GRAMPIAN MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED
ABERDEEN GRAMPIAN FRIENDS OF ARMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC126417
Status Active
Incorporation Date 24 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Appointment of Mr James Mclean as a director on 24 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GRAMPIAN MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED are www.grampianmultiplesclerosistherapycentre.co.uk, and www.grampian-multiple-sclerosis-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grampian Multiple Sclerosis Therapy Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC126417. Grampian Multiple Sclerosis Therapy Centre Limited has been working since 24 July 1990. The present status of the company is Active. The registered address of Grampian Multiple Sclerosis Therapy Centre Limited is Amicable House 252 Union Street Aberdeen Ab10 1tn. . PLATT, Stuart is a Secretary of the company. CRAIG, James Alexander is a Director of the company. MAIR, Robert Skinner is a Director of the company. MCLEAN, James is a Director of the company. PLATT, Stuart is a Director of the company. RITCHIE, Keith Mcdonald is a Director of the company. TAYLOR, Robert William is a Director of the company. WATT, Evelyn Watt is a Director of the company. YOUNG, Kenneth Webster is a Director of the company. Secretary HUNTER, Deirdre Fiona has been resigned. Secretary MAIR, Robert Skinner has been resigned. Secretary MCRAE, Anne has been resigned. Secretary MENNIE, William Andrew Buchan has been resigned. Secretary MENZIES, Beryl has been resigned. Director FORMAN, Dennis Alexander has been resigned. Director HUNTER, David Andrew has been resigned. Director LAMB, Barbara Anne Fraser has been resigned. Director MCGILLIVRAY, Patrick White has been resigned. Director MCRAE, Anne has been resigned. Director MENNIE, William Andrew Buchan has been resigned. Director MENZIES, Beryl has been resigned. Director MENZIES, John has been resigned. Director MENZIES, Maureen has been resigned. Director MURRAY, Frank has been resigned. Director SIMMERS, Lynda Agnes has been resigned. Director SIMMERS, William Joseph has been resigned. Director WEBSTER, Colin James has been resigned. Director YOUNG, Ian Angus has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PLATT, Stuart
Appointed Date: 26 June 2011

Director
CRAIG, James Alexander
Appointed Date: 21 January 2010
80 years old

Director
MAIR, Robert Skinner
Appointed Date: 06 July 2008
90 years old

Director
MCLEAN, James
Appointed Date: 24 June 2016
67 years old

Director
PLATT, Stuart
Appointed Date: 27 June 2009
60 years old

Director
RITCHIE, Keith Mcdonald
Appointed Date: 24 July 1990
68 years old

Director
TAYLOR, Robert William
Appointed Date: 28 June 2015
63 years old

Director
WATT, Evelyn Watt
Appointed Date: 28 June 2015
64 years old

Director
YOUNG, Kenneth Webster
Appointed Date: 28 June 2015
81 years old

Resigned Directors

Secretary
HUNTER, Deirdre Fiona
Resigned: 27 June 2004
Appointed Date: 02 September 2002

Secretary
MAIR, Robert Skinner
Resigned: 06 July 2008
Appointed Date: 27 June 2004

Secretary
MCRAE, Anne
Resigned: 26 June 2011
Appointed Date: 06 July 2008

Secretary
MENNIE, William Andrew Buchan
Resigned: 14 January 2001
Appointed Date: 24 July 1990

Secretary
MENZIES, Beryl
Resigned: 02 September 2002
Appointed Date: 14 January 2001

Director
FORMAN, Dennis Alexander
Resigned: 01 September 2000
Appointed Date: 15 August 1999
80 years old

Director
HUNTER, David Andrew
Resigned: 27 June 2004
Appointed Date: 02 March 2003
65 years old

Director
LAMB, Barbara Anne Fraser
Resigned: 01 September 2005
Appointed Date: 28 July 1996
74 years old

Director
MCGILLIVRAY, Patrick White
Resigned: 15 August 1999
Appointed Date: 24 July 1990
90 years old

Director
MCRAE, Anne
Resigned: 26 June 2011
Appointed Date: 23 June 2003
67 years old

Director
MENNIE, William Andrew Buchan
Resigned: 26 August 2001
Appointed Date: 22 February 1992
80 years old

Director
MENZIES, Beryl
Resigned: 26 June 2003
Appointed Date: 26 August 2001
59 years old

Director
MENZIES, John
Resigned: 26 June 2003
Appointed Date: 02 September 2002
70 years old

Director
MENZIES, Maureen
Resigned: 22 June 2003
Appointed Date: 28 July 1996
66 years old

Director
MURRAY, Frank
Resigned: 30 September 2004
Appointed Date: 02 March 2003
79 years old

Director
SIMMERS, Lynda Agnes
Resigned: 28 June 2015
Appointed Date: 27 June 2010
73 years old

Director
SIMMERS, William Joseph
Resigned: 28 June 2015
Appointed Date: 23 June 2013
87 years old

Director
WEBSTER, Colin James
Resigned: 23 June 2013
Appointed Date: 23 February 1992
83 years old

Director
YOUNG, Ian Angus
Resigned: 27 June 2009
Appointed Date: 23 July 2008
82 years old

Persons With Significant Control

Mr Stuart Platt
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr James Alexander Craig
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Robert Skinner Mair
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Keith Mcdonald Ritchie
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Robert William Taylor
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Evelyn Watt Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Kenneth Webster Young
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr James Mclean
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GRAMPIAN MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED Events

04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
01 Aug 2016
Appointment of Mr James Mclean as a director on 24 June 2016
20 Jul 2016
Total exemption full accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 24 July 2015 no member list
10 Aug 2015
Termination of appointment of William Joseph Simmers as a director on 28 June 2015
...
... and 99 more events
10 Mar 1992
New secretary appointed;new director appointed

10 Mar 1992
New director appointed

07 Oct 1991
Annual return made up to 24/07/91

10 Dec 1990
Accounting reference date notified as 31/12

24 Jul 1990
Incorporation