PREGNANCY COUNSELLING & CARE (SCOTLAND)

PREGNANCY COUNSELLING & CARE (SCOTLAND)

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

    Company NamePREGNANCY COUNSELLING & CARE (SCOTLAND)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC173781
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    Previous Company Names
    Company NameFromUntil
    PREGNANCY COUNSELLING AND CARE (SCOTLAND)Sep 07, 2017Sep 07, 2017
    LIFELINE PREGNANCY COUNSELLING (SCOTLAND)Mar 24, 1997Mar 24, 1997

    What are the latest accounts for PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    25 pagesAA

    Appointment of Mrs Lindsay Davina Frances Bryce Mackay as a director on Nov 25, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Ms Jill Mcclure as a director on May 12, 2025

    2 pagesAP01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Samuel David Hood as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Ms Theresa Watt as a director on Jan 20, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Termination of appointment of Lindsay Davina Frances Bryce Mackay as a director on Aug 20, 2024

    1 pagesTM01

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Ms Alice Elizabeth Normand as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Brian Robert Sibbald as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of John Gordon Norman as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Susannah Louise Holland as a director on Dec 12, 2022

    1 pagesTM01

    Director's details changed for Mrs Lindsay Davina Frances Bryce Mackay on Oct 10, 2022

    2 pagesCH01

    Appointment of Ms Theresa Sutherland as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr Samuel David Hood as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mrs Monica Clare Banks as a director on Sep 26, 2022

    2 pagesAP01

    Who are the officers of PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Monica Clare
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish277277870001
    BRYCE MACKAY, Lindsay Davina Frances
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish343231830001
    CRAIK, Vicki Anne
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish264105920001
    DEANE, Michael
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish300523020001
    DONAGHUE, Anthea Margaret
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish80406230002
    KAHRS, Tuva
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    United KingdomNorwegian287043650001
    MCCLURE, Jill
    64 Albion Road
    EH7 5QZ Edinburgh
    Dialogue & Space
    Scotland
    Director
    64 Albion Road
    EH7 5QZ Edinburgh
    Dialogue & Space
    Scotland
    ScotlandBritish336093930001
    NORMAND, Alice Elizabeth
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish,Canadian304064250001
    SUTHERLAND, Theresa
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandScottish300523530001
    WATT, Theresa
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    1
    Scotland
    ScotlandBritish331759080001
    BARRY, Patricia Mary
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Secretary
    24a Haddington Place
    Edinburgh
    EH7 4AF
    155806020001
    MCCONVILLE, Timothy Bernard, Dr
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Secretary
    24a Haddington Place
    Edinburgh
    EH7 4AF
    British138796540001
    NORMAN, John Gordon
    122 Giles Street
    Leith
    EH6 6BZ Edinburgh
    John G Norman Ltd
    Scotland
    Secretary
    122 Giles Street
    Leith
    EH6 6BZ Edinburgh
    John G Norman Ltd
    Scotland
    206674300001
    PAUL, John
    Flat 4 1 Royston Mains Gardens
    EH5 1NH Edinburgh
    Midlothian
    Secretary
    Flat 4 1 Royston Mains Gardens
    EH5 1NH Edinburgh
    Midlothian
    British111345150001
    WARD, Anne
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    Secretary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    British47639170001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRYCE MACKAY, Lindsay Davina Frances
    Gyle Avenue
    EH12 9JY Edinburgh
    The Gyle Shopping Centre, Unit 53
    Scotland
    Director
    Gyle Avenue
    EH12 9JY Edinburgh
    The Gyle Shopping Centre, Unit 53
    Scotland
    United KingdomBritish300522740002
    CAMPBELL, Norma Louise
    Altries
    Maryculter
    AB12 5GD Aberdeen
    Director
    Altries
    Maryculter
    AB12 5GD Aberdeen
    British41258870001
    DUNBAR, Kate
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    ScotlandScottish168613190001
    GRAY, Sophie Louise
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    United KingdomScottish231247500001
    HOLLAND, Susannah Louise
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    Director
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    ScotlandBritish262748650001
    HOOD, Samuel David
    Gyle Avenue
    EH12 9JY Edinburgh
    The Gyle Shopping Centre, Unit 53
    Scotland
    Director
    Gyle Avenue
    EH12 9JY Edinburgh
    The Gyle Shopping Centre, Unit 53
    Scotland
    ScotlandBritish300523500001
    HYAMS, Lynn
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    Director
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    ScotlandBritish249404300001
    JEFFERS, Thomas Anthony, Dr
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    Director
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    British54283170001
    JEWSON, Emma Margaret
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    Director
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    ScotlandBritish260455120001
    LAVERY, George
    64 Moorelands
    Addiewell
    EH55 8HX West Calder
    West Lothian
    Director
    64 Moorelands
    Addiewell
    EH55 8HX West Calder
    West Lothian
    British111422810001
    LEGRIX, Lorraine Frances
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    ScotlandBritish139246700001
    MAYO, Frank Percy
    St. Helens
    Queens Road
    EH42 1LN Dunbar
    East Lothian
    Director
    St. Helens
    Queens Road
    EH42 1LN Dunbar
    East Lothian
    British53093100002
    MOFFAT, Ann
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    ScotlandScottish181294250001
    MURRAY, Fiona Alana
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    ScotlandBritish206863180001
    MURRAY, Scott
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    ScotlandBritish155631770002
    NORMAN, John Gordon
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    Director
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    ScotlandBritish525920002
    RHODES, Colin Eric
    24a Haddington Place
    Edinburgh
    EH7 4AF
    Director
    24a Haddington Place
    Edinburgh
    EH7 4AF
    United KingdomBritish3918330005
    SIBBALD, Brian Robert
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    Director
    Great Junction Street
    EH6 5LA Edinburgh
    28
    Scotland
    ScotlandBritish298602570001
    SIBBALD O.B.E., Brian Robert
    Giles Street
    EH6 6BZ Edinburgh
    122
    Scotland
    Director
    Giles Street
    EH6 6BZ Edinburgh
    122
    Scotland
    ScotlandScottish156392620001

    What are the latest statements on persons with significant control for PREGNANCY COUNSELLING & CARE (SCOTLAND)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017The 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