PAIN ASSOCIATION SCOTLAND

PAIN ASSOCIATION SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePAIN ASSOCIATION SCOTLAND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC105105
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAIN ASSOCIATION SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    PLUS SELF-HELP ASSOCIATIONJun 11, 1987Jun 11, 1987

    What are the latest accounts for PAIN ASSOCIATION SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PAIN ASSOCIATION SCOTLAND?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for PAIN ASSOCIATION SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Jane Marlene Lowe on May 04, 2025

    2 pagesCH01

    Termination of appointment of Susan Scott as a director on Jan 06, 2025

    1 pagesTM01

    Termination of appointment of John Deans as a director on Jan 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    23 pagesAA

    Termination of appointment of William Sadler Scott as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lindsay Thomas Steven as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mr Christian Scott Mathieson as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Deborah Ann Steven as a director on Jan 08, 2024

    1 pagesTM01

    Director's details changed for Dr Margaret Dunham on Oct 17, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Mary Harper as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Grecy Bell as a director on Oct 14, 2022

    1 pagesTM01

    Appointment of Dr Margaret Dunham as a director on Aug 30, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Margaret Elspeth Fraser Davidson as a director on Aug 05, 2022

    1 pagesTM01

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Appointment of Dr Zahir Irani as a director on Aug 17, 2021

    2 pagesAP01

    Termination of appointment of Charles Martin as a director on Aug 06, 2021

    1 pagesTM01

    Appointment of Mr Lindsay Thomas Steven as a director on Aug 06, 2021

    2 pagesAP01

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Grecy Bell as a director on Apr 21, 2021

    2 pagesAP01

    Who are the officers of PAIN ASSOCIATION SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNHAM, Margaret Mary
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    United KingdomBritishUniversity Lecturer299746410002
    HARPER, Mary, Dr
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    United KingdomBritishRetired301804640001
    IRANI, Zahir, Dr
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    EnglandBritishUniversity Senior Management128434990004
    LOWE, Jane Marlene
    Cross Street
    Dysart
    KY1 2UE Kirkcaldy
    22
    Scotland
    Director
    Cross Street
    Dysart
    KY1 2UE Kirkcaldy
    22
    Scotland
    ScotlandSwedishCompany Director234948540003
    MATHIESON, Christian Scott
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    ScotlandBritishHr Manager319644230001
    PURDIE, Gregor, Dr
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    ScotlandBritishGeneral Medical Practitioner187911750001
    RIGBY, David Jeffrey
    Linshader
    HS2 9DR Isle Of Lewis
    4
    Scotland
    Director
    Linshader
    HS2 9DR Isle Of Lewis
    4
    Scotland
    United KingdomBritishGeneral Practicioner236479840001
    DAVIDSON, Hamish Alexander Lamont
    Campbell Road
    EH12 6DT Edinburgh
    3
    Lothian
    Secretary
    Campbell Road
    EH12 6DT Edinburgh
    3
    Lothian
    BritishSolicitor100921390002
    MCKINLAY, John
    Glencairn Shuttle Street
    Kilbarchan
    PA10 2JR Johnstone
    Renfrewshire
    Secretary
    Glencairn Shuttle Street
    Kilbarchan
    PA10 2JR Johnstone
    Renfrewshire
    British27437710001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    CAESAR & HOWIE
    32 West Main Street
    EH47 0QZ Whitburn
    West Lothian
    Secretary
    32 West Main Street
    EH47 0QZ Whitburn
    West Lothian
    77676290001
    ATHERDEN, Shila Mcleod
    1 Craigleith Hill Crescent
    EH4 2JF Edinburgh
    Midlothian
    Director
    1 Craigleith Hill Crescent
    EH4 2JF Edinburgh
    Midlothian
    BritishRetired Biochemist27437690001
    BARRIE, Janette
    The Coach House
    22a Douglas Gardens
    G71 7HB Uddingston
    Glasgow
    Director
    The Coach House
    22a Douglas Gardens
    G71 7HB Uddingston
    Glasgow
    ScotlandBritishNurse84380700002
    BELL, Grecy, Dr
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    Director
    Maidenplain Place
    Aberuthven
    PH3 1EL Auchterarder
    Unit 3
    Scotland
    United KingdomBritishGp282349430001
    BONNAR, Archie
    24 Longhill Gardens
    Dalgety Bay
    KY11 5SG Dunfermline
    Fife
    Director
    24 Longhill Gardens
    Dalgety Bay
    KY11 5SG Dunfermline
    Fife
    British1176750001
    BRADLEY, Helen
    11 John Street
    ML3 7EU Hamilton
    Lanarkshire
    Director
    11 John Street
    ML3 7EU Hamilton
    Lanarkshire
    BritishRetired/Disabled65564750001
    BROWN, Maureen
    Oxford Farm Arncroft
    TD15 2TA Berwick Upon Tweed
    Director
    Oxford Farm Arncroft
    TD15 2TA Berwick Upon Tweed
    BritishFarm Shop59554480001
    BUDAS, Maureen
    20 Oak Avenue
    Bearsden
    G61 3HD Glasgow
    East Dumbarton
    Director
    20 Oak Avenue
    Bearsden
    G61 3HD Glasgow
    East Dumbarton
    BritishRetired Teacher84380820001
    CAMERON, Elizabeth
    2 Kirk Road
    Carmunnock Clarkston
    G76 9BU Glasgow
    Director
    2 Kirk Road
    Carmunnock Clarkston
    G76 9BU Glasgow
    BritishDirector59554440001
    CAMERON, Paul Anthony
    Moncrieffe Business Centre
    Friarton Road
    PH2 8DG Perth
    Suite D
    Perthshire
    Scotland
    Director
    Moncrieffe Business Centre
    Friarton Road
    PH2 8DG Perth
    Suite D
    Perthshire
    Scotland
    ScotlandBritishPain Specialist Physiotherapist177712990001
    COOPER, Kathleen
    4-5 Succoth Court
    EH12 6BZ Edinburgh
    Midlothian
    Director
    4-5 Succoth Court
    EH12 6BZ Edinburgh
    Midlothian
    BritishChaplain'S Ass742980001
    COTTOM, Sonia
    22 Innewan Gardens
    Bankfoot
    PH1 4AL Perth
    Perthshire
    Director
    22 Innewan Gardens
    Bankfoot
    PH1 4AL Perth
    Perthshire
    BritishBank Administrator102827450001
    CROFT, Philip
    11 Royal Circus
    EH3 6TL Edinburgh
    Midlothian
    Director
    11 Royal Circus
    EH3 6TL Edinburgh
    Midlothian
    BritishDirector Charitable Organisation555450001
    CUNNINGHAM, Gail, Dr
    Eoropie
    Ness
    HS2 0XH Isle Of Lewis
    37a
    Scotland
    Director
    Eoropie
    Ness
    HS2 0XH Isle Of Lewis
    37a
    Scotland
    ScotlandBritishGeneral Practitioner194667200001
    DAVIDSON, Elspeth
    3 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Director
    3 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    British19227770001
    DAVIDSON, Margaret Elspeth Fraser
    3 Campbell Road
    EH12 6DT Edinburgh
    Lothian
    Director
    3 Campbell Road
    EH12 6DT Edinburgh
    Lothian
    ScotlandBritishRetired77442330001
    DEANS, John
    Hilton Road
    FK10 3SG Alloa
    Melvaig
    Scotland
    Director
    Hilton Road
    FK10 3SG Alloa
    Melvaig
    Scotland
    ScotlandBritishRetired Nurse249680700001
    DON, Lari
    11 Oakville Terrace
    EH6 8DG Edinburgh
    Midlothian
    Director
    11 Oakville Terrace
    EH6 8DG Edinburgh
    Midlothian
    BritishMother71766370001
    FAULDS, Morag Cameron
    Flat 4d Brisbane Court
    Braidpark Drive Giffnock
    G46 6LX Glasgow
    Lanarkshire
    Director
    Flat 4d Brisbane Court
    Braidpark Drive Giffnock
    G46 6LX Glasgow
    Lanarkshire
    BritishRetired400890002
    FAULDS, Morag Cameron
    33 Corrour Road
    Newlands
    G43 2DZ Glasgow
    Director
    33 Corrour Road
    Newlands
    G43 2DZ Glasgow
    British400890001
    FYFE, Yvonne Ivy
    42 Oakfield Drive
    DG1 4PD Dumfries
    Dumfriesshire
    Director
    42 Oakfield Drive
    DG1 4PD Dumfries
    Dumfriesshire
    BritishDirector19069690001
    HAINING, Roberta
    5 Kirkland Court
    DG1 4LN Dumfries
    Director
    5 Kirkland Court
    DG1 4LN Dumfries
    BritishSupply Primary Teacher37559350001
    JOHNSON, Rosemary
    13 Scotland Street
    EH3 6PU Edinburgh
    Midlothian
    Director
    13 Scotland Street
    EH3 6PU Edinburgh
    Midlothian
    BritishRetired555470001
    JOHNSTON, Kenneth
    Elm Row
    Glenfarg
    PH2 9PQ Perth
    18
    Perthshire
    Scotland
    Director
    Elm Row
    Glenfarg
    PH2 9PQ Perth
    18
    Perthshire
    Scotland
    ScotlandBritishMerchandiser180023160001
    JOLLEY, Mildred Gertrude
    2 Windsor Street
    EH7 5JR Edinburgh
    Midlothian
    Director
    2 Windsor Street
    EH7 5JR Edinburgh
    Midlothian
    BritishRetired555440001

    What are the latest statements on persons with significant control for PAIN ASSOCIATION SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016The 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