About

Registered Number: SC186663
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Active
Registered Address: 33-35 Carnie Drive, Aberdeen, AB25 3AN

 

Grampian Autistic Society was registered on 10 June 1998 with its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Barclay, James Alexander, Buist, Kerry Ailsa, Daldry, Dorothy, Guthrie, Neil Gordon, Hamilton, Shona Mhairi, Wade, Gary, Walsh, Brian, Walsh, Brian William, Douglas, Gavin John, Finnie, John Thomas, Forbes-gray, Maureen Elizabeth, Fraser, Lynn, Gray, Christopher John, Macdonald, Celia, Mathieson, Georgina Henderson, Mccoy, Margaret Helen, Mckeitch, Gail Adele, Mcnaughton, Wilma, Mitchell, David Edward, Munro, Robert William, Reid, Karen Teresa, Robertson, Pauline, Stewart, Christopher, Sutherland, Linda Mary, Dr, Turner, Julie, Watson, Elizabeth Ann, Westgarth, Evelyn Rosemary, Wilson, Thomas Forrester, Woodward Nutt, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, James Alexander 06 December 2005 - 1
BUIST, Kerry Ailsa 24 March 2020 - 1
DALDRY, Dorothy 06 December 2005 - 1
GUTHRIE, Neil Gordon 17 June 2019 - 1
HAMILTON, Shona Mhairi 06 December 2005 - 1
WADE, Gary 11 October 2019 - 1
DOUGLAS, Gavin John 30 June 2008 09 December 2010 1
FINNIE, John Thomas 10 October 1998 08 November 1999 1
FORBES-GRAY, Maureen Elizabeth 10 December 2004 11 November 2019 1
FRASER, Lynn 01 July 1998 08 November 1999 1
GRAY, Christopher John 06 December 2005 11 November 2019 1
MACDONALD, Celia 18 December 2006 10 November 2008 1
MATHIESON, Georgina Henderson 21 December 1998 08 November 1999 1
MCCOY, Margaret Helen 02 May 2005 19 December 2006 1
MCKEITCH, Gail Adele 08 November 1999 13 May 2002 1
MCNAUGHTON, Wilma 10 June 1998 11 June 1999 1
MITCHELL, David Edward 01 July 2002 10 December 2004 1
MUNRO, Robert William 24 November 2008 25 November 2013 1
REID, Karen Teresa 10 June 1998 08 November 1999 1
ROBERTSON, Pauline 21 November 2011 01 October 2018 1
STEWART, Christopher 10 June 1998 08 November 1999 1
SUTHERLAND, Linda Mary, Dr 08 November 1999 06 April 2001 1
TURNER, Julie 01 July 2002 17 September 2007 1
WATSON, Elizabeth Ann 03 August 1998 08 November 1999 1
WESTGARTH, Evelyn Rosemary 01 January 1999 25 August 1999 1
WILSON, Thomas Forrester 21 May 2007 21 November 2011 1
WOODWARD NUTT, Ian 21 May 2001 19 June 2003 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Brian 27 January 2002 07 May 2004 1
WALSH, Brian William 10 June 1998 08 November 1999 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 02 July 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 December 2012
AP04 - Appointment of corporate secretary 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 19 March 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 29 April 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 05 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.