Background WavePink WaveYellow Wave

BLISS SCOTLAND (CHARITY) LIMITED (SC365557)

BLISS SCOTLAND (CHARITY) LIMITED (SC365557) is an active UK company. incorporated on 15 September 2009. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BLISS SCOTLAND (CHARITY) LIMITED has been registered for 16 years. Current directors include BADGER FINLAYSON, Morven, CALDER, John, DRAYSON, Emily Clare and 1 others.

Company Number
SC365557
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2009
Age
16 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BADGER FINLAYSON, Morven, CALDER, John, DRAYSON, Emily Clare, SELLERS, Calvin Lee
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISS SCOTLAND (CHARITY) LIMITED

BLISS SCOTLAND (CHARITY) LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BLISS SCOTLAND (CHARITY) LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

SC365557

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD
From: 15 September 2009To: 13 September 2012
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WADSLEY, Gemma

Active
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 09 Oct 2025

BADGER FINLAYSON, Morven

Active
Queen's Road, AberdeenAB15 4YL
Born July 1975
Director
Appointed 17 Mar 2021

CALDER, John

Active
Queen's Road, AberdeenAB15 4YL
Born March 1979
Director
Appointed 16 Oct 2024

DRAYSON, Emily Clare

Active
Queen's Road, AberdeenAB15 4YL
Born March 1983
Director
Appointed 04 Mar 2020

SELLERS, Calvin Lee

Active
Queen's Road, AberdeenAB15 4YL
Born September 1967
Director
Appointed 04 Mar 2020

BUTLER, Paul James

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 09 Jul 2015
Resigned 21 May 2018

CAMPBELL, Laura Elizabeth

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 04 Nov 2024
Resigned 09 Oct 2025

D'CRUZ, Kay

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 15 May 2019
Resigned 10 May 2023

DITTRICH, Leslie John

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 19 Nov 2018
Resigned 15 May 2019

LEE-DAVEY, Caroline Mary

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 21 May 2018
Resigned 18 Jul 2018

TETSOLA, Sandra

Resigned
Queen's Road, AberdeenAB15 4YL
Secretary
Appointed 18 Jul 2018
Resigned 19 Nov 2018

BALDRY, Verity Anne

Resigned
Queen's Road, AberdeenAB15 4YL
Born March 1978
Director
Appointed 02 Jun 2020
Resigned 19 May 2021

BALDRY, Verity Anne

Resigned
Queen's Road, AberdeenAB15 4YL
Born March 1978
Director
Appointed 09 Jul 2015
Resigned 21 May 2018

BOYD, Martyn William

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1963
Director
Appointed 02 Dec 2015
Resigned 31 May 2019

CRAIG, David

Resigned
86 Kilne Place, LivingstonEH54 6SH
Born January 1974
Director
Appointed 15 Sept 2009
Resigned 23 Mar 2012

GOWAN, Isobel Mary

Resigned
24 Buckingham Road, DorkingRH5 4LB
Born January 1958
Director
Appointed 15 Sept 2009
Resigned 21 Mar 2012

GRAY, Elizabeth

Resigned
Queen's Road, AberdeenAB15 4YL
Born December 1952
Director
Appointed 19 Sept 2012
Resigned 31 May 2019

HOBBS, Andrew John Leslie

Resigned
Queen's Road, AberdeenAB15 4YL
Born July 1971
Director
Appointed 15 Jun 2011
Resigned 07 Oct 2015

MANLEY, Helen Louise

Resigned
Queen's Road, AberdeenAB15 4YL
Born April 1971
Director
Appointed 22 May 2019
Resigned 08 Jan 2020

MCMAHON, Peter Lewis

Resigned
Queen's Road, AberdeenAB15 4YL
Born March 1946
Director
Appointed 20 Jun 2012
Resigned 30 Sept 2014

MULLEN, Sarah Margaret

Resigned
Queen's Road, AberdeenAB15 4YL
Born February 1967
Director
Appointed 09 Jul 2015
Resigned 04 Jun 2020

PARKER, Jason

Resigned
Queen's Road, AberdeenAB15 4YL
Born May 1974
Director
Appointed 22 May 2019
Resigned 17 Oct 2024

SANDERSON, Philippa Amy Clare

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1976
Director
Appointed 21 May 2018
Resigned 14 Jan 2019

SHAH-COULON, Mala

Resigned
Queen's Road, AberdeenAB15 4YL
Born January 1975
Director
Appointed 08 Jan 2020
Resigned 04 Mar 2020

SOPER, Keith Graeme

Resigned
Queen's Road, AberdeenAB15 4YL
Born December 1975
Director
Appointed 20 Jun 2012
Resigned 09 Jul 2015

Persons with significant control

1

Crucifix Lane, LondonSE1 3JW

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
18 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Memorandum Articles
15 March 2011
MEM/ARTSMEM/ARTS
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Account Reference Date Company Current Shortened
8 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2009
NEWINCIncorporation