PREGNANCY COUNSELLING & CARE (SCOTLAND)
Overview
Company Name | PREGNANCY COUNSELLING & CARE (SCOTLAND) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC173781 |
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 PREGNANCY COUNSELLING & CARE (SCOTLAND)?
- Other human health activities (86900) / Human health and social work activities
Where is PREGNANCY COUNSELLING & CARE (SCOTLAND) located?
Registered Office Address | The Gyle Shopping Centre, Unit 53 Gyle Avenue EH12 9JY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREGNANCY COUNSELLING & CARE (SCOTLAND)?
Company Name | From | Until |
---|---|---|
PREGNANCY COUNSELLING AND CARE (SCOTLAND) | Sep 07, 2017 | Sep 07, 2017 |
LIFELINE PREGNANCY COUNSELLING (SCOTLAND) | Mar 24, 1997 | Mar 24, 1997 |
What are the latest accounts for PREGNANCY COUNSELLING & CARE (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 PREGNANCY COUNSELLING & CARE (SCOTLAND)?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for PREGNANCY COUNSELLING & CARE (SCOTLAND)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Samuel David Hood as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Theresa Watt as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Lindsay Davina Frances Bryce Mackay as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Waterfront Avenue Edinburgh EH5 1SG Scotland to The Gyle Shopping Centre, Unit 53 Gyle Avenue Edinburgh EH12 9JY on Apr 08, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 28 Great Junction Street Edinburgh EH6 5LA Scotland to 1 Waterfront Avenue Edinburgh EH5 1SG on Jul 31, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Ms Alice Elizabeth Normand as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Robert Sibbald as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gordon Norman as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susannah Louise Holland as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Lindsay Davina Frances Bryce Mackay on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Ms Theresa Sutherland as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel David Hood as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Monica Clare Banks as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Deane as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lindsay Davina Frances Bryce Mackay as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Hyams as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Margaret Jewson as a director on Aug 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PREGNANCY COUNSELLING & CARE (SCOTLAND)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Monica Clare | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Accountant | 277277870001 | ||||
CRAIK, Vicki Anne | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Training Coordinator | 264105920001 | ||||
DEANE, Michael | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Charity Grants Manager | 300523020001 | ||||
DONAGHUE, Anthea Margaret | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Manager | 80406230002 | ||||
KAHRS, Tuva | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | United Kingdom | Norwegian | Publishing; International Relations | 287043650001 | ||||
NORMAND, Alice Elizabeth | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British,Canadian | Lawyer | 304064250001 | ||||
SUTHERLAND, Theresa | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | Scottish | Head Of Hr Technology | 300523530001 | ||||
WATT, Theresa | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Telecare | 331759080001 | ||||
BARRY, Patricia Mary | Secretary | 24a Haddington Place Edinburgh EH7 4AF | 155806020001 | |||||||
MCCONVILLE, Timothy Bernard, Dr | Secretary | 24a Haddington Place Edinburgh EH7 4AF | British | Manager | 138796540001 | |||||
NORMAN, John Gordon | Secretary | 122 Giles Street Leith EH6 6BZ Edinburgh John G Norman Ltd Scotland | 206674300001 | |||||||
PAUL, John | Secretary | Flat 4 1 Royston Mains Gardens EH5 1NH Edinburgh Midlothian | British | Accountant | 111345150001 | |||||
WARD, Anne | Secretary | 1a South Hamilton Road EH39 4NJ North Berwick East Lothian | British | Solicitor | 47639170001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BRYCE MACKAY, Lindsay Davina Frances | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | United Kingdom | British | Solicitor | 300522740002 | ||||
CAMPBELL, Norma Louise | Director | Altries Maryculter AB12 5GD Aberdeen | British | Housewife | 41258870001 | |||||
DUNBAR, Kate | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | Scottish | Area Sales Manager | 168613190001 | ||||
GRAY, Sophie Louise | Director | 24a Haddington Place Edinburgh EH7 4AF | United Kingdom | Scottish | Marketing Consultant | 231247500001 | ||||
HOLLAND, Susannah Louise | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | Charity Worker | 262748650001 | ||||
HOOD, Samuel David | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | Chief Data Officer | 300523500001 | ||||
HYAMS, Lynn | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | Retired | 249404300001 | ||||
JEFFERS, Thomas Anthony, Dr | Director | 2a St Devenicks Terrace Cults AB15 9LX Aberdeen Aberdeenshire | British | Consultant Physician | 54283170001 | |||||
JEWSON, Emma Margaret | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | Charity Manager | 260455120001 | ||||
LAVERY, George | Director | 64 Moorelands Addiewell EH55 8HX West Calder West Lothian | British | Accountant | 111422810001 | |||||
LEGRIX, Lorraine Frances | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | Head Teacher | 139246700001 | ||||
MAYO, Frank Percy | Director | St. Helens Queens Road EH42 1LN Dunbar East Lothian | British | Rtd. Chartered Civil Engineer | 53093100002 | |||||
MOFFAT, Ann | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | Scottish | Teacher Of English As A Foreign Language | 181294250001 | ||||
MURRAY, Fiona Alana | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | Psychotherapist | 206863180001 | ||||
MURRAY, Scott | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | Director Of Financial Services Firm | 155631770002 | ||||
NORMAN, John Gordon | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | Accountant | 525920002 | ||||
RHODES, Colin Eric | Director | 24a Haddington Place Edinburgh EH7 4AF | United Kingdom | British | Self-Employed | 3918330005 | ||||
SIBBALD, Brian Robert | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | Retired | 298602570001 | ||||
SIBBALD O.B.E., Brian Robert | Director | Giles Street EH6 6BZ Edinburgh 122 Scotland | Scotland | Scottish | Local Authority Manager | 156392620001 | ||||
THORN, Helen Phyllis | Director | 158 Craigleith Road EH4 2EQ Edinburgh Midlothian | British | Housewife | 111615480001 | |||||
TIMMS, Ali | Director | Giles Street EH6 6BZ Edinburgh 122 Scotland | Scotland | British | Solicitor | 271527440002 |
What are the latest statements on persons with significant control for PREGNANCY COUNSELLING & CARE (SCOTLAND)?
Notified On | Ceased On | Statement |
---|---|---|
Mar 24, 2017 | 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