Multiple Sclerosis Centre, Mid-argyll Limited ABERDEEN


Founded in 1992, Multiple Sclerosis Centre, Mid-argyll, classified under reg no. SC136762 is an active company. Currently registered at Amicable House AB10 1TN, Aberdeen the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2008-07-04 Multiple Sclerosis Centre, Mid-argyll Limited is no longer carrying the name Mid-argyll Friends Of Arms.

The company has 7 directors, namely Pamela H., Catherine K. and Douglas P. and others. Of them, Isobel C. has been with the company the longest, being appointed on 28 January 2002 and Pamela H. has been with the company for the least time - from 21 May 2020. 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 - Henrietta S. who worked with the the company until 12 October 1999.

Multiple Sclerosis Centre, Mid-argyll 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 SC136762
Date of Incorporation Fri, 21st Feb 1992
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Pamela H.

Position: Director

Appointed: 21 May 2020

Catherine K.

Position: Director

Appointed: 07 November 2019

Douglas P.

Position: Director

Appointed: 02 May 2019

Barbara M.

Position: Director

Appointed: 30 January 2018

Brenda A.

Position: Director

Appointed: 19 March 2015

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

David H.

Position: Director

Appointed: 01 May 2002

Isobel C.

Position: Director

Appointed: 28 January 2002

Marion T.

Position: Director

Appointed: 19 March 2015

Resigned: 04 June 2020

Valerie C.

Position: Director

Appointed: 10 November 2011

Resigned: 16 November 2021

Alan C.

Position: Director

Appointed: 10 November 2011

Resigned: 12 August 2023

Elaine V.

Position: Director

Appointed: 03 October 2011

Resigned: 17 May 2020

Elizabeth M.

Position: Director

Appointed: 04 October 2010

Resigned: 24 August 2023

Lorna M.

Position: Director

Appointed: 27 April 2009

Resigned: 19 March 2015

Norman M.

Position: Director

Appointed: 27 April 2009

Resigned: 19 March 2015

Evelyn L.

Position: Director

Appointed: 16 April 2007

Resigned: 10 November 2011

Catherine P.

Position: Director

Appointed: 11 July 2005

Resigned: 04 October 2010

Fiona M.

Position: Director

Appointed: 11 July 2005

Resigned: 14 March 2017

Janis M.

Position: Director

Appointed: 07 March 2002

Resigned: 22 October 2004

Jeanne S.

Position: Director

Appointed: 28 January 2002

Resigned: 04 June 2020

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 31 January 2000

Resigned: 31 July 2011

Margaret K.

Position: Director

Appointed: 31 January 2000

Resigned: 26 January 2016

Francis K.

Position: Director

Appointed: 31 January 2000

Resigned: 21 February 2012

Malcolm M.

Position: Director

Appointed: 31 January 2000

Resigned: 17 October 2003

Elizabeth M.

Position: Director

Appointed: 29 June 1999

Resigned: 02 October 2001

Henrietta S.

Position: Director

Appointed: 11 May 1992

Resigned: 12 October 1999

Henrietta S.

Position: Secretary

Appointed: 11 May 1992

Resigned: 12 October 1999

Kenneth F.

Position: Director

Appointed: 11 May 1992

Resigned: 22 October 2004

Joan M.

Position: Director

Appointed: 26 April 1992

Resigned: 17 August 2004

Frances C.

Position: Director

Appointed: 26 April 1992

Resigned: 31 May 1999

Iain S.

Position: Director

Appointed: 26 April 1992

Resigned: 19 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 14 names. As we discovered, there is Douglas P. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Elizabeth M. This PSC has significiant influence or control over the company,. Then there is Catherine K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Douglas P.

Notified on 2 May 2019
Nature of control: significiant influence or control

Elizabeth M.

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

Catherine K.

Notified on 7 November 2019
Nature of control: significiant influence or control

Isobel C.

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

Pamela H.

Notified on 21 May 2020
Nature of control: significiant influence or control

Brenda A.

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

David H.

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

Barbara M.

Notified on 30 January 2018
Ceased on 8 February 2024
Nature of control: significiant influence or control

Alan C.

Notified on 6 April 2016
Ceased on 12 August 2023
Nature of control: significiant influence or control

Valerie C.

Notified on 6 April 2016
Ceased on 16 November 2021
Nature of control: significiant influence or control

Marion T.

Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: significiant influence or control

Jeanne S.

Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: significiant influence or control

Elaine V.

Notified on 6 April 2016
Ceased on 17 May 2020
Nature of control: significiant influence or control

Fiona M.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: significiant influence or control

Company previous names

Mid-argyll Friends Of Arms July 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-31
Net Worth145 937163 930190 748 
Balance Sheet
Current Assets61 05685 229105 417158 566
Net Assets Liabilities  190 748224 884
Net Assets Liabilities Including Pension Asset Liability145 937163 930190 748 
Reserves/Capital
Shareholder Funds145 937163 930190 748 
Other
Creditors  4 61015 348
Fixed Assets96 38188 27389 94181 666
Net Current Assets Liabilities49 55675 657100 807143 218
Total Assets Less Current Liabilities145 937163 930190 748224 884
Creditors Due Within One Year11 5009 5724 610 

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 2023-03-31
filed on: 8th, November 2023
Free Download (24 pages)

Company search

Advertisements