FAMILY MEDIATION CENTRAL SCOTLAND - COWIE


Company Profile Company Filings

Overview

FAMILY MEDIATION CENTRAL SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COWIE SCOTLAND and has the status: Active.
FAMILY MEDIATION CENTRAL SCOTLAND was incorporated 28 years ago on 13/10/1995 and has the registered number: SC161001. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FAMILY MEDIATION CENTRAL SCOTLAND - COWIE

This company is listed in the following categories:
96090 - Other service activities 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

OLD SCHOOL HOUSE OLD SCHOOL HOUSE
COWIE
STIRLINGSHIRE
FK7 7BL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH DAVID MARSH Feb 1959 British Director 2010-02-23 CURRENT
JOHN GERARD BARR Jun 1955 Scottish Secretary 2005-07-29 CURRENT
JOHN GERARD BARR Jun 1955 Scottish Director 2004-03-03 CURRENT
LINDA PHILLIBEN Oct 1962 British Director 2007-10-30 CURRENT
FIONA ELIZABETH JAMIESON Aug 1960 British Director 1995-10-13 UNTIL 2004-02-07 RESIGNED
MRS CAROLYN MARIE THOMPSON Sep 1958 British,Irish Director 2015-11-24 UNTIL 2019-01-31 RESIGNED
MR JOHN NOEL JAMES ANDREW Jul 1953 British Secretary 1995-10-13 UNTIL 2005-07-29 RESIGNED
MRS NORMA FORBES Jul 1937 British Director 1995-10-13 UNTIL 1998-08-17 RESIGNED
MRS MARGARET STEWART May 1955 British Director 2009-11-24 UNTIL 2022-09-07 RESIGNED
LINDA SMITH Jun 1957 British Director 2002-08-27 UNTIL 2010-03-30 RESIGNED
MARGARET ELIZABETH SINCLAIR Jun 1927 British Director 1995-10-13 UNTIL 2004-10-26 RESIGNED
MS CHRISTINE MARGARET SIMPSON Apr 1942 British Director 1995-10-13 UNTIL 2001-12-14 RESIGNED
RONALD JOHN MCILWAINE Aug 1935 British Director 1995-10-13 UNTIL 1998-06-08 RESIGNED
GILLIAN MARJORIE MCILWAINE Apr 1940 British Director 1999-05-14 UNTIL 2003-06-16 RESIGNED
MRS MARGO MCGREGOR Apr 1954 British Director 1998-05-26 UNTIL 2000-10-24 RESIGNED
NEIL FERGUS MAGUIRE Feb 1940 British Director 2004-11-30 UNTIL 2008-11-11 RESIGNED
LORRAINE LOVE Apr 1966 British Director 1998-02-24 UNTIL 2000-10-18 RESIGNED
MRS ALEXIS RITCHIE LAING Sep 1951 British Director 1995-10-13 UNTIL 1999-07-09 RESIGNED
AUDREY JOHNSON-IRELAND Jul 1967 British Director 2008-06-24 UNTIL 2009-10-01 RESIGNED
VIVIEN ROSE ALEXANDER Apr 1947 British Director 1995-10-13 UNTIL 1995-10-31 RESIGNED
MRS ALISON MARGARET GEE Dec 1962 British Director 2012-02-28 UNTIL 2013-06-30 RESIGNED
MR PETER DILWORTH Apr 1949 British Director 1995-10-13 UNTIL 1999-09-26 RESIGNED
MRS BARBARA IRENE EDWARDS Jul 1922 British Director 1995-10-13 UNTIL 1997-06-16 RESIGNED
HILARY CATHERINE DAVIES Oct 1945 British Director 2002-08-27 UNTIL 2003-06-16 RESIGNED
PHILIPPA ANNE CLEGG Nov 1949 British Director 1996-09-03 UNTIL 1996-12-13 RESIGNED
PHILIPPA ANNE CLEGG Nov 1949 British Director 1997-03-25 UNTIL 1999-01-26 RESIGNED
MARGARET BURT Dec 1946 British Director 2009-09-29 UNTIL 2010-10-31 RESIGNED
MARGARET FALCONER BURNS Oct 1953 British Director 1995-10-13 UNTIL 1996-05-28 RESIGNED
JOHN COUPER ANGUS BLACK May 1954 British Director 2004-10-26 UNTIL 2005-01-25 RESIGNED
MURIELLE JOYCE BISHOP Jul 1943 Scottish Director 1998-12-01 UNTIL 2007-09-01 RESIGNED
MR JOHN NOEL JAMES ANDREW Jul 1953 British Director 1995-10-13 UNTIL 1998-02-24 RESIGNED
MR JOHN NOEL JAMES ANDREW Jul 1953 British Director 2001-03-27 UNTIL 2005-07-29 RESIGNED
ROSEMARY ALLISON Mar 1958 British Director 2005-12-01 UNTIL 2006-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Linda Philliben 2016-10-01 10/1962 Cowie   Stirlingshire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED STIRLING SCOTLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED STIRLING Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DALMORE ARCHERS LIMITED DENNY Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
DYSLEXIA SCOTLAND STIRLING SCOTLAND Active SMALL 85590 - Other education n.e.c.
CAMPBELL SMITH W.S. (NOMINEES) LIMITED Active DORMANT 69102 - Solicitors
CARERS FORUM STIRLING AREA STIRLING SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
DRESSERS AND DRAWERS LIMITED PERTH Dissolved... MICRO ENTITY 31090 - Manufacture of other furniture
HOME-START STIRLING STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STIRLING CITY HERITAGE TRUST STIRLING SCOTLAND Active SMALL 41100 - Development of building projects
PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN SAUCHIE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MATHIE MACLUCKIE LIMITED FALKIRK SCOTLAND Active -... TOTAL EXEMPTION FULL 69102 - Solicitors
CAMPBELL SMITH LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONAL 48 LIMITED STIRLING SCOTLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
SARDAR TAKEAWAY LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
DELI LICIOUS LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
BALMORY PLANT HIRE LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities
PERI PERI ROASTER LIMITED STIRLING SCOTLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands