Cessation of Catherine Mary Kennedy as a person with significant control on 2025-02-20
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Cessation of Barbara Mcgilp as a person with significant control on 2024-02-08
dot icon29/02/2024
Termination of appointment of Barbara Elizabeth Mcgilp as a director on 2024-02-08
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Cessation of Alan Cameron as a person with significant control on 2023-08-12
dot icon30/08/2023
Termination of appointment of Alan Cameron as a director on 2023-08-12
dot icon30/08/2023
Termination of appointment of Elizabeth May Clark Mccallum as a director on 2023-08-24
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2020
Appointment of Mrs Pamela Hamilton as a director on 2020-05-21
dot icon28/07/2020
Notification of Pamela Hamilton as a person with significant control on 2020-05-21

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
17/02/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Valerie Joan
Director
10/11/2011 - 16/11/2021
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/02/1992 - 11/05/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/02/1992 - 11/05/1992
3784
Cameron, Alan
Director
10/11/2011 - 12/08/2023
-
GRANT SMITH LAW PRACTICE LIMITED
Corporate Secretary
01/08/2011 - Present
129

Persons with Significant Control

24
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 MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED

MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED is an(a) Active company incorporated on 21/02/1992 with the registered office located at Amicable House, 252 Union Street, Aberdeen AB10 1TN. There are currently 8 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 MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?

toggle

MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED is currently Active. It was registered on 21/02/1992 .

Where is MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED located?

toggle

MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED is registered at Amicable House, 252 Union Street, Aberdeen AB10 1TN.

What does MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED do?

toggle

MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mrs Pamela Hamilton as a person with significant control on 2026-03-21.