PAIN ASSOCIATION SCOTLAND
Overview
Company Name | PAIN ASSOCIATION SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC105105 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAIN ASSOCIATION SCOTLAND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is PAIN ASSOCIATION SCOTLAND located?
Registered Office Address | Unit 3 Maidenplain Place Aberuthven PH3 1EL Auchterarder Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAIN ASSOCIATION SCOTLAND?
Company Name | From | Until |
---|---|---|
PLUS SELF-HELP ASSOCIATION | Jun 11, 1987 | Jun 11, 1987 |
What are the latest accounts for PAIN ASSOCIATION SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PAIN ASSOCIATION SCOTLAND?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for PAIN ASSOCIATION SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Miss Jane Marlene Lowe on May 04, 2025 | 2 pages | CH01 | ||
Termination of appointment of Susan Scott as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Deans as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Termination of appointment of William Sadler Scott as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lindsay Thomas Steven as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christian Scott Mathieson as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Deborah Ann Steven as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Dr Margaret Dunham on Oct 17, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Mary Harper as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Grecy Bell as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Appointment of Dr Margaret Dunham as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Termination of appointment of Margaret Elspeth Fraser Davidson as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite D Moncrieffe Business Centre Friarton Road Perth Perthshire PH2 8DG to Unit 3 Maidenplain Place Aberuthven Auchterarder PH3 1EL on May 03, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Appointment of Dr Zahir Irani as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Martin as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Lindsay Thomas Steven as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Grecy Bell as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Who are the officers of PAIN ASSOCIATION SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNHAM, Margaret Mary | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | United Kingdom | British | University Lecturer | 299746410002 | ||||
HARPER, Mary, Dr | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | United Kingdom | British | Retired | 301804640001 | ||||
IRANI, Zahir, Dr | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | England | British | University Senior Management | 128434990004 | ||||
LOWE, Jane Marlene | Director | Cross Street Dysart KY1 2UE Kirkcaldy 22 Scotland | Scotland | Swedish | Company Director | 234948540003 | ||||
MATHIESON, Christian Scott | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | Scotland | British | Hr Manager | 319644230001 | ||||
PURDIE, Gregor, Dr | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | Scotland | British | General Medical Practitioner | 187911750001 | ||||
RIGBY, David Jeffrey | Director | Linshader HS2 9DR Isle Of Lewis 4 Scotland | United Kingdom | British | General Practicioner | 236479840001 | ||||
DAVIDSON, Hamish Alexander Lamont | Secretary | Campbell Road EH12 6DT Edinburgh 3 Lothian | British | Solicitor | 100921390002 | |||||
MCKINLAY, John | Secretary | Glencairn Shuttle Street Kilbarchan PA10 2JR Johnstone Renfrewshire | British | 27437710001 | ||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
CAESAR & HOWIE | Secretary | 32 West Main Street EH47 0QZ Whitburn West Lothian | 77676290001 | |||||||
ATHERDEN, Shila Mcleod | Director | 1 Craigleith Hill Crescent EH4 2JF Edinburgh Midlothian | British | Retired Biochemist | 27437690001 | |||||
BARRIE, Janette | Director | The Coach House 22a Douglas Gardens G71 7HB Uddingston Glasgow | Scotland | British | Nurse | 84380700002 | ||||
BELL, Grecy, Dr | Director | Maidenplain Place Aberuthven PH3 1EL Auchterarder Unit 3 Scotland | United Kingdom | British | Gp | 282349430001 | ||||
BONNAR, Archie | Director | 24 Longhill Gardens Dalgety Bay KY11 5SG Dunfermline Fife | British | 1176750001 | ||||||
BRADLEY, Helen | Director | 11 John Street ML3 7EU Hamilton Lanarkshire | British | Retired/Disabled | 65564750001 | |||||
BROWN, Maureen | Director | Oxford Farm Arncroft TD15 2TA Berwick Upon Tweed | British | Farm Shop | 59554480001 | |||||
BUDAS, Maureen | Director | 20 Oak Avenue Bearsden G61 3HD Glasgow East Dumbarton | British | Retired Teacher | 84380820001 | |||||
CAMERON, Elizabeth | Director | 2 Kirk Road Carmunnock Clarkston G76 9BU Glasgow | British | Director | 59554440001 | |||||
CAMERON, Paul Anthony | Director | Moncrieffe Business Centre Friarton Road PH2 8DG Perth Suite D Perthshire Scotland | Scotland | British | Pain Specialist Physiotherapist | 177712990001 | ||||
COOPER, Kathleen | Director | 4-5 Succoth Court EH12 6BZ Edinburgh Midlothian | British | Chaplain'S Ass | 742980001 | |||||
COTTOM, Sonia | Director | 22 Innewan Gardens Bankfoot PH1 4AL Perth Perthshire | British | Bank Administrator | 102827450001 | |||||
CROFT, Philip | Director | 11 Royal Circus EH3 6TL Edinburgh Midlothian | British | Director Charitable Organisation | 555450001 | |||||
CUNNINGHAM, Gail, Dr | Director | Eoropie Ness HS2 0XH Isle Of Lewis 37a Scotland | Scotland | British | General Practitioner | 194667200001 | ||||
DAVIDSON, Elspeth | Director | 3 Campbell Road EH12 6DT Edinburgh Midlothian | British | 19227770001 | ||||||
DAVIDSON, Margaret Elspeth Fraser | Director | 3 Campbell Road EH12 6DT Edinburgh Lothian | Scotland | British | Retired | 77442330001 | ||||
DEANS, John | Director | Hilton Road FK10 3SG Alloa Melvaig Scotland | Scotland | British | Retired Nurse | 249680700001 | ||||
DON, Lari | Director | 11 Oakville Terrace EH6 8DG Edinburgh Midlothian | British | Mother | 71766370001 | |||||
FAULDS, Morag Cameron | Director | Flat 4d Brisbane Court Braidpark Drive Giffnock G46 6LX Glasgow Lanarkshire | British | Retired | 400890002 | |||||
FAULDS, Morag Cameron | Director | 33 Corrour Road Newlands G43 2DZ Glasgow | British | 400890001 | ||||||
FYFE, Yvonne Ivy | Director | 42 Oakfield Drive DG1 4PD Dumfries Dumfriesshire | British | Director | 19069690001 | |||||
HAINING, Roberta | Director | 5 Kirkland Court DG1 4LN Dumfries | British | Supply Primary Teacher | 37559350001 | |||||
JOHNSON, Rosemary | Director | 13 Scotland Street EH3 6PU Edinburgh Midlothian | British | Retired | 555470001 | |||||
JOHNSTON, Kenneth | Director | Elm Row Glenfarg PH2 9PQ Perth 18 Perthshire Scotland | Scotland | British | Merchandiser | 180023160001 | ||||
JOLLEY, Mildred Gertrude | Director | 2 Windsor Street EH7 5JR Edinburgh Midlothian | British | Retired | 555440001 |
What are the latest statements on persons with significant control for PAIN ASSOCIATION SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Jul 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0