THE POSITIVE STEPS PARTNERSHIP

Register to unlock more data on OkredoRegister

THE POSITIVE STEPS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188155

Incorporation date

03/08/1998

Size

Group

Contacts

Registered address

Registered address

East Wing, Swan House 2 Explorer Road, Technology Park, Dundee DD2 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/08/2025
Registration of charge SC1881550059, created on 2025-08-25
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon31/07/2025
Appointment of Ms Michelle Kellet-Smith as a director on 2025-07-30
dot icon16/07/2025
Registration of charge SC1881550057, created on 2025-07-15
dot icon16/07/2025
Registration of charge SC1881550058, created on 2025-07-15
dot icon15/07/2025
Registration of charge SC1881550056, created on 2025-07-15
dot icon14/07/2025
Registration of charge SC1881550055, created on 2025-07-11
dot icon08/07/2025
Satisfaction of charge SC1881550039 in full
dot icon07/07/2025
Satisfaction of charge SC1881550042 in full
dot icon07/07/2025
Satisfaction of charge SC1881550036 in full
dot icon07/07/2025
Satisfaction of charge SC1881550035 in full
dot icon07/07/2025
Satisfaction of charge SC1881550044 in full
dot icon07/07/2025
Satisfaction of charge SC1881550040 in full
dot icon07/07/2025
Satisfaction of charge SC1881550041 in full
dot icon07/07/2025
Satisfaction of charge SC1881550037 in full
dot icon07/07/2025
Satisfaction of charge SC1881550038 in full
dot icon07/07/2025
Satisfaction of charge SC1881550043 in full
dot icon01/07/2025
Registration of charge SC1881550045, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550046, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550047, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550048, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550049, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550050, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550051, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550052, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550053, created on 2025-06-30
dot icon01/07/2025
Registration of charge SC1881550054, created on 2025-06-30
dot icon21/01/2025
Registration of charge SC1881550043, created on 2025-01-15
dot icon24/12/2024
Registration of charge SC1881550042, created on 2024-12-23
dot icon17/12/2024
Registration of charge SC1881550041, created on 2024-12-09
dot icon10/12/2024
Registration of charge SC1881550040, created on 2024-12-09
dot icon05/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/11/2024
Registration of charge SC1881550039, created on 2024-11-27
dot icon20/11/2024
Registration of charge SC1881550038, created on 2024-11-18
dot icon19/11/2024
Registration of charge SC1881550037, created on 2024-11-18
dot icon11/11/2024
Registration of charge SC1881550036, created on 2024-11-08
dot icon10/10/2024
Registration of charge SC1881550035, created on 2024-10-01
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon05/04/2024
Termination of appointment of Lesley Dickinson as a director on 2024-03-25
dot icon19/02/2024
Termination of appointment of Frank Anderson-Aidoo as a director on 2024-02-10
dot icon17/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/08/2023
Appointment of Mrs Linda Donachie as a director on 2023-08-14
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Registration of charge SC1881550034, created on 2022-11-28
dot icon30/11/2022
Registration of charge SC1881550033, created on 2022-11-25
dot icon09/11/2022
Registration of charge SC1881550032, created on 2022-11-04
dot icon28/10/2022
Registration of charge SC1881550031, created on 2022-10-27

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
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
03/08/1998 - 03/08/1998
3784
Fraser, Ian Edward
Director
01/06/2001 - 21/05/2004
8
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/08/1998 - 03/08/1998
8526
Willox, David, Dr
Director
02/11/1999 - 01/10/2001
-
Walsh, Gerard
Director
03/08/1998 - 02/06/2003
-

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 THE POSITIVE STEPS PARTNERSHIP

THE POSITIVE STEPS PARTNERSHIP is an(a) Active company incorporated on 03/08/1998 with the registered office located at East Wing, Swan House 2 Explorer Road, Technology Park, Dundee DD2 1DX. There are currently 6 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 THE POSITIVE STEPS PARTNERSHIP?

toggle

THE POSITIVE STEPS PARTNERSHIP is currently Active. It was registered on 03/08/1998 .

Where is THE POSITIVE STEPS PARTNERSHIP located?

toggle

THE POSITIVE STEPS PARTNERSHIP is registered at East Wing, Swan House 2 Explorer Road, Technology Park, Dundee DD2 1DX.

What does THE POSITIVE STEPS PARTNERSHIP do?

toggle

THE POSITIVE STEPS PARTNERSHIP operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE POSITIVE STEPS PARTNERSHIP?

toggle

The latest filing was on 15/12/2025: Group of companies' accounts made up to 2025-03-31.