ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - KIRKWALL


Company Profile Company Filings

Overview

ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KIRKWALL SCOTLAND and has the status: Active.
ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. was incorporated 34 years ago on 19/09/1989 and has the registered number: SC120296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - KIRKWALL

This company is listed in the following categories:
86900 - Other human health activities
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 BROAD STREET
KIRKWALL
ORKNEY
KW15 1NX
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WINIFRED ELIZABETH NORQUAY Oct 1952 British Director 2017-06-06 CURRENT
MR JOHN TAYLOR REID Oct 1942 British Director 2019-04-02 CURRENT
PETER LEARMOUTH TULLOCH Mar 1947 British Director 2007-08-11 CURRENT
BRUCE ROBERT MAINLAND Oct 1970 British Director 2003-04-15 CURRENT
MRS SHIRLEY MILLER May 1957 British Director 2017-06-06 CURRENT
WILLIAM RENDALL MILLER Nov 1943 British Director 2015-11-25 UNTIL 2020-05-25 RESIGNED
DAVINA MAY BROWN Apr 1938 British Secretary 1989-09-19 UNTIL 1999-02-03 RESIGNED
JOHN MORRISON Oct 1923 British Director RESIGNED
DAVID RENDALL Feb 1925 British Director 1996-04-29 UNTIL 2000-02-02 RESIGNED
ISOBEL MARGARET RENDALL Jan 1930 British Director 1996-04-29 UNTIL 2000-02-02 RESIGNED
LIAN SHEARER Apr 1924 British Director RESIGNED
ANNE STEVENSON British Director RESIGNED
WILFRED HARCUS Aug 1936 British Director RESIGNED
HELEN JEAN MANSON Secretary 1992-01-28 UNTIL 1993-10-12 RESIGNED
BRUCE ROBERT MAINLAND Oct 1970 British Secretary 2007-08-11 UNTIL 2014-10-13 RESIGNED
ROBERT DAVID ADAMS Apr 1946 Secretary 1999-02-02 UNTIL 2007-08-11 RESIGNED
WILLIAM THOMSON British Director RESIGNED
MISS KIRSTY MILLER Feb 1988 British Director 2014-10-13 UNTIL 2017-06-06 RESIGNED
MR DUNCAN KENNETH MACRAE Sep 1954 British Director 2019-04-02 UNTIL 2024-01-12 RESIGNED
MR COLIN JAMES LAUGHTON Nov 1952 British Director 2015-11-25 UNTIL 2017-06-06 RESIGNED
LEONARD DALZIEL Oct 1935 British Director 2007-05-04 UNTIL 2011-10-10 RESIGNED
AGNES HEPBURN Oct 1920 British Director RESIGNED
RAYMOND DREVER FARRELL Jun 1948 British Director 1989-09-19 UNTIL 1998-04-30 RESIGNED
INGA DREVER Mar 1943 British Director 1989-09-19 UNTIL 2007-04-03 RESIGNED
MRS MARY ANN CORSE Aug 1923 British Director 1996-04-29 UNTIL 2003-11-03 RESIGNED
DR. JOHN KNIGHT CHESTERS Apr 1938 British Director 2003-04-15 UNTIL 2019-04-02 RESIGNED
LYDIA ANN CAMPBELL Oct 1945 British Director 2011-10-10 UNTIL 2015-11-25 RESIGNED
DAVINA MAY BROWN Apr 1938 British Director RESIGNED
FIONA BRADLEY May 1967 British Director 2014-10-13 UNTIL 2017-05-29 RESIGNED
ROBERT DAVID ADAMS Apr 1946 Director 1999-02-02 UNTIL 2007-08-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Winifred Elizabeth Norquay 2017-06-06 10/1952 Kirkwall   Significant influence or control
Mrs Shirley Miller 2017-06-06 5/1957 Kirkwall   Significant influence or control
Mr William Rendall Miller 2016-04-06 - 2020-05-25 3/1943 Kirkwall   Significant influence or control
Dr John Knight Chesters 2016-04-06 - 2019-04-02 4/1938 Kirkwall   Significant influence or control
Miss Kirsty Miller 2016-04-06 - 2017-06-06 2/1988 Aberdeen   Significant influence or control
Mr Colin James Laughton 2016-04-06 - 2017-06-06 11/1952 Aberdeen   Significant influence or control
Ms Fiona Bradley 2016-04-06 - 2017-05-29 5/1967 Aberdeen   Significant influence or control
Mr Bruce Robert Mainland 2016-04-06 10/1970 Kirkwall   Significant influence or control
Mr Peter Learmouth Tulloch 2016-04-06 3/1947 Kirkwall   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION ORKNEY KIRKWALL Active SMALL 81100 - Combined facilities support activities

Free Reports Available

Report Date Filed Date of Report Assets
Orkney MS Therapy Centre Ltd - Charities report - 22.2 2023-09-29 31-12-2022 £247,236 Cash
Orkney MS Therapy Centre Ltd - Charities report - 22.1 2022-09-30 31-12-2021 £211,953 Cash
Orkney MS Therapy Centre Ltd - Charities report - 18.1 2018-04-25 31-12-2017 £47,405 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORKNEY FOOD AND DRINK KIRKWALL SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ORKNEY VINTAGE CLUB KIRKWALL UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LIN'S TAKEAWAY LIMITED KIRKWALL SCOTLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
USEEK4 NETWORK LIMITED KIRKWALL Active DORMANT 99999 - Dormant Company
IGTL TECHNOLOGY LTD KIRKWALL SCOTLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
EMMA ROBERTSON FREELANCE MEDIA LTD KIRKWALL Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MARINE DEEP LTD KIRKWALL SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FUTURE CHARS LIMITED KIRKWALL SCOTLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology