ANGUS INDEPENDENT ADVOCACY - ARBROATH


Company Profile Company Filings

Overview

ANGUS INDEPENDENT ADVOCACY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ARBROATH SCOTLAND and has the status: Active.
ANGUS INDEPENDENT ADVOCACY was incorporated 22 years ago on 20/06/2001 and has the registered number: SC220447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ANGUS INDEPENDENT ADVOCACY - ARBROATH

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

69 HIGH STREET
ARBROATH
DD11 1AN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN GRANT Jun 1956 British Director 2021-11-16 CURRENT
MR JAMES HENDERSON Jan 1960 British Director 2022-11-28 CURRENT
MRS KATE ROSANNA MCLNEARNEY Jan 1995 British Director 2023-11-27 CURRENT
MRS HEATHER MACMASTER Secretary 2022-01-25 CURRENT
MR ROBIN ROSS Apr 1960 British Director 2014-04-07 CURRENT
WILLIAM SHEPHERD Jan 1978 British Director 2024-01-29 CURRENT
MRS FIONA ARNOT Mar 1949 British Director 2015-04-06 CURRENT
SANDRA WYLIE STEWART Feb 1957 British Director 2023-05-29 CURRENT
MS VICKI CATHERINE PATERSON Sep 1956 British Director 2002-01-14 UNTIL 2002-04-09 RESIGNED
RONALD NORMAN MACDONALD Nov 1942 British Director 2001-07-19 UNTIL 2002-09-23 RESIGNED
RAITH OVERHILL Aug 1942 British Director 2007-04-23 UNTIL 2007-09-10 RESIGNED
DR ANTHONY FRANK JOSLYN SMITH Mar 1952 British Director 2004-11-08 UNTIL 2009-10-19 RESIGNED
MR TREVOR JAMES POWELL Oct 1942 British Director 2009-07-13 UNTIL 2013-10-15 RESIGNED
ANN ELIZABETH SEABROOK Sep 1948 British Director 2001-09-04 UNTIL 2017-02-07 RESIGNED
ANGELA ROBERTSON Jul 1993 British Director 2020-03-23 UNTIL 2020-05-04 RESIGNED
MRS JUDITH ANN FINDLATER Jun 1947 British Director 2009-01-12 UNTIL 2012-04-02 RESIGNED
MS KATHERINE NANCY WILES Apr 1969 British Director 2013-09-30 UNTIL 2014-02-27 RESIGNED
ROBIN KING Nov 1931 British Director 2003-09-02 UNTIL 2004-08-16 RESIGNED
ALISTAIR ROBERT MILLER KERR Dec 1946 British Director 2006-05-22 UNTIL 2008-09-22 RESIGNED
MRS ELISABETH CARGILL HILL Aug 1937 British Director 2004-03-15 UNTIL 2008-09-22 RESIGNED
MRS MARTINA GAMBLE Mar 1964 Irish Director 2021-03-04 UNTIL 2021-11-16 RESIGNED
DR WILLIAM REID Jun 1953 British Director 2015-06-01 UNTIL 2019-08-22 RESIGNED
MRS SUZANNE SWINTON Secretary 2011-11-14 UNTIL 2022-01-25 RESIGNED
LINDA MARGARET BAILEY British Secretary 2001-06-20 UNTIL 2011-10-14 RESIGNED
JAMES JOSEPH DONNELLY Mar 1930 British Director 2002-01-14 UNTIL 2005-03-01 RESIGNED
MRS STEPHANIE WREN Apr 1982 British Director 2021-01-07 UNTIL 2022-11-28 RESIGNED
PATRICIA RACHEL BRODLIE Oct 1954 British Director 2007-10-08 UNTIL 2011-09-26 RESIGNED
MR DARREN JOHN DAVIES Feb 1966 British Director 2017-02-07 UNTIL 2019-10-22 RESIGNED
REV JOHN CUTHBERT Dec 1952 British Director 2004-11-08 UNTIL 2011-09-26 RESIGNED
REV JOHN CUTHBERT Dec 1952 British Director 2011-09-26 UNTIL 2014-10-20 RESIGNED
MR DENNIS CRUIKSHANKS Jan 1971 British Director 2017-02-07 UNTIL 2021-05-28 RESIGNED
MS EMMA MARY CROUCH Nov 1987 British Director 2012-04-02 UNTIL 2023-08-30 RESIGNED
JOYCE BURNS Mar 1968 British Director 2002-01-14 UNTIL 2002-09-09 RESIGNED
MRS PATRICIA RACHEL BRODLIE Oct 1954 British Director 2001-07-19 UNTIL 2004-09-06 RESIGNED
LINDA MARGARET BAILEY British Director 2001-06-20 UNTIL 2001-07-06 RESIGNED
MR BRIAN MICHAEL ALLINSON Sep 1944 British Director 2012-06-11 UNTIL 2014-10-20 RESIGNED
MR DEREK STEWART Apr 1977 British Director 2015-06-01 UNTIL 2023-05-31 RESIGNED
DEREK CHRISTOPHER EDWARDS Jan 1954 British Director 2003-06-09 UNTIL 2019-08-22 RESIGNED
GILLIAN MARIE DYER Jan 1950 British Director 2001-06-20 UNTIL 2003-05-06 RESIGNED
REV CANON SIDNEY FOX Jul 1947 British Director 2001-07-19 UNTIL 2005-02-11 RESIGNED
SARAH PATRICIA WITHERS Aug 1940 British Director 2001-07-09 UNTIL 2002-02-04 RESIGNED
MR PETER WILLIAM DONALD Jul 1945 Scottish Director 2010-02-08 UNTIL 2017-02-07 RESIGNED
MARGARET BELL WHYTE Dec 1941 British Director 2002-10-22 UNTIL 2006-09-20 RESIGNED
ALASTAIR IAN STUART Nov 1939 British Director 2005-05-16 UNTIL 2019-10-22 RESIGNED
JAMES SMITH May 1961 British Director 2003-06-09 UNTIL 2005-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH ACTION FOR MENTAL HEALTH GLASGOW Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
GAMSU ASSOCIATES LIMITED DUNDEE Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TAYSIDE COUNCIL ON ALCOHOL (THE) DUNDEE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DUNDEE AGE CONCERN Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DUNDEE ASSOCIATION FOR MENTAL HEALTH DUNDEE Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ANGUS COMMUNITY CARE CHARITABLE TRUST LIMITED FORFAR Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE ARBROATH SEA FEST COMPANY DUNDEE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FIFE VOLUNTARY ACTION GLENROTHES SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
VOLUNTARY ACTION ANGUS FORFAR SCOTLAND Active SMALL 85600 - Educational support services
STARTER PACKS ANGUS ARBROATH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ANGUS WOMEN'S AID LTD. Active FULL 55900 - Other accommodation
HOSPITALFIELD ORGANIC PRODUCE ENTERPRISE TRUST DUNDEE Dissolved... TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
BLACK SHEEP THINKING LTD KINROSS SCOTLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ANGUS INDEPENDENT ADVOCACY 2022-12-16 31-03-2022 £171,759 Cash £172,874 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHRAF GROCERS LTD ARBROATH SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
K G TECHNICAL SERVICES (HOLDINGS) LIMITED ARBROATH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HAWKES TAVERNS LIMITED ARBROATH SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
PATERSON GROUP SCOTLAND LTD ARBROATH SCOTLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
PERTH SPORTSCAR LTD ARBROATH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VEHICLE STORAGE PERTH LTD ARBROATH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
APRO TOP LTD ARBROATH SCOTLAND Active MICRO ENTITY 43341 - Painting
K G PROPERTIES(ARBROATH) LIMITED ARBROATH SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
EPISKOPI COOKS LTD ARBROATH SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants