SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU - WESTHILL
Company Profile | Company Filings |
Overview
SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WESTHILL and has the status: Active.
SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU was incorporated 14 years ago on 23/09/2009 and has the registered number: SC365959. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU was incorporated 14 years ago on 23/09/2009 and has the registered number: SC365959. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU - WESTHILL
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information 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
SUITE 2, FIRST FLOOR OFFICES WESTHILL SHOPPING CENTRE
WESTHILL
ABERDEENSHIRE
AB32 6RL
This Company Originates in : United Kingdom
Previous trading names include:
CITIZENS ADVICE BUREAU WESTHILL AND DISTRICT (until 14/02/2014)
CITIZENS ADVICE BUREAU WESTHILL AND DISTRICT (until 14/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANDREA | Secretary | 2018-11-21 | CURRENT | ||
CHINYERE CRESCENTIA ADENIYI-ALADE | May 1972 | British | Director | 2023-07-19 | CURRENT |
MR JOHN ANDREA | Feb 1966 | British | Director | 2018-10-17 | CURRENT |
FIONA TRACEY BICK | Oct 1962 | British | Director | 2017-09-19 | CURRENT |
MISS ELAINE ORD | Jul 1971 | Scottish | Director | 2022-01-19 | CURRENT |
MR OWEN O'DONNELL | Jan 1989 | British | Director | 2018-10-17 | CURRENT |
ROGER LESLIE WHITE | Feb 1948 | British | Director | 2024-01-03 | CURRENT |
IAN GORDON WALLACE | Jan 1934 | British | Director | 2009-09-23 UNTIL 2012-01-17 | RESIGNED |
MR TREVOR JOHN HOLLETT | Jul 1946 | British | Director | 2009-09-23 UNTIL 2018-09-15 | RESIGNED |
DR XIN ZHANG | Nov 1981 | Chinese | Director | 2015-09-15 UNTIL 2018-05-15 | RESIGNED |
MR MARK JAMES SWEENEY | Sep 1993 | British | Director | 2014-09-16 UNTIL 2018-07-25 | RESIGNED |
MR PHILIP GORDON MACLEAN | Secretary | 2012-06-19 UNTIL 2014-09-16 | RESIGNED | ||
ALEXANDER GORDON PRENTICE | Secretary | 2009-09-23 UNTIL 2012-06-19 | RESIGNED | ||
IRIS MARGARET WALKER | Jul 1964 | British | Director | 2009-09-23 UNTIL 2013-06-18 | RESIGNED |
MR MARK JAMES SWEENEY | Secretary | 2016-09-19 UNTIL 2018-07-25 | RESIGNED | ||
MR TIMOTHY HOPPER | Oct 1959 | British | Director | 2018-10-17 UNTIL 2019-11-06 | RESIGNED |
MRS REBECCA RAINE | Sep 1982 | British | Director | 2013-12-17 UNTIL 2015-01-08 | RESIGNED |
MR ALEXANDER GORDON STUART PRENTICE | Jan 1954 | Scottish | Director | 2012-06-19 UNTIL 2014-11-05 | RESIGNED |
MR ALEXANDER GORDON STUART PRENTICE | Jan 1954 | Scottish | Director | 2009-09-23 UNTIL 2014-11-18 | RESIGNED |
MRS ALISON STEWART URQUHART | Sep 1954 | British | Director | 2016-09-19 UNTIL 2019-11-06 | RESIGNED |
MR EWAN PILLANS SINCLAIR | Dec 1951 | British | Director | 2017-09-19 UNTIL 2022-08-17 | RESIGNED |
MS ZARA STRANGE | Mar 1954 | British | Director | 2020-11-12 UNTIL 2021-05-13 | RESIGNED |
MR ALAN MITCHELL | Apr 1957 | British | Director | 2014-09-16 UNTIL 2018-09-18 | RESIGNED |
MR PHILIP GORDON MACLEAN | Mar 1983 | British | Director | 2012-05-15 UNTIL 2014-09-16 | RESIGNED |
MS VALLATH KAVITHA | Sep 1983 | Indian | Director | 2018-10-17 UNTIL 2021-09-21 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2009-09-23 UNTIL 2009-09-23 | RESIGNED | ||
MR STUART SIDNEY ELLIS | Feb 1946 | British | Director | 2009-09-23 UNTIL 2018-09-20 | RESIGNED |
AUDREY MARGARET FINDLAY | Nov 1942 | British | Director | 2009-09-23 UNTIL 2017-09-19 | RESIGNED |
MRS GULMIRA ABEL | Apr 1975 | Kazakh | Director | 2022-03-01 UNTIL 2023-08-03 | RESIGNED |
NEVILLE JOHN BROWNE | Jul 1953 | British | Director | 2009-11-10 UNTIL 2016-02-16 | RESIGNED |
MR STEPHEN COLIN BERRIMAN | Sep 1952 | British | Director | 2018-10-17 UNTIL 2019-07-02 | RESIGNED |
MS JANICE CALDER | Jan 1971 | British | Director | 2019-11-06 UNTIL 2021-02-01 | RESIGNED |
MARTIN NEIL CARTER | Sep 1944 | British | Director | 2009-09-23 UNTIL 2016-09-19 | RESIGNED |
SALLY CATTANACH | Feb 1976 | British | Director | 2020-11-12 UNTIL 2023-05-05 | RESIGNED |
MRS MARGARET CRAWFORD DONNELLY | Jun 1948 | British | Director | 2009-11-10 UNTIL 2011-11-15 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2009-09-23 UNTIL 2009-09-23 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Director | 2009-09-23 UNTIL 2009-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Owen O'Donnell | 2021-12-14 | 1/1989 | Westhill Aberdeenshire | Significant influence or control |
Mr Ewan Pillans Sinclair | 2017-09-19 - 2021-12-14 | 12/1951 | Westhill Aberdeenshire | Significant influence or control |
Ms Fiona Bick | 2017-09-19 | 10/1962 | Westhill Aberdeenshire | Significant influence or control |
Mr Alan Gordon Mitchell | 2016-04-06 - 2018-09-18 | 4/1957 | Westhill Aberdeenshire | Significant influence or control |
Mr Stuart Sidney Ellis | 2016-04-06 - 2017-09-19 | 2/1946 | Westhill Aberdeenshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2023-12-01 | 31-03-2023 | £256,675 equity |
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2022-12-06 | 31-03-2022 | £219,460 equity |
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2021-12-07 | 31-03-2021 | £215,622 equity |
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2021-03-06 | 31-03-2020 | £109,158 equity |
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2019-11-30 | 31-03-2019 | £86,536 equity |
Micro-entity Accounts - SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU | 2018-12-21 | 31-03-2018 | £145,906 equity |