About

Registered Number: SC344077
Date of Incorporation: 09/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 10(B) Leny Road, Callander, Perthshire, FK17 8BA

 

Founded in 2008, Pet Fostering Service Scotland are based in Callander, it's status is listed as "Active". The current directors of this organisation are listed as Black, Jeanette, Boyd, Mary Christina, Devonport, Elizabeth Grahame, Fraser, Janet Norma, Sinclair, Robert Longmuir, Steele, Jennifer Ann Harton, Cowan, Lea, Discombe, Anne-marie, Dr, Hird, Lisa Ann, Hogg, Natalie Margaret, Jones, Amanda Elizabeth, Mcgee, Colleen, Roycroft, Linda Margaret, Stephen Mabbott Ltd., Stewart, Marianne Frances, Dr., Taylor, Dorothy Anne, Walster, Dorothy Olive, Wood, Gillian, Young, Denise Janet in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Jeanette 04 June 2016 - 1
BOYD, Mary Christina 09 June 2008 - 1
DEVONPORT, Elizabeth Grahame 21 October 2019 - 1
FRASER, Janet Norma 21 October 2019 - 1
SINCLAIR, Robert Longmuir 08 September 2012 - 1
STEELE, Jennifer Ann Harton 08 September 2012 - 1
COWAN, Lea 09 September 2017 21 October 2019 1
DISCOMBE, Anne-Marie, Dr 09 June 2008 04 June 2016 1
HIRD, Lisa Ann 12 September 2009 01 February 2015 1
HOGG, Natalie Margaret 09 September 2017 21 October 2019 1
JONES, Amanda Elizabeth 08 September 2012 31 March 2013 1
MCGEE, Colleen 04 June 2016 14 November 2018 1
ROYCROFT, Linda Margaret 09 June 2008 09 December 2013 1
STEPHEN MABBOTT LTD. 09 June 2008 09 June 2008 1
STEWART, Marianne Frances, Dr. 09 June 2008 12 September 2009 1
TAYLOR, Dorothy Anne 11 September 2010 19 July 2011 1
WALSTER, Dorothy Olive 09 June 2008 11 September 2010 1
WOOD, Gillian 12 September 2009 24 March 2012 1
YOUNG, Denise Janet 11 September 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 12 June 2011
AP01 - Appointment of director 12 June 2011
TM02 - Termination of appointment of secretary 12 June 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
CH01 - Change of particulars for director 21 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
225 - Change of Accounting Reference Date 21 January 2009
288b - Notice of resignation of directors or secretaries 12 June 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.