Active Communities (scotland) Limited JOHNSTONE


Founded in 2009, Active Communities (scotland), classified under reg no. SC370513 is an active company. Currently registered at Station Seven PA5 8DY, Johnstone the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2011-12-23 Active Communities (scotland) Limited is no longer carrying the name Jogging Buddies.

The company has 7 directors, namely Sheila K., Kenneth H. and Susie P. and others. Of them, Lindsay M. has been with the company the longest, being appointed on 27 August 2019 and Sheila K. and Kenneth H. have been with the company for the least time - from 21 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Annette W. who worked with the the company until 1 April 2015.

Active Communities (scotland) Limited Address / Contact

Office Address Station Seven
Office Address2 7 Quarry Street
Town Johnstone
Post code PA5 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC370513
Date of Incorporation Wed, 23rd Dec 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sheila K.

Position: Director

Appointed: 21 November 2023

Kenneth H.

Position: Director

Appointed: 21 November 2023

Susie P.

Position: Director

Appointed: 26 April 2023

Russell B.

Position: Director

Appointed: 09 May 2022

Isabel T.

Position: Director

Appointed: 21 April 2022

Sarah-Jane R.

Position: Director

Appointed: 23 November 2020

Lindsay M.

Position: Director

Appointed: 27 August 2019

Diane W.

Position: Director

Appointed: 09 May 2022

Resigned: 30 January 2024

Laura M.

Position: Director

Appointed: 09 May 2022

Resigned: 19 October 2022

Janis M.

Position: Director

Appointed: 01 October 2021

Resigned: 21 March 2022

Olga W.

Position: Director

Appointed: 25 November 2020

Resigned: 24 May 2021

Graham M.

Position: Director

Appointed: 27 July 2020

Resigned: 08 December 2022

Rae M.

Position: Director

Appointed: 27 August 2019

Resigned: 11 January 2020

Catherine C.

Position: Director

Appointed: 27 August 2019

Resigned: 11 January 2021

Neil M.

Position: Director

Appointed: 17 May 2019

Resigned: 14 November 2022

Helen M.

Position: Director

Appointed: 09 October 2018

Resigned: 19 November 2021

Susan M.

Position: Director

Appointed: 19 June 2018

Resigned: 26 March 2019

Sharon C.

Position: Director

Appointed: 25 May 2018

Resigned: 13 August 2019

John M.

Position: Director

Appointed: 02 May 2017

Resigned: 17 April 2019

Alison M.

Position: Director

Appointed: 02 May 2017

Resigned: 13 August 2019

Norman K.

Position: Director

Appointed: 03 December 2013

Resigned: 06 October 2017

Roisin R.

Position: Director

Appointed: 03 December 2013

Resigned: 14 April 2014

Suzanne S.

Position: Director

Appointed: 03 December 2013

Resigned: 13 September 2016

Karen B.

Position: Director

Appointed: 03 December 2013

Resigned: 19 June 2018

Margaret M.

Position: Director

Appointed: 23 December 2009

Resigned: 01 November 2011

Alison C.

Position: Director

Appointed: 23 December 2009

Resigned: 01 April 2015

Stephen M.

Position: Director

Appointed: 23 December 2009

Resigned: 23 December 2009

Brian Reid Ltd

Position: Corporate Secretary

Appointed: 23 December 2009

Resigned: 23 December 2009

Margaret D.

Position: Director

Appointed: 23 December 2009

Resigned: 18 September 2019

Wendy C.

Position: Director

Appointed: 23 December 2009

Resigned: 13 September 2016

Annette W.

Position: Secretary

Appointed: 23 December 2009

Resigned: 01 April 2015

Annette W.

Position: Director

Appointed: 23 December 2009

Resigned: 01 April 2015

Helen M.

Position: Director

Appointed: 23 December 2009

Resigned: 22 October 2010

Susan M.

Position: Director

Appointed: 23 December 2009

Resigned: 22 October 2010

People with significant control

The list of PSCs that own or control the company includes 10 names. As BizStats researched, there is Sarah-Jane R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Lindsay M. This PSC has significiant influence or control over the company,. Moving on, there is Janis M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sarah-Jane R.

Notified on 23 October 2023
Nature of control: significiant influence or control

Lindsay M.

Notified on 21 March 2022
Ceased on 23 October 2023
Nature of control: significiant influence or control

Janis M.

Notified on 19 November 2021
Ceased on 21 March 2022
Nature of control: significiant influence or control

Helen M.

Notified on 9 September 2019
Ceased on 19 November 2021
Nature of control: significiant influence or control

Fiona W.

Notified on 9 September 2019
Ceased on 2 October 2019
Nature of control: significiant influence or control

Susan M.

Notified on 19 June 2018
Ceased on 22 October 2018
Nature of control: significiant influence or control

Susan M.

Notified on 29 June 2018
Ceased on 22 October 2018
Nature of control: significiant influence or control

Karen B.

Notified on 9 December 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Norman K.

Notified on 9 December 2016
Ceased on 17 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Margaret D.

Notified on 9 December 2016
Ceased on 2 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

Jogging Buddies December 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth144 117230 921
Balance Sheet
Current Assets139 906223 954
Net Assets Liabilities Including Pension Asset Liability144 117230 921
Reserves/Capital
Profit Loss Account Reserve144 117230 921
Shareholder Funds144 117230 921
Other
Accruals Deferred Income500700
Fixed Assets4 7117 667
Net Current Assets Liabilities139 906223 954
Total Assets Less Current Liabilities144 617231 621

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-30
filed on: 12th, February 2024
Free Download (1 page)

Company search