ADVOCACY NORTHEAST LIMITED
BLAIRDAFF INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5LA

Company number SC220004
Status Active
Incorporation Date 8 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2, DALFLING BUSINESS CENTRE, BLAIRDAFF INVERURIE, ABERDEENSHIRE, AB51 5LA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Caroline Mary Clephan as a director on 19 January 2017; Accounts for a small company made up to 31 March 2016; Director's details changed for Douglas Michael Boynton on 30 June 2016. The most likely internet sites of ADVOCACY NORTHEAST LIMITED are www.advocacynortheast.co.uk, and www.advocacy-northeast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Insch Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advocacy Northeast Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC220004. Advocacy Northeast Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Advocacy Northeast Limited is Unit 2 Dalfling Business Centre Blairdaff Inverurie Aberdeenshire Ab51 5la. . BOYNTON, Douglas Michael is a Director of the company. CLEPHAN, Caroline Mary is a Director of the company. GRAY, Sheila Marian is a Director of the company. PATRICK, Pauline June is a Director of the company. SCOTT, Anne Mary is a Director of the company. Secretary EDEN, Phillip has been resigned. Secretary HINDLE, Anthony has been resigned. Secretary JASON, David has been resigned. Secretary WILLIAMS, Jane Howie Smith Wilson Foster has been resigned. Secretary WILLIAMS, Jean Howie Smith Wilson Foster has been resigned. Secretary WILSON, Alastair George has been resigned. Secretary WILSON, Alastair George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director EDEN, Phillip has been resigned. Director FRASER, Lesley Dallas has been resigned. Director HINDLE, Anthony has been resigned. Director JASON, David has been resigned. Director MACFARLANE, John Quentin has been resigned. Director MEDFORD, William Lisle has been resigned. Director MORRICE, Margaret has been resigned. Director PARK, Ilia Anne has been resigned. Director WILLIAMS, Jane Howie Smith Wilson Foster has been resigned. Director WILLIAMS, Jane Howie Smith Wilson Foster has been resigned. Director WILSON, Alastair George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BOYNTON, Douglas Michael
Appointed Date: 22 April 2010
76 years old

Director
CLEPHAN, Caroline Mary
Appointed Date: 19 January 2017
62 years old

Director
GRAY, Sheila Marian
Appointed Date: 28 February 2014
73 years old

Director
PATRICK, Pauline June
Appointed Date: 08 November 2004
66 years old

Director
SCOTT, Anne Mary
Appointed Date: 16 September 2009
81 years old

Resigned Directors

Secretary
EDEN, Phillip
Resigned: 08 November 2004
Appointed Date: 28 April 2003

Secretary
HINDLE, Anthony
Resigned: 01 April 2007
Appointed Date: 04 August 2005

Secretary
JASON, David
Resigned: 22 October 2008
Appointed Date: 10 April 2007

Secretary
WILLIAMS, Jane Howie Smith Wilson Foster
Resigned: 12 August 2002
Appointed Date: 08 June 2001

Secretary
WILLIAMS, Jean Howie Smith Wilson Foster
Resigned: 04 August 2005
Appointed Date: 08 November 2004

Secretary
WILSON, Alastair George
Resigned: 16 September 2009
Appointed Date: 22 October 2008

Secretary
WILSON, Alastair George
Resigned: 28 April 2003
Appointed Date: 12 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Director
EDEN, Phillip
Resigned: 05 August 2011
Appointed Date: 27 May 2002
75 years old

Director
FRASER, Lesley Dallas
Resigned: 16 September 2009
Appointed Date: 02 April 2009
60 years old

Director
HINDLE, Anthony
Resigned: 01 April 2007
Appointed Date: 22 March 2005
82 years old

Director
JASON, David
Resigned: 07 October 2015
Appointed Date: 27 July 2006
66 years old

Director
MACFARLANE, John Quentin
Resigned: 09 January 2008
Appointed Date: 10 April 2007
77 years old

Director
MEDFORD, William Lisle
Resigned: 30 June 2011
Appointed Date: 26 July 2007
80 years old

Director
MORRICE, Margaret
Resigned: 16 March 2006
Appointed Date: 28 April 2003
75 years old

Director
PARK, Ilia Anne
Resigned: 28 September 2006
Appointed Date: 08 June 2001
75 years old

Director
WILLIAMS, Jane Howie Smith Wilson Foster
Resigned: 03 August 2006
Appointed Date: 29 July 2004
77 years old

Director
WILLIAMS, Jane Howie Smith Wilson Foster
Resigned: 12 August 2002
Appointed Date: 08 June 2001
77 years old

Director
WILSON, Alastair George
Resigned: 31 March 2009
Appointed Date: 27 May 2002
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

ADVOCACY NORTHEAST LIMITED Events

23 Jan 2017
Appointment of Mrs Caroline Mary Clephan as a director on 19 January 2017
23 Aug 2016
Accounts for a small company made up to 31 March 2016
10 Aug 2016
Director's details changed for Douglas Michael Boynton on 30 June 2016
15 Jun 2016
Annual return made up to 8 June 2016 no member list
13 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 72 more events
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned;director resigned
25 Jul 2001
New director appointed
18 Jun 2001
Registered office changed on 18/06/01 from: 24 great king street edinburgh EH3 6QN
08 Jun 2001
Incorporation