AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED -


Company Profile Company Filings

Overview

AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED was incorporated 26 years ago on 10/06/1998 and has the registered number: SC186663. The accounts status is SMALL and accounts are next due on 30/09/2024.

AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED -

This company is listed in the following categories:
86900 - Other human health activities
94990 - Activities of other membership organizations n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

33-35 CARNIE DRIVE
AB25 3AN

This Company Originates in : United Kingdom
Previous trading names include:
GRAMPIAN AUTISTIC SOCIETY (until 12/08/2022)

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SHANNON BABBIE Dec 1971 American Director 2023-03-09 CURRENT
MR TERRY ALLAN Nov 1982 British Director 2022-02-21 CURRENT
ANNABEL FRANCES SALL Aug 1980 British Director 2023-07-05 CURRENT
GEOFFREY ELMSLIE MORRISON Jun 1980 British Director 2023-03-09 CURRENT
MRS MARGARET STEWART HODDER Apr 1957 British Director 2008-06-30 CURRENT
MRS LOUISE FERGUSON Apr 1958 British Director 2020-03-24 CURRENT
MR ROBERT WILLIAM MUNRO Jan 1953 British Director 2008-11-24 UNTIL 2013-11-25 RESIGNED
DAVID EDWARD MITCHELL Oct 1951 British Director 2002-07-01 UNTIL 2004-12-10 RESIGNED
GEORGINA HENDERSON MATHIESON Jan 1951 British Director 1998-12-21 UNTIL 1999-11-08 RESIGNED
LYNN FRASER Feb 1961 British Director 1998-07-01 UNTIL 1999-11-08 RESIGNED
MR CHRISTOPHER JOHN GRAY Apr 1950 British Director 2005-12-06 UNTIL 2019-11-11 RESIGNED
MR NEIL GORDON GUTHRIE Feb 1958 British Director 2019-06-17 UNTIL 2023-03-09 RESIGNED
MRS SHONA MHAIRI HAMILTON Mar 1959 British Director 2005-12-06 UNTIL 2020-09-02 RESIGNED
MARGARET HELEN MCCOY Apr 1953 British Director 2005-05-02 UNTIL 2006-12-19 RESIGNED
MR BERNARD MBULAITEYE KAMYA Jul 1962 British Director 2001-02-19 UNTIL 2008-11-10 RESIGNED
MRS CELIA MACDONALD Jul 1962 British Director 2006-12-18 UNTIL 2008-11-10 RESIGNED
GEORGINA HENDERSON MATHIESON Jan 1951 British Director 1999-11-08 UNTIL 2000-12-04 RESIGNED
MRS JOANNA KATE RAFFAN Secretary 2021-09-13 UNTIL 2023-11-27 RESIGNED
MR BRIAN WILLIAM WALSH Secretary 1998-06-10 UNTIL 1999-11-08 RESIGNED
MR CHRISTOPHER JOHN GRAY Apr 1950 British Secretary 2004-12-10 UNTIL 2006-03-28 RESIGNED
MR WILLIAM EDWARD ALEXANDER Secretary 2021-07-02 UNTIL 2021-09-13 RESIGNED
ELIZABETH ANN WATSON Apr 1958 British Secretary 1999-11-08 UNTIL 2002-07-01 RESIGNED
BRIAN WALSH Nov 1965 Secretary 2002-01-27 UNTIL 2004-05-07 RESIGNED
MS LYNDSAY HAY Secretary 2023-07-03 UNTIL 2024-02-28 RESIGNED
MRS FIONA EWING Nov 1964 British Director 1999-11-08 UNTIL 2002-01-07 RESIGNED
MR CHRISTOPHER STEWART Oct 1951 British Director 1999-11-08 UNTIL 2000-06-26 RESIGNED
LC SECRETARIES LIMITED Corporate Secretary 2012-07-13 UNTIL 2021-09-13 RESIGNED
ESSLEMONT CAMERON GAULD Corporate Secretary 2006-03-27 UNTIL 2012-07-13 RESIGNED
JOHN THOMAS FINNIE Nov 1950 British Director 1999-11-08 UNTIL 2000-03-16 RESIGNED
GAVIN JOHN DOUGLAS Jun 1962 British Director 2008-06-30 UNTIL 2010-12-09 RESIGNED
SARAH ANNE LOUISE DAWSON Oct 1975 British Director 2020-12-16 UNTIL 2021-07-02 RESIGNED
MRS DOROTHY DALDRY Nov 1959 British Director 2005-12-06 UNTIL 2022-11-07 RESIGNED
MRS ROSE KEMP CLAYTON Jun 1949 British Director 1998-06-10 UNTIL 1999-11-08 RESIGNED
MRS ROSE KEMP CLAYTON Jun 1949 British Director 1999-11-08 UNTIL 2005-12-06 RESIGNED
ALAN CARRUTH Aug 1962 Irish Director 2005-06-09 UNTIL 2006-12-19 RESIGNED
MS HEATHER ANNE CAMERON Jun 1967 British Director 2022-06-20 UNTIL 2023-10-18 RESIGNED
KERRY AILSA BUIST Dec 1977 British Director 2020-03-24 UNTIL 2021-04-19 RESIGNED
MRS HEATHER CLAIRE BROCK Jan 1975 British Director 2021-01-29 UNTIL 2021-08-31 RESIGNED
JAMES ALEXANDER BARCLAY Nov 1970 British Director 2005-12-06 UNTIL 2022-10-13 RESIGNED
MRS GAIL ADELE MCKEITCH Oct 1958 British Director 1999-11-08 UNTIL 2002-05-13 RESIGNED
JOHN THOMAS FINNIE Nov 1950 British Director 1998-10-10 UNTIL 1999-11-08 RESIGNED
MISS CATHERINE JANE DUTHIE Jun 1972 British Director 2007-01-22 UNTIL 2020-10-28 RESIGNED
LYNN FRASER Feb 1961 British Director 2000-01-10 UNTIL 2002-05-13 RESIGNED
MRS PAULINE ROBERTSON Oct 1974 British Director 2011-11-21 UNTIL 2018-10-01 RESIGNED
MRS KAREN TERESA REID May 1962 British Director 1998-06-10 UNTIL 1999-11-08 RESIGNED
MRS KAREN TERESA REID May 1962 British Director 2000-01-10 UNTIL 2006-06-15 RESIGNED
MR ROGER STEPHEN RAMSHAW Feb 1949 British Director 2010-11-08 UNTIL 2019-11-11 RESIGNED
MRS JOANNA KATE RAFFAN May 1971 British Director 2021-07-02 UNTIL 2023-12-10 RESIGNED
MRS MAUREEN ELIZABETH FORBES-GRAY Oct 1956 British Director 2004-12-10 UNTIL 2019-11-11 RESIGNED
MRS WILMA MCNAUGHTON Sep 1958 British Director 1998-06-10 UNTIL 1999-06-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VYSUS GROUP HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PALOAK LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE INTERNATIONAL SCHOOL OF ABERDEEN EDUCATIONAL TRUST LIMITED ABERDEEN SCOTLAND Active FULL 85100 - Pre-primary education
PETROFAC FACILITIES MANAGEMENT LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
SCOTTISH AUTISM ALLOA Active FULL 85590 - Other education n.e.c.
PETROFAC TRAINING LIMITED ABERDEEN UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
PETROFAC TRAINING GROUP LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
THINK PR (SCOTLAND) LIMITED ABERDEEN Active MICRO ENTITY 73120 - Media representation services
TTE SCOTLAND LIMITED EDINBURGH Dissolved... DORMANT 85590 - Other education n.e.c.
SURVIVEX TMS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VYSUS LIMITED WESTHILL SCOTLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
TRANSITION EXTREME SPORTS LIMITED ABERDEEN SCOTLAND Active SMALL 93110 - Operation of sports facilities
MEARNS COMMUNITY RADIO LIMITED STONEHAVEN SCOTLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
LATHERON PROPERTIES (SCOTLAND) LIMITED ABERDEEN Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE HODDER CONSULTANCY LIMITED ABERDEEN UNITED KINGDOM Dissolved... MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
NO KINGSFORD STADIUM LIMITED WESTHILL UNITED KINGDOM Dissolved... 94990 - Activities of other membership organizations n.e.c.
WEST ABERDEEN ENVIRONMENTAL PROTECTION ASSOCIATION LIMITED WESTHILL SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
VYSUS HOLDINGS (UK) LIMITED WESTHILL SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TOUCH TALK SIGNS LTD ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED 2023-09-29 30-12-2022 £258,638 Cash £130,513 equity