INDEPENDENT ADVOCACY PERTH & KINROSS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LB

Company number SC246131
Status Active
Incorporation Date 21 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BROWN & LONGHORN, 61 GEORGE STREET, PERTH, PH1 5LB
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 events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of David Terence Wade as a director on 2 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of INDEPENDENT ADVOCACY PERTH & KINROSS LIMITED are www.independentadvocacyperthkinross.co.uk, and www.independent-advocacy-perth-kinross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Independent Advocacy Perth Kinross Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC246131. Independent Advocacy Perth Kinross Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Independent Advocacy Perth Kinross Limited is Brown Longhorn 61 George Street Perth Ph1 5lb. . GALLAGHER, Clare Mary is a Secretary of the company. BIBBY, Norma Ann is a Director of the company. DOW, James Charles is a Director of the company. FINLAYSON, Mike is a Director of the company. MCLEOD, Christine Whyte is a Director of the company. STEWART, Charles is a Director of the company. STRATTON-SMITH, Roger is a Director of the company. Secretary HALL, Louise Mary has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FLEMING, Peter William Smail has been resigned. Director GILLIES, Alexandra Mary has been resigned. Director HALL, Louise Mary has been resigned. Director MCFADZEAN, Marion Macdougall has been resigned. Director PARNELLL, Frank George has been resigned. Director RICE, Jennifer Margaret has been resigned. Director STAKE, Judith has been resigned. Director STUART, Iain Robertson has been resigned. Director WADE, David Terence has been resigned. Director WOOD, Charles Gilbert has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GALLAGHER, Clare Mary
Appointed Date: 10 December 2007

Director
BIBBY, Norma Ann
Appointed Date: 28 May 2008
73 years old

Director
DOW, James Charles
Appointed Date: 05 September 2007
78 years old

Director
FINLAYSON, Mike
Appointed Date: 28 June 2016
73 years old

Director
MCLEOD, Christine Whyte
Appointed Date: 25 September 2003
79 years old

Director
STEWART, Charles
Appointed Date: 28 June 2016
60 years old

Director
STRATTON-SMITH, Roger
Appointed Date: 07 August 2014
72 years old

Resigned Directors

Secretary
HALL, Louise Mary
Resigned: 28 November 2007
Appointed Date: 27 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Director
FLEMING, Peter William Smail
Resigned: 23 September 2015
Appointed Date: 25 September 2003
82 years old

Director
GILLIES, Alexandra Mary
Resigned: 08 August 2007
Appointed Date: 25 September 2003
68 years old

Director
HALL, Louise Mary
Resigned: 31 December 2005
Appointed Date: 27 March 2003
67 years old

Director
MCFADZEAN, Marion Macdougall
Resigned: 27 May 2014
Appointed Date: 29 May 2007
76 years old

Director
PARNELLL, Frank George
Resigned: 22 March 2011
Appointed Date: 29 May 2007
84 years old

Director
RICE, Jennifer Margaret
Resigned: 28 May 2008
Appointed Date: 25 September 2003
83 years old

Director
STAKE, Judith
Resigned: 12 July 2007
Appointed Date: 25 September 2003
84 years old

Director
STUART, Iain Robertson
Resigned: 25 April 2012
Appointed Date: 26 July 2011
78 years old

Director
WADE, David Terence
Resigned: 02 September 2016
Appointed Date: 22 March 2016
78 years old

Director
WOOD, Charles Gilbert
Resigned: 15 November 2006
Appointed Date: 21 March 2003
86 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

INDEPENDENT ADVOCACY PERTH & KINROSS LIMITED Events

27 Oct 2016
Total exemption full accounts made up to 31 March 2016
14 Sep 2016
Termination of appointment of David Terence Wade as a director on 2 September 2016
26 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jul 2016
Appointment of Mr Charles Stewart as a director on 28 June 2016
12 Jul 2016
Appointment of Mr Mike Finlayson as a director on 28 June 2016
...
... and 60 more events
16 Apr 2003
New secretary appointed;new director appointed
07 Apr 2003
Registered office changed on 07/04/03 from: brown & longhorn 61 george street perth PH1 5LB
07 Apr 2003
Secretary resigned
07 Apr 2003
Director resigned
21 Mar 2003
Incorporation