Aberdeen Citizens Advice Bureau ABERDEENSHIRE


Founded in 1990, Aberdeen Citizens Advice Bureau, classified under reg no. SC123593 is an active company. Currently registered at 41 Union Street AB11 5BN, Aberdeenshire the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely John C., Joyce W. and Olabisi O. and others. Of them, Nigel D. has been with the company the longest, being appointed on 2 December 2009 and John C. and Joyce W. have been with the company for the least time - from 2 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aberdeen Citizens Advice Bureau Address / Contact

Office Address 41 Union Street
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB11 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123593
Date of Incorporation Thu, 8th Mar 1990
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John C.

Position: Director

Appointed: 02 August 2022

Joyce W.

Position: Director

Appointed: 02 August 2022

Olabisi O.

Position: Director

Appointed: 28 October 2021

Robert A.

Position: Director

Appointed: 28 January 2020

Ewan S.

Position: Director

Appointed: 10 October 2017

George P.

Position: Director

Appointed: 10 October 2017

Valerie M.

Position: Director

Appointed: 10 October 2017

Nigel D.

Position: Director

Appointed: 02 December 2009

Keith F.

Position: Director

Appointed: 28 October 2021

Resigned: 08 November 2022

James G.

Position: Director

Appointed: 28 January 2020

Resigned: 13 November 2023

Alan F.

Position: Director

Appointed: 28 January 2020

Resigned: 13 November 2023

Victoria F.

Position: Director

Appointed: 11 March 2019

Resigned: 10 May 2022

CiarĂ¡n M.

Position: Director

Appointed: 21 November 2017

Resigned: 03 October 2022

Oluwasesan K.

Position: Director

Appointed: 30 May 2017

Resigned: 02 October 2017

Barney C.

Position: Director

Appointed: 22 January 2016

Resigned: 02 October 2017

Robin B.

Position: Director

Appointed: 24 February 2015

Resigned: 03 August 2021

Eleanor M.

Position: Director

Appointed: 14 October 2014

Resigned: 19 December 2019

Faiza N.

Position: Director

Appointed: 20 May 2014

Resigned: 30 June 2015

Kristian C.

Position: Director

Appointed: 18 February 2014

Resigned: 19 August 2014

Graham D.

Position: Director

Appointed: 18 December 2013

Resigned: 02 October 2017

Patrick R.

Position: Director

Appointed: 28 October 2013

Resigned: 25 September 2014

Alexander Y.

Position: Director

Appointed: 02 December 2009

Resigned: 11 September 2018

Sarah D.

Position: Director

Appointed: 02 December 2009

Resigned: 17 August 2011

Jeanette I.

Position: Director

Appointed: 11 March 2009

Resigned: 06 October 2014

Barney C.

Position: Director

Appointed: 11 March 2009

Resigned: 25 June 2012

Mark M.

Position: Director

Appointed: 29 September 2008

Resigned: 31 October 2016

Julie A.

Position: Director

Appointed: 29 September 2008

Resigned: 13 September 2010

Florinda S.

Position: Director

Appointed: 29 September 2008

Resigned: 20 October 2020

William Y.

Position: Director

Appointed: 19 October 2007

Resigned: 11 March 2009

Muriel J.

Position: Director

Appointed: 19 October 2007

Resigned: 03 March 2010

Olufemi A.

Position: Director

Appointed: 13 December 2006

Resigned: 14 September 2009

Marjorie K.

Position: Director

Appointed: 19 September 2006

Resigned: 14 September 2009

Sarah D.

Position: Secretary

Appointed: 19 September 2006

Resigned: 02 December 2009

James M.

Position: Director

Appointed: 05 July 2006

Resigned: 02 October 2017

Steven D.

Position: Director

Appointed: 14 December 2005

Resigned: 20 September 2007

Harold K.

Position: Director

Appointed: 01 May 2005

Resigned: 01 July 2008

Emma-Jane T.

Position: Director

Appointed: 18 February 2005

Resigned: 19 September 2006

Gordon L.

Position: Director

Appointed: 25 August 2003

Resigned: 20 September 2007

Andrew W.

Position: Director

Appointed: 25 August 2003

Resigned: 06 October 2014

Sandra D.

Position: Director

Appointed: 25 August 2003

Resigned: 19 September 2006

Philip D.

Position: Director

Appointed: 25 August 2003

Resigned: 05 November 2018

Muriel M.

Position: Director

Appointed: 25 August 2003

Resigned: 31 January 2005

James H.

Position: Secretary

Appointed: 04 September 2002

Resigned: 19 September 2006

Sheila H.

Position: Director

Appointed: 12 December 2001

Resigned: 14 May 2008

Gillian M.

Position: Secretary

Appointed: 25 October 1995

Resigned: 06 June 2002

James H.

Position: Director

Appointed: 31 July 1995

Resigned: 22 November 2021

Mark B.

Position: Director

Appointed: 25 July 1994

Resigned: 22 August 2001

Frederick P.

Position: Director

Appointed: 25 July 1994

Resigned: 19 September 2006

Patricia S.

Position: Director

Appointed: 20 July 1992

Resigned: 19 September 2006

Robert H.

Position: Director

Appointed: 27 March 1991

Resigned: 29 July 1994

Anne W.

Position: Director

Appointed: 27 March 1991

Resigned: 31 July 1995

Jennifer M.

Position: Director

Appointed: 08 March 1991

Resigned: 05 April 1991

Katharine T.

Position: Secretary

Appointed: 08 March 1991

Resigned: 25 October 1995

John P.

Position: Director

Appointed: 30 May 1990

Resigned: 25 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Net Worth136 669193 884
Balance Sheet
Cash Bank In Hand292 202352 241
Current Assets335 574370 741
Debtors43 37218 500
Net Assets Liabilities Including Pension Asset Liability136 669193 884
Tangible Fixed Assets8 4885 721
Reserves/Capital
Shareholder Funds136 669193 884
Other
Creditors Due After One Year27 83821 567
Creditors Due Within One Year54 55521 011
Fixed Assets8 4885 721
Net Current Assets Liabilities281 019349 730
Provisions For Liabilities Charges125 000140 000
Revaluation Reserve136 669193 884
Tangible Fixed Assets Additions 2 212
Tangible Fixed Assets Cost Or Valuation120 329122 541
Tangible Fixed Assets Depreciation111 841116 820
Tangible Fixed Assets Depreciation Charged In Period 4 979
Total Assets Less Current Liabilities289 507355 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 23rd, November 2023
Free Download (30 pages)

Company search

Advertisements