ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC120296
Status Active
Incorporation Date 19 September 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 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list; Appointment of Mr Colin James Laughton as a director on 25 November 2015. The most likely internet sites of ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. are www.orkneymultiplesclerosistherapycentre.co.uk, and www.orkney-multiple-sclerosis-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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.Orkney Multiple Sclerosis Therapy Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC120296. Orkney Multiple Sclerosis Therapy Centre Ltd has been working since 19 September 1989. The present status of the company is Active. The registered address of Orkney Multiple Sclerosis Therapy Centre Ltd is 252 Union Street Aberdeen Ab10 1tn. . BRADLEY, Fiona is a Director of the company. CHESTERS, John Knight, Dr. is a Director of the company. LAUGHTON, Colin James is a Director of the company. MAINLAND, Bruce Robert is a Director of the company. MILLER, Kirsty is a Director of the company. MILLER, William Rendall is a Director of the company. TULLOCH, Peter Learmouth is a Director of the company. Secretary ADAMS, Robert David has been resigned. Secretary BROWN, Davina May has been resigned. Secretary MAINLAND, Bruce Robert has been resigned. Secretary MANSON, Helen Jean has been resigned. Director ADAMS, Robert David has been resigned. Director BROWN, Davina May has been resigned. Director CAMPBELL, Lydia Ann has been resigned. Director CORSE, Mary Ann has been resigned. Director DALZIEL, Leonard has been resigned. Director DREVER, Inga has been resigned. Director FARRELL, Raymond Drever has been resigned. Director HARCUS, Wilfred has been resigned. Director HEPBURN, Agnes has been resigned. Director MORRISON, John has been resigned. Director RENDALL, David has been resigned. Director RENDALL, Isobel Margaret has been resigned. Director SHEARER, Lian has been resigned. Director STEVENSON, Anne has been resigned. Director THOMSON, William has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BRADLEY, Fiona
Appointed Date: 13 October 2014
58 years old

Director
CHESTERS, John Knight, Dr.
Appointed Date: 15 April 2003
87 years old

Director
LAUGHTON, Colin James
Appointed Date: 25 November 2015
72 years old

Director
MAINLAND, Bruce Robert
Appointed Date: 15 April 2003
55 years old

Director
MILLER, Kirsty
Appointed Date: 13 October 2014
37 years old

Director
MILLER, William Rendall
Appointed Date: 25 November 2015
82 years old

Director
TULLOCH, Peter Learmouth
Appointed Date: 11 August 2007
78 years old

Resigned Directors

Secretary
ADAMS, Robert David
Resigned: 11 August 2007
Appointed Date: 02 February 1999

Secretary
BROWN, Davina May
Resigned: 03 February 1999
Appointed Date: 19 September 1989

Secretary
MAINLAND, Bruce Robert
Resigned: 13 October 2014
Appointed Date: 11 August 2007

Secretary
MANSON, Helen Jean
Resigned: 12 October 1993
Appointed Date: 28 January 1992

Director
ADAMS, Robert David
Resigned: 11 August 2007
Appointed Date: 02 February 1999
79 years old

Director
BROWN, Davina May
Resigned: 03 February 1999
87 years old

Director
CAMPBELL, Lydia Ann
Resigned: 25 November 2015
Appointed Date: 10 October 2011
80 years old

Director
CORSE, Mary Ann
Resigned: 03 November 2003
Appointed Date: 29 April 1996
102 years old

Director
DALZIEL, Leonard
Resigned: 10 October 2011
Appointed Date: 04 May 2007
90 years old

Director
DREVER, Inga
Resigned: 03 April 2007
Appointed Date: 19 September 1989
82 years old

Director
FARRELL, Raymond Drever
Resigned: 30 April 1998
Appointed Date: 19 September 1989
77 years old

Director
HARCUS, Wilfred
Resigned: 05 September 1995
89 years old

Director
HEPBURN, Agnes
Resigned: 15 April 2003
105 years old

Director
MORRISON, John
Resigned: 28 March 1995
102 years old

Director
RENDALL, David
Resigned: 02 February 2000
Appointed Date: 29 April 1996
100 years old

Director
RENDALL, Isobel Margaret
Resigned: 02 February 2000
Appointed Date: 29 April 1996
95 years old

Director
SHEARER, Lian
Resigned: 28 March 1995
101 years old

Director
STEVENSON, Anne
Resigned: 14 March 1993

Director
THOMSON, William
Resigned: 29 March 1993

ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. Events

25 Jul 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 30 April 2016 no member list
21 Apr 2016
Appointment of Mr Colin James Laughton as a director on 25 November 2015
21 Apr 2016
Appointment of Mr William Rendall Miller as a director on 25 November 2015
04 Apr 2016
Termination of appointment of Lydia Ann Campbell as a director on 25 November 2015
...
... and 88 more events
25 Feb 1992
Secretary resigned;new secretary appointed

04 Sep 1991
Full accounts made up to 31 December 1990

19 Jul 1990
Annual return made up to 30/04/90

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

19 Sep 1989
Incorporation