GRAMPIAN SOCIETY FOR THE BLIND -


Company Profile Company Filings

Overview

GRAMPIAN SOCIETY FOR THE BLIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
GRAMPIAN SOCIETY FOR THE BLIND was incorporated 29 years ago on 27/01/1995 and has the registered number: SC155630. The accounts status is SMALL and accounts are next due on 31/12/2024.

GRAMPIAN SOCIETY FOR THE BLIND -

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

21 JOHN STREET
AB25 1BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VARDA HOOD Aug 1976 British Director 2024-05-16 CURRENT
MARTIN JOHN HOUSDEN Jun 1970 British Director 2021-05-13 CURRENT
DR UCHE ILOKA Aug 1980 British Director 2023-08-24 CURRENT
COUNCILLOR LEONARD IRONSIDE Feb 1950 British Director 2017-05-25 CURRENT
MRS CARMEN TERESA IRVING Mar 1971 British Director 2020-06-16 CURRENT
MISS CHARLOTTE ANN LITTLE Apr 1998 British Director 2019-07-18 CURRENT
MR GORDON DUNCAN MCHARDY Dec 1963 British Director 2020-03-18 CURRENT
MRS HELEN NICOLL Jul 1956 British Director 2022-05-12 CURRENT
MR GARRY RITCHIE Oct 1972 British Director 2023-08-24 CURRENT
MRS MARY-ELANA (MEG) WADDELL Nov 1976 Scottish Director 2023-05-04 CURRENT
MR FEROZE KHAN WAHEDALLY Nov 1951 British Director 2017-08-17 CURRENT
MRS CAROL ANNE GORDON BA (HONS) Apr 1969 British Director 2022-08-18 CURRENT
MR SCOTT RENNIE Sep 1986 British Director 2023-05-04 CURRENT
KENNETH JOHN AULD Feb 1963 British Director 2023-08-24 CURRENT
MRS CHRISTINA COOPER Apr 1968 British Director 2017-11-16 CURRENT
MRS FLORENCE CURRAM Jun 1932 British Director 1996-01-31 UNTIL 1999-05-04 RESIGNED
DR IAIN DAVIDSON Feb 1933 British Director 1999-11-04 UNTIL 2006-12-11 RESIGNED
MR GRAHAM ARTHUR FINDLAY Jan 1967 Scottish Director 2010-01-21 UNTIL 2018-02-15 RESIGNED
COUNCILLOR KATHARINE MARY DEAN Jan 1962 British Director 2007-08-23 UNTIL 2012-05-14 RESIGNED
TOM DEANS Apr 1962 British Director 1999-07-01 UNTIL 2001-06-29 RESIGNED
ALEXANDER GIBSON DEY Feb 1943 British Director 1998-11-04 UNTIL 2002-10-31 RESIGNED
MR PAUL JOHN DUNCAN Mar 1965 British Director 2017-11-16 UNTIL 2021-05-12 RESIGNED
MR WILLIAM HENRY CHURCH Jul 1946 British Director 1995-06-21 UNTIL 2000-11-01 RESIGNED
ELIZABETH ANNE BARRIE GRAY Feb 1941 British Director 1995-04-01 UNTIL 1997-08-27 RESIGNED
MRS SHEILA ELIZABETH CROWE Oct 1955 British Director 2014-08-14 UNTIL 2017-03-09 RESIGNED
MR FRASER DONALD CRERAR Dec 1957 British Director 2017-08-17 UNTIL 2018-11-14 RESIGNED
MRS MARSALI CATRIONA CRAIG Dec 1960 British Director 2009-06-25 UNTIL 2015-12-03 RESIGNED
PETER COPP Jun 1948 British Director 2002-10-03 UNTIL 2009-11-10 RESIGNED
GEORGE CALDER DUNCAN Mar 1916 British Director 1995-04-01 UNTIL 1997-06-29 RESIGNED
MR ROBERT JAMES CARMICHAEL BAIN Secretary 2015-04-01 UNTIL 2017-01-24 RESIGNED
DAVID MARSHALL KINNEAR HAMILTON British Director 1995-12-20 UNTIL 2001-10-04 RESIGNED
MACKIE & DEWAR Corporate Secretary 1995-01-27 UNTIL 2015-04-01 RESIGNED
MR PETER COPP Jun 1948 British Director 2010-11-11 UNTIL 2016-10-07 RESIGNED
MISS ANDREA RUBY BARCLAY Oct 1971 British Director 2011-09-16 UNTIL 2016-10-07 RESIGNED
MR ROBERT JAMES CARMICHAEL BAIN Dec 1966 British Director 2014-05-29 UNTIL 2017-01-24 RESIGNED
MR HATEM RIAD ATTA Aug 1951 British Director 1995-06-21 UNTIL 2000-02-16 RESIGNED
MARGARET ANNE ANDERSON Aug 1935 English Director 1999-07-01 UNTIL 2005-04-07 RESIGNED
DR NORMAN JAMES WILSON ALLAN Apr 1922 British Director 1995-03-22 UNTIL 1996-03-31 RESIGNED
WILLIAM MASSON ADAMS Feb 1925 British Director 1995-04-01 UNTIL 1999-09-30 RESIGNED
COLIN BOAG Aug 1957 British Director 2017-08-17 UNTIL 2020-05-07 RESIGNED
ALISTAIR BURT Nov 1953 British Director 1996-03-27 UNTIL 1999-05-04 RESIGNED
MR GRAHAM ARTHUR FINDLAY Jan 1967 Scottish Director 2002-06-06 UNTIL 2005-01-24 RESIGNED
RONALD RICHARD GRAY Jan 1934 British Director 2004-01-15 UNTIL 2008-03-06 RESIGNED
SUSANNA MARGARET BICHARD Feb 1950 British Director 1997-08-27 UNTIL 1999-05-04 RESIGNED
LINDA JUNE GORN Jun 1948 Scottish Director 1999-05-06 UNTIL 2004-10-06 RESIGNED
REVEREND GEORGE DYMOCK GOLDIE Jun 1926 British Director 1997-06-25 UNTIL 2000-11-17 RESIGNED
ALASTAIR GIBSON Apr 1948 British Director 1997-08-27 UNTIL 1999-05-04 RESIGNED
WENDY MAGARET GALLOW Jun 1958 British Director 1995-03-22 UNTIL 1995-12-13 RESIGNED
IAIN FRASER Dec 1926 British Director 1995-01-27 UNTIL 2001-10-04 RESIGNED
DANIEL DUFF FRASER Aug 1941 British Director 1995-01-27 UNTIL 2002-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENTAL HEALTH ABERDEEN ABERDEEN SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BON-ACCORD CAMERA CLUB ABERDEEN SCOTLAND Active MICRO ENTITY 90040 - Operation of arts facilities
PELAGIA (BRESSAY) LIMITED ABERDEEN Active SMALL 10200 - Processing and preserving of fish, crustaceans and molluscs
N.D. TESTING LIMITED Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALBA PROTEINS LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
CODIFY LTD. ABERDEEN SCOTLAND Active -... FULL 62012 - Business and domestic software development
PJ FLOW SOLUTIONS LIMITED ABERDEENSHIRE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
HALL MORRICE SECRETARIES LIMITED Dissolved... DORMANT 96090 - Other service activities n.e.c.
HS CONSULTANCY SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TESOL TRAINING SCOTLAND LIMITED BANCHORY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HM SECRETARIES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MAX BUSINESS SOFTWARE LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CODIFY HOLDINGS LIMITED ABERDEEN SCOTLAND Active -... FULL 64209 - Activities of other holding companies n.e.c.
DSW CORPORATE FINANCE (ABERDEEN) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 69201 - Accounting and auditing activities
ROMSCO INVESTMENTS LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
OIYA LIMITED ABERDEEN UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TURNSTILES PUBLISHING LIMITED WESTHILL SCOTLAND Active NO ACCOUNTS FILED 58110 - Book publishing
I1 INVESTMENTS LIMITED LIABILITY PARTNERSHIP ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HALL MORRICE LLP ABERDEEN Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EWEN & CO. (ABERDEEN) LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ABERDEEN STRAIGHT-WAY LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
CHOICES ABERDEEN LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 85310 - General secondary education
PINNACLE CONSULTING (ELLON) LTD. ABERDEEN SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABERDEEN STREET PASTORS ABERDEEN Active MICRO ENTITY 94910 - Activities of religious organizations
GOLDEN STITCHES LTD ABERDEEN Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
RAINBOW CAFE ABERDEEN LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes