SCOTTISH HUNTINGTON'S ASSOCIATION
Overview
| Company Name | SCOTTISH HUNTINGTON'S ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC121496 |
| 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 SCOTTISH HUNTINGTON'S ASSOCIATION?
- Other human health activities (86900) / Human health and social work activities
Where is SCOTTISH HUNTINGTON'S ASSOCIATION located?
| Registered Office Address | Business First Burnbrae Road PA1 2FB Paisley Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH HUNTINGTON'S ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE SCOTTISH HUNTINGTON S ASSOCIATION | Nov 21, 1989 | Nov 21, 1989 |
What are the latest accounts for SCOTTISH HUNTINGTON'S ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH HUNTINGTON'S ASSOCIATION?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH HUNTINGTON'S ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Louise Mccabe on Apr 30, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carrie-Anne Louise Mackenzie on Apr 29, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Business First Linwood Point Paisley Renfrewshire PA1 2FB to Business First Burnbrae Road Paisley PA1 2FB on Apr 29, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Carrieanne Louise Mackenzie on Apr 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carrieanne Louise Mackenzie as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Paula Mcgee as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Martin as a director on Nov 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Paula Mcgee as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the scottish huntington s association\certificate issued on 05/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| pages | ANNOTATION | |||||||||||
Termination of appointment of Derek Brady as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Timothy Andrew Soane as a director on Nov 04, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Alistair Haw as a person with significant control on Jan 19, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dina De Sousa as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Gordon as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Brady as a director on Nov 12, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SCOTTISH HUNTINGTON'S ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIR, Aarran | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 290138540001 | |||||
| MACKENZIE, Carrie-Anne Louise | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | Scottish | 335032840002 | |||||
| MCCABE, Louise, Dr | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 276169520002 | |||||
| MCNAB, Gillian | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 290138400001 | |||||
| MILNE, Lorna, Professor | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 290138200001 | |||||
| MONCRIEFF, Margaret | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 306516270001 | |||||
| SHORT, Marie | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | United Kingdom | British | 182653430001 | |||||
| SOANE, Timothy Andrew, Dr | Director | Burnbrae Road PA1 2FB Paisley Business First Scotland | Scotland | British | 316870910001 | |||||
| CARRUTHERS, Ann-Mary | Secretary | 34 Quarry Street PA5 8DZ Johnstone Renfrewshire | British | 80269720001 | ||||||
| MACKENZIE, George Ian | Secretary | High Glengarth KA25 TTY Kilbirnie | British | 1289680001 | ||||||
| TULLIS, Alexander John | Secretary | 130 Park Road Bishopbriggs G64 2LQ Glasgow Lanarkshire | British | 1289670001 | ||||||
| BRADY, Derek | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 306516460001 | |||||
| CLARK, Julia Stewart | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire Scotland | Scotland | British | 157325780001 | |||||
| CRAIG, Carolyn Jane | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire Scotland | United Kingdom | British | 63351170002 | |||||
| DE SOUSA, Dina | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | Portuguese | 251808300001 | |||||
| DUNCAN, Sheila | Director | 29 Carrick Drive Mount Vernon G32 0RW Glasgow Lanarkshire | United Kingdom | British | 117305400001 | |||||
| FOX, Philip Kenneth | Director | 8 Wellbuttslea Drive Kirkfieldbank ML11 9BF Lanark S.Lanarkshire | United Kingdom | British | 85567680001 | |||||
| GORDON, Alison, Dr | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 251347480001 | |||||
| HALL, Elspeth Bannerman | Director | Karlan Grey's Park, Foyers IV2 6XW Inverness-Shire | British | 80537800001 | ||||||
| HEATH, Rose Marie | Director | 117 Headwell Avenue KY12 0JR Dunfermline Fife | British | 99692600001 | ||||||
| HILL, Melanie | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 167614950001 | |||||
| HUSBAND, William Mclean | Director | 24 Maviscroft DD8 1HF Forfar Angus | British | 66721490001 | ||||||
| LAVELLE, Denise | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 251342300001 | |||||
| LIVINGSTONE, Ronald George | Director | 10 Provost Fraser Drive AB16 5LP Aberdeen Aberdeenshire | British | 8889720001 | ||||||
| LOCHERY, James | Director | 43 Braidley Crescent G75 8FA East Kilbride Lanarkshire | Scotland | British | 80269750001 | |||||
| MACKENZIE, George Ian | Director | High Glengarth KA25 TTY Kilbirnie | British | 1289680001 | ||||||
| MACPHERSON, John | Director | Albany Street EH1 3QB Edinburgh 16a Lothian | United Kingdom | British | 134808780001 | |||||
| MARTIN, Catherine | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | United Kingdom | British | 200554100001 | |||||
| MARTIN, Gayle | Director | 16 Hillcrest Road Queenzieburn G65 9EN Kilsyth Lanarkshire | British | 109946570001 | ||||||
| MCGARVA, Catherine | Director | 9 Beechwood Terrace West DD6 8JH Newport On Tay Fife | British | 80537880001 | ||||||
| MCGEE, Paula | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire Scotland | Scotland | British | 324064890001 | |||||
| MCLOONE, Catherine Mcneil | Director | Hillview, Main Street Twechar, Kilsyth G65 9QQ Glasgow Lanarkshire | British | 66721420001 | ||||||
| MORTON, Lisa | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 258910290001 | |||||
| MOSEDALE, Christopher | Director | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Scotland | British | 251812780001 | |||||
| PEARSON, Stanley | Director | Greenhill Park EH10 4DW Edinburgh 5 | United Kingdom | British | 134808930001 |
Who are the persons with significant control of SCOTTISH HUNTINGTON'S ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alistair Haw | Jan 19, 2021 | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Paul Eden | Oct 17, 2016 | Linwood Point PA1 2FB Paisley Business First Renfrewshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SCOTTISH HUNTINGTON'S ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2021 | 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