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 | 1 Lochside View EH12 9DH 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, 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 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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Appointment of Mrs Lindsay Davina Frances Bryce Mackay as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Gyle Shopping Centre, Unit 53 Gyle Avenue Edinburgh EH12 9JY Scotland to 1 Lochside View Edinburgh EH12 9DH on Nov 24, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Jill Mcclure as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 277277870001 | |||||
| BRYCE MACKAY, Lindsay Davina Frances | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 343231830001 | |||||
| CRAIK, Vicki Anne | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 264105920001 | |||||
| DEANE, Michael | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 300523020001 | |||||
| DONAGHUE, Anthea Margaret | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 80406230002 | |||||
| KAHRS, Tuva | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | United Kingdom | Norwegian | 287043650001 | |||||
| MCCLURE, Jill | Director | 64 Albion Road EH7 5QZ Edinburgh Dialogue & Space Scotland | Scotland | British | 336093930001 | |||||
| NORMAND, Alice Elizabeth | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British,Canadian | 304064250001 | |||||
| SUTHERLAND, Theresa | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | Scottish | 300523530001 | |||||
| WATT, Theresa | Director | Lochside View EH12 9DH Edinburgh 1 Scotland | Scotland | British | 331759080001 | |||||
| BARRY, Patricia Mary | Secretary | 24a Haddington Place Edinburgh EH7 4AF | 155806020001 | |||||||
| MCCONVILLE, Timothy Bernard, Dr | Secretary | 24a Haddington Place Edinburgh EH7 4AF | British | 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 | 111345150001 | ||||||
| WARD, Anne | Secretary | 1a South Hamilton Road EH39 4NJ North Berwick East Lothian | British | 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 | 300522740002 | |||||
| CAMPBELL, Norma Louise | Director | Altries Maryculter AB12 5GD Aberdeen | British | 41258870001 | ||||||
| DUNBAR, Kate | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | Scottish | 168613190001 | |||||
| GRAY, Sophie Louise | Director | 24a Haddington Place Edinburgh EH7 4AF | United Kingdom | Scottish | 231247500001 | |||||
| HOLLAND, Susannah Louise | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | 262748650001 | |||||
| HOOD, Samuel David | Director | Gyle Avenue EH12 9JY Edinburgh The Gyle Shopping Centre, Unit 53 Scotland | Scotland | British | 300523500001 | |||||
| HYAMS, Lynn | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | 249404300001 | |||||
| JEFFERS, Thomas Anthony, Dr | Director | 2a St Devenicks Terrace Cults AB15 9LX Aberdeen Aberdeenshire | British | 54283170001 | ||||||
| JEWSON, Emma Margaret | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | 260455120001 | |||||
| LAVERY, George | Director | 64 Moorelands Addiewell EH55 8HX West Calder West Lothian | British | 111422810001 | ||||||
| LEGRIX, Lorraine Frances | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | 139246700001 | |||||
| MAYO, Frank Percy | Director | St. Helens Queens Road EH42 1LN Dunbar East Lothian | British | 53093100002 | ||||||
| MOFFAT, Ann | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | Scottish | 181294250001 | |||||
| MURRAY, Fiona Alana | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | 206863180001 | |||||
| MURRAY, Scott | Director | 24a Haddington Place Edinburgh EH7 4AF | Scotland | British | 155631770002 | |||||
| NORMAN, John Gordon | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | 525920002 | |||||
| RHODES, Colin Eric | Director | 24a Haddington Place Edinburgh EH7 4AF | United Kingdom | British | 3918330005 | |||||
| SIBBALD, Brian Robert | Director | Great Junction Street EH6 5LA Edinburgh 28 Scotland | Scotland | British | 298602570001 | |||||
| SIBBALD O.B.E., Brian Robert | Director | Giles Street EH6 6BZ Edinburgh 122 Scotland | Scotland | Scottish | 156392620001 |
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