NORTH OF SCOTLAND FRIENDS OF ARMS LIMITED
AMICABLE HOUSE, 252UNION STREET

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC116419
Status Active
Incorporation Date 24 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANT SMITH LAW PRACTICE, SOLICITORS & NOTARIES PUBLIC, AMICABLE HOUSE, 252UNION 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 seventy-seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 August 2015 no member list. The most likely internet sites of NORTH OF SCOTLAND FRIENDS OF ARMS LIMITED are www.northofscotlandfriendsofarms.co.uk, and www.north-of-scotland-friends-of-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven 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.North of Scotland Friends of Arms Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC116419. North of Scotland Friends of Arms Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of North of Scotland Friends of Arms Limited is The Grant Smith Law Practice Solicitors Notaries Public Amicable House 252union Street Aberdeen Ab10 1tn. . SHEARSMITH, May Petrina is a Secretary of the company. FARRINGTON, Janet is a Director of the company. GUNN, Christine Forbes Manson is a Director of the company. Secretary MACINTYRE, Lillian Norma has been resigned. Secretary MASSON, Elaine has been resigned. Secretary MCDIARMID, Wendy has been resigned. Secretary MOWAT, Margaret Henrietta has been resigned. Secretary MURRAY, Laura Suzanne has been resigned. Director BANKS, Alexander has been resigned. Director GRAY, Michael Fenning has been resigned. Director HARPER, Kevin has been resigned. Director MACINTYRE, Lillian Norma has been resigned. Director MACKAY, Lysbeth Ann Grant has been resigned. Director MACNAB, Katrina Helen has been resigned. Director MOWAT, Margaret Henrietta has been resigned. Director TAYLOR, Alistair has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SHEARSMITH, May Petrina
Appointed Date: 23 February 2006

Director
FARRINGTON, Janet
Appointed Date: 12 April 2012
78 years old

Director
GUNN, Christine Forbes Manson
Appointed Date: 07 November 2003
74 years old

Resigned Directors

Secretary
MACINTYRE, Lillian Norma
Resigned: 06 June 1993

Secretary
MASSON, Elaine
Resigned: 03 August 1990
Appointed Date: 24 February 1989

Secretary
MCDIARMID, Wendy
Resigned: 31 December 2003
Appointed Date: 18 August 1993

Secretary
MOWAT, Margaret Henrietta
Resigned: 22 February 2006
Appointed Date: 28 October 2005

Secretary
MURRAY, Laura Suzanne
Resigned: 29 October 2005
Appointed Date: 07 November 2003

Director
BANKS, Alexander
Resigned: 06 June 1993
73 years old

Director
GRAY, Michael Fenning
Resigned: 01 December 2008
Appointed Date: 07 November 2003
63 years old

Director
HARPER, Kevin
Resigned: 31 August 2002
Appointed Date: 18 August 1993
60 years old

Director
MACINTYRE, Lillian Norma
Resigned: 06 June 1993
57 years old

Director
MACKAY, Lysbeth Ann Grant
Resigned: 12 January 1999
Appointed Date: 24 February 1989
78 years old

Director
MACNAB, Katrina Helen
Resigned: 12 April 2012
Appointed Date: 28 October 2005
55 years old

Director
MOWAT, Margaret Henrietta
Resigned: 22 February 2006
Appointed Date: 28 October 2005
82 years old

Director
TAYLOR, Alistair
Resigned: 31 December 2003
Appointed Date: 24 February 1989
95 years old

Persons With Significant Control

Mrs Janet Farrington
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Christine Forbes Manson Gunn
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

NORTH OF SCOTLAND FRIENDS OF ARMS LIMITED Events

16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Jul 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 3 August 2015 no member list
17 Aug 2015
Director's details changed for Janet Farrington on 16 August 2015
21 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 67 more events
19 Jun 1991
Full accounts made up to 31 December 1990

20 Mar 1991
Full accounts made up to 31 March 1990

18 Feb 1991
Accounting reference date shortened from 31/03 to 31/12

23 Aug 1990
Annual return made up to 03/08/90

24 Feb 1989
Incorporation