FALKIRK CITIZENS ADVICE BUREAU LIMITED
CENTRAL SCOTLAND

Hellopages » Falkirk » Falkirk » FK1 1LL

Company number SC148330
Status Active
Incorporation Date 10 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 TO 29 VICAR STREET, FALKIRK, CENTRAL SCOTLAND, FK1 1LL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Brian Mcghee as a director on 29 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of FALKIRK CITIZENS ADVICE BUREAU LIMITED are www.falkirkcitizensadvicebureau.co.uk, and www.falkirk-citizens-advice-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Falkirk Citizens Advice Bureau Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC148330. Falkirk Citizens Advice Bureau Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Falkirk Citizens Advice Bureau Limited is 27 To 29 Vicar Street Falkirk Central Scotland Fk1 1ll. . TELFER, Maureen Elizabeth is a Secretary of the company. BAIN, Douglas Fortune is a Director of the company. JOHNSTON, James is a Director of the company. LAUDER, Lorraine Scobbie is a Director of the company. MACKIE, James is a Director of the company. TELFER, Maureen Elizabeth is a Director of the company. Secretary BEGBIE, Janice Mary has been resigned. Secretary KERR, Sheana has been resigned. Secretary MACAULAY, Morag has been resigned. Secretary MCKAY, Lyn has been resigned. Secretary WILSON, Ruth Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARKER, Alison Catherine has been resigned. Director BEGBIE, Janice Mary has been resigned. Director BELL, Jeanette has been resigned. Director CLAYSON, Rachel Day Gibson has been resigned. Director COOK, Elizabeth Roberts has been resigned. Director CROSSON, Kirstie has been resigned. Director DOUGLAS, Kevin John has been resigned. Director DRYSDALE, James Henry, Rev has been resigned. Director DUNCAN, Linda Janet has been resigned. Director ELLIOTT, William has been resigned. Director GLANCY, Joseph has been resigned. Director GRAY, Margaret has been resigned. Director HALL, Isabel has been resigned. Director JOHNSON, Norma Ivy has been resigned. Director KIDD, William has been resigned. Director LAIDLAW, Helen Amos has been resigned. Director MCCRUM, Mukami Irene Ndegwa has been resigned. Director MCDONAGH, Gordon has been resigned. Director MCGHEE, Brian has been resigned. Director MCKAY, Lyn has been resigned. Director MCKAY, Lyn has been resigned. Director MILLARD, Grant has been resigned. Director REID, John Bruce has been resigned. Director SARLE, Bernard Eric has been resigned. Director SCOTT, James has been resigned. Director SHIRRIDAN, John Donaldson has been resigned. Director STRAITON, Lorraine has been resigned. Director WALSH, Christina Harrower has been resigned. Director WILLIAMSON, William Philip Nicol 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 information service activities n.e.c.".


Current Directors

Secretary
TELFER, Maureen Elizabeth
Appointed Date: 03 September 2013

Director
BAIN, Douglas Fortune
Appointed Date: 11 March 2013
56 years old

Director
JOHNSTON, James
Appointed Date: 24 January 2008
88 years old

Director
LAUDER, Lorraine Scobbie
Appointed Date: 14 November 2011
62 years old

Director
MACKIE, James
Appointed Date: 10 October 2011
84 years old

Director
TELFER, Maureen Elizabeth
Appointed Date: 13 May 2013
68 years old

Resigned Directors

Secretary
BEGBIE, Janice Mary
Resigned: 20 October 2001
Appointed Date: 12 March 1998

Secretary
KERR, Sheana
Resigned: 26 February 1998
Appointed Date: 10 January 1994

Secretary
MACAULAY, Morag
Resigned: 31 August 2011
Appointed Date: 21 August 2006

Secretary
MCKAY, Lyn
Resigned: 02 September 2013
Appointed Date: 17 February 2010

Secretary
WILSON, Ruth Elizabeth
Resigned: 21 August 2006
Appointed Date: 20 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Director
BARKER, Alison Catherine
Resigned: 01 March 2011
Appointed Date: 29 November 2006
52 years old

Director
BEGBIE, Janice Mary
Resigned: 30 September 2003
Appointed Date: 17 May 1994
75 years old

Director
BELL, Jeanette
Resigned: 31 March 2009
Appointed Date: 24 January 2008
68 years old

Director
CLAYSON, Rachel Day Gibson
Resigned: 19 December 2011
Appointed Date: 21 August 2002
92 years old

Director
COOK, Elizabeth Roberts
Resigned: 21 August 2002
Appointed Date: 10 February 1997
76 years old

Director
CROSSON, Kirstie
Resigned: 09 June 2003
Appointed Date: 03 August 1995
57 years old

Director
DOUGLAS, Kevin John
Resigned: 27 March 2002
Appointed Date: 10 January 1994
65 years old

Director
DRYSDALE, James Henry, Rev
Resigned: 19 December 2005
Appointed Date: 23 July 1998
84 years old

Director
DUNCAN, Linda Janet
Resigned: 17 February 2010
Appointed Date: 29 November 2006
70 years old

Director
ELLIOTT, William
Resigned: 11 February 2009
Appointed Date: 24 January 2008
88 years old

Director
GLANCY, Joseph
Resigned: 15 March 2003
Appointed Date: 26 February 1998
74 years old

Director
GRAY, Margaret
Resigned: 09 February 2005
Appointed Date: 27 March 2002
72 years old

Director
HALL, Isabel
Resigned: 24 June 2004
Appointed Date: 07 June 2000
86 years old

Director
JOHNSON, Norma Ivy
Resigned: 17 February 2010
Appointed Date: 24 January 2008
87 years old

Director
KIDD, William
Resigned: 11 February 2009
Appointed Date: 10 January 1994
90 years old

Director
LAIDLAW, Helen Amos
Resigned: 08 May 2002
Appointed Date: 17 January 1994
74 years old

Director
MCCRUM, Mukami Irene Ndegwa
Resigned: 08 January 2010
Appointed Date: 27 September 2006
76 years old

Director
MCDONAGH, Gordon
Resigned: 14 March 2011
Appointed Date: 24 January 2008
52 years old

Director
MCGHEE, Brian
Resigned: 29 November 2016
Appointed Date: 09 May 2011
72 years old

Director
MCKAY, Lyn
Resigned: 03 September 2013
Appointed Date: 17 February 2010
56 years old

Director
MCKAY, Lyn
Resigned: 03 September 2013
Appointed Date: 17 February 2010
56 years old

Director
MILLARD, Grant
Resigned: 09 October 2004
Appointed Date: 08 October 1998
91 years old

Director
REID, John Bruce
Resigned: 10 October 2011
Appointed Date: 26 February 1998
84 years old

Director
SARLE, Bernard Eric
Resigned: 28 May 1996
Appointed Date: 17 May 1994
114 years old

Director
SCOTT, James
Resigned: 23 November 1999
Appointed Date: 29 April 1999
82 years old

Director
SHIRRIDAN, John Donaldson
Resigned: 29 April 1999
Appointed Date: 10 November 1998
89 years old

Director
STRAITON, Lorraine
Resigned: 01 July 2012
Appointed Date: 09 May 2011
60 years old

Director
WALSH, Christina Harrower
Resigned: 06 January 2000
Appointed Date: 17 June 1996
76 years old

Director
WILLIAMSON, William Philip Nicol
Resigned: 29 November 2006
Appointed Date: 21 August 2002
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Persons With Significant Control

Mr James Johnston
Notified on: 9 January 2017
88 years old
Nature of control: Has significant influence or control

FALKIRK CITIZENS ADVICE BUREAU LIMITED Events

20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Nov 2016
Termination of appointment of Brian Mcghee as a director on 29 November 2016
16 Oct 2016
Full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 10 January 2016 no member list
28 Oct 2015
Full accounts made up to 31 March 2015
...
... and 124 more events
26 Jan 1994
New director appointed

13 Jan 1994
Secretary resigned;new secretary appointed;director resigned

13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
Registered office changed on 13/01/94 from: 24 great king street edinburgh EH3 6QN

10 Jan 1994
Incorporation