Grampian Multiple Sclerosis Therapy Centre Limited ABERDEEN


Founded in 1990, Grampian Multiple Sclerosis Therapy Centre, classified under reg no. SC126417 is an active company. Currently registered at Amicable House AB10 1TN, Aberdeen the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2008-09-30 Grampian Multiple Sclerosis Therapy Centre Limited is no longer carrying the name Grampian Friends Of Arms.

The company has one director. James M., appointed on 24 June 2016. There are currently no secretaries appointed. At the moment 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.

Grampian Multiple Sclerosis Therapy Centre Limited Address / Contact

Office Address Amicable House
Office Address2 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126417
Date of Incorporation Tue, 24th Jul 1990
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

James M.

Position: Director

Appointed: 24 June 2016

Keith R.

Position: Secretary

Appointed: 21 June 2019

Resigned: 24 May 2022

Christine H.

Position: Director

Appointed: 23 November 2018

Resigned: 25 June 2021

Robert T.

Position: Director

Appointed: 28 June 2015

Resigned: 21 June 2019

Kenneth Y.

Position: Director

Appointed: 28 June 2015

Resigned: 06 August 2020

Evelyn W.

Position: Director

Appointed: 28 June 2015

Resigned: 26 October 2022

William S.

Position: Director

Appointed: 23 June 2013

Resigned: 28 June 2015

Stuart P.

Position: Secretary

Appointed: 26 June 2011

Resigned: 29 June 2018

Lynda S.

Position: Director

Appointed: 27 June 2010

Resigned: 28 June 2015

Stuart P.

Position: Director

Appointed: 27 June 2009

Resigned: 29 June 2018

Ian Y.

Position: Director

Appointed: 23 July 2008

Resigned: 27 June 2009

Anne M.

Position: Secretary

Appointed: 06 July 2008

Resigned: 26 June 2011

Robert M.

Position: Director

Appointed: 06 July 2008

Resigned: 29 June 2018

Robert M.

Position: Secretary

Appointed: 27 June 2004

Resigned: 06 July 2008

Anne M.

Position: Director

Appointed: 23 June 2003

Resigned: 26 June 2011

David H.

Position: Director

Appointed: 02 March 2003

Resigned: 27 June 2004

Frank M.

Position: Director

Appointed: 02 March 2003

Resigned: 30 September 2004

Deirdre H.

Position: Secretary

Appointed: 02 September 2002

Resigned: 27 June 2004

John M.

Position: Director

Appointed: 02 September 2002

Resigned: 26 June 2003

Beryl M.

Position: Director

Appointed: 26 August 2001

Resigned: 26 June 2003

Beryl M.

Position: Secretary

Appointed: 14 January 2001

Resigned: 02 September 2002

Dennis F.

Position: Director

Appointed: 15 August 1999

Resigned: 01 September 2000

Barbara L.

Position: Director

Appointed: 28 July 1996

Resigned: 01 September 2005

Maureen M.

Position: Director

Appointed: 28 July 1996

Resigned: 22 June 2003

Colin W.

Position: Director

Appointed: 23 February 1992

Resigned: 23 June 2013

William M.

Position: Director

Appointed: 22 February 1992

Resigned: 26 August 2001

Patrick M.

Position: Director

Appointed: 24 July 1990

Resigned: 15 August 1999

Keith R.

Position: Director

Appointed: 24 July 1990

Resigned: 24 May 2022

William M.

Position: Secretary

Appointed: 24 July 1990

Resigned: 14 January 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 9 names. As we established, there is James C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is James M. This PSC has significiant influence or control over the company,. Then there is Evelyn W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Evelyn W.

Notified on 6 April 2016
Ceased on 26 October 2022
Nature of control: significiant influence or control

Keith R.

Notified on 6 April 2016
Ceased on 24 May 2022
Nature of control: significiant influence or control

Christine H.

Notified on 23 November 2018
Ceased on 25 June 2021
Nature of control: significiant influence or control

Kenneth Y.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Robert T.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Stuart P.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Company previous names

Grampian Friends Of Arms September 30, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (15 pages)

Company search

Advertisements