Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD
Company Information for

RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD

4 DUDHOPE TERRACE, DUNDEE, DD3 6HG,
Company Registration Number
SC130788
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Relationships Scotland Tayside And Fife Ltd
RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD was founded on 1991-03-26 and has its registered office in Dundee. The organisation's status is listed as "Active". Relationships Scotland Tayside And Fife Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD
 
Legal Registered Office
4 DUDHOPE TERRACE
DUNDEE
DD3 6HG
Other companies in DD1
 
Previous Names
FAMILY MEDIATION TAYSIDE AND FIFE28/03/2022
FAMILY MEDIATION TAYSIDE05/07/2005
Filing Information
Company Number SC130788
Company ID Number SC130788
Date formed 1991-03-26
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD

Current Directors
Officer Role Date Appointed
MARTA MURANYI
Company Secretary 2013-08-01
CHRISTINE NANCY FRASER
Director 2014-06-17
DUNCAN WILLIAM NEIL MACKINNON
Director 2013-07-31
ANNA SPACKMAN
Director 2016-04-19
JEAN MACKENZIE STOTT
Director 2010-06-22
GILLIAN ANNE WADE
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ROBERT BEDFORD
Director 2013-09-24 2018-03-13
ALAN ROSS HOPE
Director 2001-08-23 2014-06-17
NIALL ALEXANDER MILNE
Director 1999-01-14 2013-09-09
WILLIAM WILLIAMSON MUIR
Company Secretary 2000-10-26 2013-07-31
ROSEMARY LOGAN
Director 2007-06-20 2013-06-19
PATRICIA ELSTON
Director 2010-06-22 2010-11-24
ROBERT FUNAI
Director 1998-08-20 2009-06-16
EDITH MORRISON
Director 2001-11-29 2007-06-20
ROSS DAVID CAMERON CARGILL
Director 2002-08-15 2004-07-07
DELISSA EMLYS MILLS
Director 1999-01-14 2001-11-29
CHARLES MATHERS
Director 1997-06-19 2001-06-21
DONNA ELIZABETH BROWN
Company Secretary 1997-06-19 2000-10-26
DONNA ELIZABETH BROWN
Director 1996-08-29 2000-10-26
MICHAEL JOSEPH DANAHER
Director 1996-06-20 1999-06-17
JENNIFER ELIZABETH MARY ADAMS
Director 1993-06-10 1998-06-25
JENNIFER ELIZABETH MARY ADAMS
Company Secretary 1994-06-09 1997-06-19
KATE ANTONSON
Director 1993-06-10 1997-06-19
JENNIFER E GREENHALGH
Director 1992-02-27 1997-06-19
PETER FRANCIS KEENE
Director 1995-06-15 1997-06-19
EVA MAGUIRE
Director 1996-06-20 1997-06-19
SANDRA MACKINNON
Director 1995-01-01 1997-02-27
MARGARET ELEANOR HILL
Director 1992-02-27 1996-06-20
ROBERT EDWARD MACKAY
Director 1991-03-26 1995-06-15
STUART OGILVY KERMACK
Director 1991-03-26 1994-07-02
JENNIFER E GREENHALGH
Company Secretary 1991-08-29 1994-06-09
ALISON MARY GORDON
Director 1991-03-26 1994-06-09
SCOTT CHARLES MILNE
Director 1992-02-27 1994-06-09
KERRIE KATHRYN HOWE
Director 1992-02-27 1993-06-10
ISLA MARY HENDERSON
Company Secretary 1991-03-26 1991-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN WILLIAM NEIL MACKINNON THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2015-07-06 CURRENT 1939-05-12 Active
DUNCAN WILLIAM NEIL MACKINNON WARDEN PRIVATE TRUST COMPANY LIMITED Director 2015-07-06 CURRENT 1982-12-10 Active
DUNCAN WILLIAM NEIL MACKINNON LINDSAYS TRUSTEES LIMITED Director 2015-07-06 CURRENT 1980-08-25 Active
DUNCAN WILLIAM NEIL MACKINNON LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2015-07-06 CURRENT 1996-12-11 Active
DUNCAN WILLIAM NEIL MACKINNON OXGATE NOMINEES LIMITED Director 2015-07-06 CURRENT 1997-10-29 Active
DUNCAN WILLIAM NEIL MACKINNON BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2015-07-06 CURRENT 1999-10-18 Active
ANNA SPACKMAN HOME-START DUNDEE Director 2014-03-21 CURRENT 2005-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-01-08Director's details changed for Ms Beverley Gibb or Bett on 2024-01-08
2024-01-08Director's details changed for Sheriff Alison Sutherland on 2024-01-08
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-25Director's details changed for Sheriff Alison Mckay on 2023-09-25
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE WADE
2023-07-05DIRECTOR APPOINTED SHERIFF ALISON MCKAY
2023-03-26CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SMITH
2023-02-21APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY CRAWFORD
2023-02-21DIRECTOR APPOINTED MR LINDSAY BEDFORD
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26AP01DIRECTOR APPOINTED MS BEVERLEY GIBB
2022-03-28CERTNMCompany name changed family mediation tayside and fife\certificate issued on 28/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CH01Director's details changed for Mr Duncan William Neil Mackinnon on 2021-05-05
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-29AP01DIRECTOR APPOINTED MS EUNICE MCLENNAN
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NANCY FRASER
2020-06-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED MR COLIN ANTHONY CRAWFORD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARTA MURANYI on 2018-08-28
2018-08-28AP01DIRECTOR APPOINTED MRS SUSAN MARY SMITH
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACKENZIE STOTT
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROBERT BEDFORD
2017-10-04AP01DIRECTOR APPOINTED SHERIFF GILLIAN ANNE WADE
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 21 Dock Street Dundee DD1 3DP
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1307880005
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1307880003
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1307880004
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR KENNETH MURRAY
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AP01DIRECTOR APPOINTED MRS ANNA SPACKMAN
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR GREGOR KENNETH MURRAY
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA WILSON / 09/02/2015
2014-07-08AP01DIRECTOR APPOINTED MRS CHRISTINE NANCY FRASER
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELLIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPE
2014-07-07AA31/03/14 TOTAL EXEMPTION FULL
2014-03-27AR0126/03/14 NO MEMBER LIST
2013-09-25AP01DIRECTOR APPOINTED MR LINDSAY ROBERT BEDFORD
2013-09-24AP01DIRECTOR APPOINTED MISS AMANDA WILSON
2013-09-11AP01DIRECTOR APPOINTED MR DUNCAN MACKINNON
2013-09-11AP03SECRETARY APPOINTED MISS MARTA MURANYI
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VEAL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOWAT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SHAY
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MILNE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOGAN
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MUIR
2013-07-11AA31/03/13 TOTAL EXEMPTION FULL
2013-04-23AP01DIRECTOR APPOINTED MRS SHIRLEY ANN SHAY
2013-04-03AR0126/03/13 NO MEMBER LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ARTHUR NELLIST / 01/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOWAT / 01/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKENZIE STOTT / 01/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 01/04/2013
2012-06-25AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03AR0126/03/12 NO MEMBER LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA WEBSTER
2011-07-05AA31/03/11 TOTAL EXEMPTION FULL
2011-03-28AR0126/03/11 NO MEMBER LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKENZIE STOTT / 28/02/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 28/02/2011
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELSTON
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT HENRY ARTHUR NELLIST
2010-07-20AP01DIRECTOR APPOINTED MRS PATRICIA ELSTON
2010-07-20AP01DIRECTOR APPOINTED MRS SUSAN MOWAT
2010-07-19AP01DIRECTOR APPOINTED MRS JEAN MACKENZIE STOTT
2010-06-30AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AR0126/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY VEAL / 25/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL ALEXANDER MILNE / 25/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LOGAN / 25/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 25/03/2010
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FUNAI
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aANNUAL RETURN MADE UP TO 26/03/09
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18363aANNUAL RETURN MADE UP TO 26/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-04-11363aANNUAL RETURN MADE UP TO 26/03/07
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aANNUAL RETURN MADE UP TO 26/03/06
2005-07-05CERTNMCOMPANY NAME CHANGED FAMILY MEDIATION TAYSIDE CERTIFICATE ISSUED ON 05/07/05
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sANNUAL RETURN MADE UP TO 26/03/05
2005-03-15288bDIRECTOR RESIGNED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-02 Outstanding THE CHARITY BANK LIMITED
2017-07-12 Outstanding THE CHARITY BANK LIMITED
2017-07-12 Outstanding THE CHARITY BANK LIMITED
STANDARD SECURITY 2003-01-14 Outstanding THE CHARITY BANK LIMITED
STANDARD SECURITY 2002-08-26 Satisfied CHARITIES AID FOUNDATION
Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD

Intangible Assets
Patents
We have not found any records of RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD
Trademarks
We have not found any records of RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.