Disabled Persons Housing Service (aberdeen City) ABERDEEN


Founded in 2001, Disabled Persons Housing Service (aberdeen City), classified under reg no. SC221917 is an active company. Currently registered at Top Floor Raeden Court AB15 5PF, Aberdeen the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Steven D., Michael M. and Lindsey M. and others. In addition one secretary - Shirley F. - is with the firm. 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.

Disabled Persons Housing Service (aberdeen City) Address / Contact

Office Address Top Floor Raeden Court
Office Address2 Midstocket Road
Town Aberdeen
Post code AB15 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221917
Date of Incorporation Mon, 6th Aug 2001
Industry Other information service activities n.e.c.
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Steven D.

Position: Director

Appointed: 16 September 2022

Michael M.

Position: Director

Appointed: 10 July 2022

Lindsey M.

Position: Director

Appointed: 11 May 2022

Julie M.

Position: Director

Appointed: 13 October 2020

Paul M.

Position: Director

Appointed: 25 November 2015

Michael S.

Position: Director

Appointed: 29 January 2014

Shirley F.

Position: Secretary

Appointed: 23 October 2012

Mairi F.

Position: Director

Appointed: 10 November 2021

Resigned: 11 May 2022

Hazel K.

Position: Director

Appointed: 08 May 2021

Resigned: 26 October 2021

Helen G.

Position: Director

Appointed: 13 October 2020

Resigned: 26 October 2021

Sandra M.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2022

Sandra M.

Position: Director

Appointed: 24 October 2018

Resigned: 01 July 2019

Laura H.

Position: Director

Appointed: 01 August 2018

Resigned: 24 October 2018

Anne J.

Position: Director

Appointed: 09 June 2017

Resigned: 31 January 2018

Margaret F.

Position: Director

Appointed: 09 June 2017

Resigned: 07 January 2021

Anne F.

Position: Director

Appointed: 27 July 2016

Resigned: 30 November 2022

Ian P.

Position: Director

Appointed: 27 July 2016

Resigned: 14 October 2019

Maz T.

Position: Director

Appointed: 25 November 2015

Resigned: 29 September 2016

David B.

Position: Director

Appointed: 25 November 2015

Resigned: 28 September 2016

James B.

Position: Director

Appointed: 05 March 2014

Resigned: 16 November 2017

Jeanie M.

Position: Director

Appointed: 29 January 2014

Resigned: 30 November 2022

Janet Y.

Position: Director

Appointed: 29 January 2013

Resigned: 01 May 2014

Michael R.

Position: Director

Appointed: 28 February 2012

Resigned: 04 March 2013

Billy G.

Position: Secretary

Appointed: 17 November 2011

Resigned: 23 October 2012

Sandra M.

Position: Director

Appointed: 17 October 2011

Resigned: 26 August 2015

Witold W.

Position: Director

Appointed: 17 October 2011

Resigned: 23 October 2012

David F.

Position: Director

Appointed: 04 October 2011

Resigned: 28 May 2013

Richard R.

Position: Director

Appointed: 04 October 2011

Resigned: 29 October 2014

Alison L.

Position: Director

Appointed: 16 November 2010

Resigned: 30 July 2013

Gordon L.

Position: Director

Appointed: 27 October 2009

Resigned: 02 August 2011

Clark B.

Position: Director

Appointed: 27 October 2009

Resigned: 27 April 2011

Billy G.

Position: Director

Appointed: 27 October 2009

Resigned: 27 November 2013

Alan M.

Position: Director

Appointed: 27 October 2009

Resigned: 29 January 2014

Mike M.

Position: Director

Appointed: 27 October 2009

Resigned: 16 November 2010

Janette H.

Position: Director

Appointed: 27 October 2009

Resigned: 07 June 2011

Alan T.

Position: Director

Appointed: 21 April 2009

Resigned: 30 October 2019

Andrew S.

Position: Director

Appointed: 22 July 2008

Resigned: 27 October 2009

James M.

Position: Director

Appointed: 22 July 2008

Resigned: 27 October 2009

Ian W.

Position: Director

Appointed: 22 October 2007

Resigned: 28 August 2009

Doris C.

Position: Director

Appointed: 10 October 2006

Resigned: 22 October 2007

Lyn J.

Position: Director

Appointed: 05 September 2006

Resigned: 19 December 2008

Gordon L.

Position: Director

Appointed: 05 September 2006

Resigned: 21 October 2008

Shirley N.

Position: Secretary

Appointed: 02 August 2005

Resigned: 04 October 2011

Paul M.

Position: Secretary

Appointed: 07 September 2004

Resigned: 02 August 2005

Robert G.

Position: Director

Appointed: 06 July 2004

Resigned: 06 May 2006

Paul M.

Position: Director

Appointed: 06 July 2004

Resigned: 08 December 2005

Steven D.

Position: Director

Appointed: 06 July 2004

Resigned: 06 December 2004

Alan G.

Position: Director

Appointed: 06 July 2004

Resigned: 21 April 2009

Janet Y.

Position: Director

Appointed: 06 July 2004

Resigned: 04 October 2011

Susan B.

Position: Secretary

Appointed: 06 July 2004

Resigned: 07 September 2004

Joseph C.

Position: Director

Appointed: 14 September 2001

Resigned: 09 January 2004

Hazel G.

Position: Director

Appointed: 14 September 2001

Resigned: 07 November 2003

Gillian S.

Position: Director

Appointed: 14 September 2001

Resigned: 08 July 2003

Shirley S.

Position: Director

Appointed: 14 September 2001

Resigned: 29 February 2004

Susan B.

Position: Director

Appointed: 14 September 2001

Resigned: 06 September 2006

Alastair W.

Position: Director

Appointed: 14 September 2001

Resigned: 22 July 2008

Jenny S.

Position: Director

Appointed: 14 September 2001

Resigned: 22 July 2008

Samuel M.

Position: Director

Appointed: 06 August 2001

Resigned: 27 October 2009

Patricia W.

Position: Director

Appointed: 06 August 2001

Resigned: 27 October 2009

Samuel M.

Position: Secretary

Appointed: 06 August 2001

Resigned: 06 July 2004

Frederick T.

Position: Director

Appointed: 06 August 2001

Resigned: 18 March 2002

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Lindsey M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Mike S. This PSC has significiant influence or control over the company,. Moving on, there is Jeanie M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lindsey M.

Notified on 30 November 2022
Nature of control: significiant influence or control

Mike S.

Notified on 27 July 2016
Nature of control: significiant influence or control

Jeanie M.

Notified on 27 July 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

James B.

Notified on 27 July 2016
Ceased on 20 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand  46 32739 490
Current Assets41 09558 96046 81039 490
Debtors  483 
Net Assets Liabilities38 02155 10644 02536 815
Property Plant Equipment   1 789
Other
Charity Funds 55 10644 02536 815
Average Number Employees During Period   4
Cost Charitable Activity  28 94740 938
Donations Legacies  47722 478
Expenditure  67 947 
Expenditure Material Fund   79 938
Income Endowments  56 86672 728
Income From Charitable Activity  17 21011 250
Income Material Fund   72 728
Investment Income  179 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  11 0817 210
Accrued Liabilities  620620
Accumulated Amortisation Impairment Intangible Assets  6 0507 775
Accumulated Depreciation Impairment Property Plant Equipment  8 6519 087
Amortisation Expense Intangible Assets  1 2501 725
Creditors3 2753 8544 0354 939
Depreciation Expense Property Plant Equipment   436
Fixed Assets201 1 2502 264
Increase From Amortisation Charge For Year Intangible Assets   1 725
Increase From Depreciation Charge For Year Property Plant Equipment   436
Intangible Assets  1 250475
Intangible Assets Gross Cost  7 3008 250
Interest Income On Bank Deposits  179 
Net Current Assets Liabilities37 82055 10642 77534 551
Other Taxation Social Security Payable  3 2444 053
Prepayments Accrued Income  483 
Property Plant Equipment Gross Cost  8 65110 876
Total Additions Including From Business Combinations Intangible Assets   950
Total Additions Including From Business Combinations Property Plant Equipment   2 225
Total Assets Less Current Liabilities38 02155 10644 02536 815

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
Free Download (22 pages)

Company search

Advertisements