BEFRIENDS LIMITED - DUNDEE


Company Profile Company Filings

Overview

BEFRIENDS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUNDEE SCOTLAND and has the status: Active.
BEFRIENDS LIMITED was incorporated 30 years ago on 22/04/1994 and has the registered number: SC150411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BEFRIENDS LIMITED - DUNDEE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STOBSWELL PARISH CHURCH
DUNDEE
DD4 6QW
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
YOUTH-LINK (DUNDEE) (until 03/02/2017)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ALEXANDER MACKAY Feb 1975 British Director 2018-06-13 CURRENT
MR ROBERT WILLIAM LOW Jun 1957 British Director 2023-07-04 CURRENT
MR PATRICK ROHDE Dec 1969 British Director 2017-06-28 CURRENT
MR JAMES MADDISON MORROW Oct 1955 British Director 2023-07-04 CURRENT
MR HARRY MCEWAN Mar 1957 British Director 2015-11-11 CURRENT
CLEMENT ALEXANDER MACKERCHER Aug 1964 Secretary 1998-06-17 UNTIL 2002-12-12 RESIGNED
TERESA FULTON Feb 1960 British Director 2006-07-19 UNTIL 2008-07-16 RESIGNED
KIRSTEN DAVIE Feb 1970 British Director 1994-05-25 UNTIL 1995-05-31 RESIGNED
MRS ROSEMARY LONGMORE FEE Jun 1932 British Director 1994-04-22 UNTIL 1995-05-31 RESIGNED
GORDON FINNIE May 1947 British Director 1997-06-05 UNTIL 2003-01-08 RESIGNED
MRS LEAH FINDLAY Apr 1986 Scottish Director 2013-09-11 UNTIL 2015-03-31 RESIGNED
MR DAVID JOHN HUTCHINSON Aug 1950 British Director 1997-11-12 UNTIL 2002-10-30 RESIGNED
MR MATT ALLEN Secretary 2019-02-12 UNTIL 2022-06-24 RESIGNED
MRS MARY CONACHER ARCHIBALD Apr 1940 British Secretary 1994-04-22 UNTIL 1995-05-31 RESIGNED
DEBORAH ROSS BOOTH Jul 1965 British Secretary 2007-08-29 UNTIL 2010-08-25 RESIGNED
MRS MARIA IVANA DAVIDSON Secretary 2015-07-28 UNTIL 2016-01-14 RESIGNED
GORDON FINNIE May 1947 British Secretary 1997-06-05 UNTIL 1999-05-27 RESIGNED
CAROLINE ANNE KING Nov 1971 Secretary 2003-07-17 UNTIL 2006-07-19 RESIGNED
RUTH ALISON MARY MASSON Nov 1960 British Director 2008-03-12 UNTIL 2011-08-24 RESIGNED
MRS RUTH MASSON Secretary 2010-08-25 UNTIL 2011-08-24 RESIGNED
JAMES MCKAIG Aug 1967 British Secretary 1995-06-21 UNTIL 1997-06-05 RESIGNED
MISS JILL REID Secretary 2014-06-11 UNTIL 2015-07-28 RESIGNED
MR KEVIN PETER SCOTT TODD Secretary 2016-01-14 UNTIL 2018-08-20 RESIGNED
MISS LAURA ELIZABETH FINDLAY Secretary 2011-08-24 UNTIL 2013-08-21 RESIGNED
MISS LYNNE PEASTON Secretary 2013-08-21 UNTIL 2014-06-11 RESIGNED
DAVID DUTHIE COWAN May 1956 British Director 1994-04-22 UNTIL 1994-05-25 RESIGNED
SHEELAGH KATHLEEN CRUICKSHANK May 1952 British Director 2001-08-16 UNTIL 2003-01-22 RESIGNED
IVAN COOPER Nov 1968 British Director 1996-05-31 UNTIL 1997-11-12 RESIGNED
SERGEANT FIONA CAMERON Mar 1962 British Director 1997-03-24 UNTIL 1998-02-11 RESIGNED
MICHAEL COMERFORD Jul 1969 British Director 2006-05-17 UNTIL 2006-07-19 RESIGNED
MS RACHEL BURN Oct 1950 British Director 1994-04-22 UNTIL 1995-05-31 RESIGNED
SUSAN BRUCE Aug 1968 Scottish Director 2009-05-13 UNTIL 2018-06-13 RESIGNED
KENNETH ALEXANDER DARROCH Jul 1967 British Director 2002-10-30 UNTIL 2004-07-22 RESIGNED
DEBORAH ROSS BOOTH Jul 1965 British Director 2005-09-07 UNTIL 2011-07-13 RESIGNED
MR WILLIAM ROBERTSON BARNETT Aug 1955 British Director 1997-06-05 UNTIL 2002-05-14 RESIGNED
MRS MARY CONACHER ARCHIBALD Apr 1940 British Director 1994-04-22 UNTIL 1995-05-31 RESIGNED
MR MATTHEW CRAIG ALLEN Feb 1973 British Director 2017-09-05 UNTIL 2019-09-02 RESIGNED
MRS HELEN MCGREGOR BARTY Sep 1946 British Director 1994-04-22 UNTIL 1995-05-31 RESIGNED
MR GORDON DAVIDSON Apr 1953 Scottish Director 2013-08-21 UNTIL 2018-06-13 RESIGNED
LINDA GRAY Dec 1951 British Director 2004-02-11 UNTIL 2010-07-07 RESIGNED
MRS MARIA IVANA DAVIDSON Mar 1950 Scottish Director 2013-08-21 UNTIL 2018-06-13 RESIGNED
MS JILL MARTIN May 1971 Scottish Director 1995-11-08 UNTIL 1997-11-12 RESIGNED
CLEMENT ALEXANDER MACKERCHER Aug 1964 Director 1998-06-17 UNTIL 2002-12-12 RESIGNED
SHONA HELEN LYNN May 1962 British Director 2008-07-16 UNTIL 2013-08-21 RESIGNED
MR GREGORY STEPHEN DAVIDSON Aug 1979 British Director 2018-05-22 UNTIL 2018-10-19 RESIGNED
CAROLINE ANNE KING Nov 1971 Director 2003-07-17 UNTIL 2006-07-19 RESIGNED
BRENDA KIDD Apr 1959 British Director 2005-06-30 UNTIL 2007-08-29 RESIGNED
SEAN ALBERT KENYON Feb 1967 British Director 2001-08-16 UNTIL 2003-10-23 RESIGNED
ELIZABETH ANNE COMERFORD Oct 1966 British Director 2006-07-19 UNTIL 2007-08-29 RESIGNED
SUZANNE HUNT Dec 1968 British Director 1994-07-08 UNTIL 1999-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DUNDEE FOOTBALL CLUB LIMITED DUNDEE Active SMALL 93120 - Activities of sport clubs
DOREVA PROPERTY COMPANY LTD. (THE) ANGUS Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BROTHOCK TRUSTEES LIMITED DUNDEE Active DORMANT 74990 - Non-trading company
WHITEHALL CHAMBERS TRUSTEES LIMITED DUNDEE Active DORMANT 74990 - Non-trading company
HELM TRAINING LIMITED DUNDEE Active SMALL 85590 - Other education n.e.c.
HOMELESS NETWORK SCOTLAND GLASGOW Active FULL 88990 - Other social work activities without accommodation n.e.c.
MS THERAPY CENTRE (TAYSIDE) LIMITED SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GRATIS (DUNDEE) LIMITED BROUGHTYFERRY Active MICRO ENTITY 68100 - Buying and selling of own real estate
DUNDEE NORTH LAW CENTRE DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUALITY ASSURED PROPERTY MAINTENANCE LIMITED DUNDEE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
WICKEDSOUP LTD. DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CHANGETREE LIMITED DUNDEE Dissolved... DORMANT 41100 - Development of building projects
MS THERAPY CENTRE (TAYSIDE) TRADING LTD DUNDEE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
DOREVA HOLDINGS LIMITED DUNDEE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACASA CARE LIMITED AYR SCOTLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
G&A WINE BAR LTD DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PEPELOLA LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROWCAN HOLDINGS LIMITED DUNSHELT UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SAFETAY FIRST LTD DUNDEE SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
BEFRIENDS_LIMITED - Accounts 2023-12-09 31-03-2023
BEFRIENDS_LIMITED - Accounts 2022-09-27 31-03-2022
Micro-entity Accounts - BEFRIENDS LIMITED 2021-09-09 31-03-2021 £69,976 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAYANIS DESIGN LTD DUNDEE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
QOPET LTD DUNDEE UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets