MULTIPLE SCLEROSIS THERAPY CENTRE (OBAN) LIMITED
ABERDEEN WEST HIGHLAND FRIENDS OF ARMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN
Company number SC115820
Status Active
Incorporation Date 26 January 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 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 forty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of David James Davidson as a director on 26 January 2017; Termination of appointment of David James Davidson as a secretary on 26 January 2017. The most likely internet sites of MULTIPLE SCLEROSIS THERAPY CENTRE (OBAN) LIMITED are www.multiplesclerosistherapycentreoban.co.uk, and www.multiple-sclerosis-therapy-centre-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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.Multiple Sclerosis Therapy Centre Oban Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC115820. Multiple Sclerosis Therapy Centre Oban Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of Multiple Sclerosis Therapy Centre Oban Limited is 252 Union Street Aberdeen Ab10 1tn. . FORTEITH, Helen Courtney is a Director of the company. HOEY, Jacqueline Margaret is a Director of the company. LOGAN, David Mcdairmid is a Director of the company. MACDOUGALL, Margaret Catherine is a Director of the company. REYNOLDS, Donald John Wilson is a Director of the company. ROBB, Linda Winifred is a Director of the company. SAGE-GIBBON, Laura Joanne is a Director of the company. SWAN, Sharon is a Director of the company. Secretary DAVIDSON, David James, Captain has been resigned. Secretary DAVIS, Elizabeth Anne has been resigned. Secretary JONES, Kristina Elizabeth has been resigned. Secretary MCLAREN, John Duncan has been resigned. Secretary PINKERTON, Margaret has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director ALCORN, Janice Margaret has been resigned. Director BUTTERWORTH, Daphne has been resigned. Director CRAWFORD, Colin Macnab has been resigned. Director CRAWFORD, Elizabeth has been resigned. Director DAVIDSON, David James, Captain has been resigned. Director DAVIS, Elizabeth Anne has been resigned. Director FORGRIEVE, Mary has been resigned. Director GROSS, Rhoda has been resigned. Director HILL, Kenneth Anthony has been resigned. Director HORNE, Norman James Lindsay has been resigned. Director INGLIS, James Ross has been resigned. Director INGLIS, James Ross has been resigned. Director INGLIS, Margaret Boyd Macleod has been resigned. Director JONES, Kristina Elizabeth has been resigned. Director KING, Amanda has been resigned. Director MACCOLL, Bethia has been resigned. Director MACDONALD, Louise Black has been resigned. Director MACDOUGALL, Carol has been resigned. Director MACKENZIE, Elizabeth Fisher has been resigned. Director MACLAREN, John Duncan has been resigned. Director MACLEOD, Stephen John has been resigned. Director MACQUEEN, Graham Livingstone has been resigned. Director MACQUEEN, Morven has been resigned. Director O'SHAY, Lynn has been resigned. Director OWENS, Alexandra Mcgregor has been resigned. Director OWENS, Alexandra Mcgregor has been resigned. Director PINKERTON, Margaret has been resigned. Director ROBERTSON, Irene has been resigned. Director SCOTT, David Wilson has been resigned. Director STEWART, Mairi Buchanan has been resigned. Director YOUNG, Fiona has been resigned. Director YOUNG, Rosemary Lindsay has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
FORTEITH, Helen Courtney
Appointed Date: 19 September 2011
61 years old

Director
HOEY, Jacqueline Margaret
Appointed Date: 23 March 2010
56 years old

Director
LOGAN, David Mcdairmid
Appointed Date: 27 March 2008
60 years old

Director
MACDOUGALL, Margaret Catherine
Appointed Date: 26 March 2012
73 years old

Director
REYNOLDS, Donald John Wilson
Appointed Date: 08 April 2013
56 years old

Director
ROBB, Linda Winifred
Appointed Date: 13 January 2011
78 years old

Director
SAGE-GIBBON, Laura Joanne
Appointed Date: 24 March 2014
39 years old

Director
SWAN, Sharon
Appointed Date: 23 March 2015
50 years old

Resigned Directors

Secretary
DAVIDSON, David James, Captain
Resigned: 26 January 2017
Appointed Date: 09 March 2004

Secretary
DAVIS, Elizabeth Anne
Resigned: 23 April 1998
Appointed Date: 26 January 1989

Secretary
JONES, Kristina Elizabeth
Resigned: 31 January 2002
Appointed Date: 21 June 1999

Secretary
MCLAREN, John Duncan
Resigned: 09 March 2004
Appointed Date: 12 March 2002

Secretary
PINKERTON, Margaret
Resigned: 20 June 1999
Appointed Date: 23 April 1998

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 12 March 2002
Appointed Date: 31 January 2002

Director
ALCORN, Janice Margaret
Resigned: 13 January 2011
Appointed Date: 26 January 1989
74 years old

Director
BUTTERWORTH, Daphne
Resigned: 24 January 1997
76 years old

Director
CRAWFORD, Colin Macnab
Resigned: 22 April 1996
Appointed Date: 26 January 1989
70 years old

Director
CRAWFORD, Elizabeth
Resigned: 14 June 1999
69 years old

Director
DAVIDSON, David James, Captain
Resigned: 26 January 2017
Appointed Date: 04 March 2003
77 years old

Director
DAVIS, Elizabeth Anne
Resigned: 13 January 2011
75 years old

Director
FORGRIEVE, Mary
Resigned: 18 March 1997
91 years old

Director
GROSS, Rhoda
Resigned: 18 March 1997
94 years old

Director
HILL, Kenneth Anthony
Resigned: 04 March 2003
Appointed Date: 23 April 1998
80 years old

Director
HORNE, Norman James Lindsay
Resigned: 29 April 1999
Appointed Date: 22 April 1996
102 years old

Director
INGLIS, James Ross
Resigned: 23 March 2010
Appointed Date: 01 April 2002
75 years old

Director
INGLIS, James Ross
Resigned: 07 December 2001
Appointed Date: 19 July 1999
75 years old

Director
INGLIS, Margaret Boyd Macleod
Resigned: 10 December 2010
Appointed Date: 29 April 1999
75 years old

Director
JONES, Kristina Elizabeth
Resigned: 23 April 1998
Appointed Date: 22 April 1996
72 years old

Director
KING, Amanda
Resigned: 01 December 2014
Appointed Date: 01 November 2006
60 years old

Director
MACCOLL, Bethia
Resigned: 12 September 2011
Appointed Date: 04 March 2003
86 years old

Director
MACDONALD, Louise Black
Resigned: 01 March 1996
104 years old

Director
MACDOUGALL, Carol
Resigned: 29 February 2016
Appointed Date: 13 April 2006
76 years old

Director
MACKENZIE, Elizabeth Fisher
Resigned: 14 March 2014
Appointed Date: 23 March 2010
80 years old

Director
MACLAREN, John Duncan
Resigned: 05 October 2006
73 years old

Director
MACLEOD, Stephen John
Resigned: 05 July 2002
Appointed Date: 12 March 2002
51 years old

Director
MACQUEEN, Graham Livingstone
Resigned: 22 May 2002
Appointed Date: 18 March 1997
73 years old

Director
MACQUEEN, Morven
Resigned: 22 May 2002
Appointed Date: 01 March 1994
71 years old

Director
O'SHAY, Lynn
Resigned: 27 February 2015
Appointed Date: 26 May 2011
70 years old

Director
OWENS, Alexandra Mcgregor
Resigned: 12 November 2007
Appointed Date: 18 November 2006
77 years old

Director
OWENS, Alexandra Mcgregor
Resigned: 01 January 2000
Appointed Date: 22 April 1996
77 years old

Director
PINKERTON, Margaret
Resigned: 20 June 1999
Appointed Date: 22 April 1996
79 years old

Director
ROBERTSON, Irene
Resigned: 23 April 1998
Appointed Date: 22 April 1996
85 years old

Director
SCOTT, David Wilson
Resigned: 24 March 2005
Appointed Date: 09 March 2004
80 years old

Director
STEWART, Mairi Buchanan
Resigned: 20 November 2009
Appointed Date: 12 March 2002
72 years old

Director
YOUNG, Fiona
Resigned: 23 April 1998
Appointed Date: 22 April 1996
89 years old

Director
YOUNG, Rosemary Lindsay
Resigned: 29 April 1999
Appointed Date: 22 April 1996
77 years old

Persons With Significant Control

Captain David James Davidson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Donald John Wilson Reynolds
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Helen Courtney Forteith
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Miss Jacqueline Margaret Hoey
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Mcdairmid Logan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Ms Sharon Swan
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Margaret Catherine Macdougall
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Linda Winifred Robb
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Laura Joanne Sage-Gibbon
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

MULTIPLE SCLEROSIS THERAPY CENTRE (OBAN) LIMITED Events

15 Feb 2017
Confirmation statement made on 23 January 2017 with updates
15 Feb 2017
Termination of appointment of David James Davidson as a director on 26 January 2017
15 Feb 2017
Termination of appointment of David James Davidson as a secretary on 26 January 2017
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Termination of appointment of Carol Macdougall as a director on 29 February 2016
...
... and 138 more events
28 Mar 1991
Full accounts made up to 31 December 1990

28 Mar 1991
Full accounts made up to 31 March 1990

20 Jun 1990
Annual return made up to 29/01/90

11 Apr 1990
Accounting reference date shortened from 31/03 to 31/12

26 Jan 1989
Incorporation