PERTH AND KINROSS SOCIETY FOR THE BLIND
Overview
Company Name | PERTH AND KINROSS SOCIETY FOR THE BLIND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC205004 |
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 PERTH AND KINROSS SOCIETY FOR THE BLIND?
- Other human health activities (86900) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is PERTH AND KINROSS SOCIETY FOR THE BLIND located?
Registered Office Address | 17-19 George Street PH1 5JY Perth Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PERTH AND KINROSS SOCIETY FOR THE BLIND?
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 PERTH AND KINROSS SOCIETY FOR THE BLIND?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for PERTH AND KINROSS SOCIETY FOR THE BLIND?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jenna Glen as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Charlotte Gunnion as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Innes Thomson as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Director's details changed for Dr Beena Jacqueline Rashkes on Mar 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from 17-19 17-19 George Street Perth Perth and Kinross PH1 5JY United Kingdom to 17-19 George Street Perth PH1 5JY on Jan 14, 2025 | 1 pages | AD01 | ||
Termination of appointment of Alannah Hennessy as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Tak Shing Chan on Jan 14, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Registered office address changed from 174 High Street Perth Perth and Kinross PH1 5UH Scotland to 17-19 17-19 George Street Perth Perth and Kinross PH1 5JY on Aug 21, 2024 | 1 pages | AD01 | ||
Termination of appointment of George Nisbet as a director on Aug 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Brian Kenneth Gibson as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kathleen Margaret Charles as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Gwenn Mccreath as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tak Shing Chan as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Termination of appointment of Michael William Alick Martin as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Kenneth Gibson on Sep 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Perth & Kinross Sensory Centre 14 New Row Perth PH1 5QA Scotland to 174 High Street Perth Perth and Kinross PH1 5UH on Jan 18, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Termination of appointment of James Brian Scott as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Who are the officers of PERTH AND KINROSS SOCIETY FOR THE BLIND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLES, Kathleen Margaret | Secretary | George Street PH1 5JY Perth 17-19 Scotland | 310771300001 | |||||||
CHAN, Tak Shing | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British,Chinese | Interpreter | 305446930001 | ||||
GLEN, Jenna | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Utilities Management Officer | 333634050001 | ||||
GUNNION, Charlotte | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Chartered Insurance Broker | 333608900001 | ||||
PEARSON, Alexander Logie | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Retired | 168101330001 | ||||
RASCHKES, Beena Jacqueline, Dr | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Doctor | 266545280002 | ||||
THOMAS, Mary Clare | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Retired | 129320540001 | ||||
THOMSON, Steven Innes | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Company Director | 140555220004 | ||||
WILLIS, David Anthony | Director | George Street PH1 5JY Perth 17-19 Scotland | Scotland | British | Audiologist | 193619970001 | ||||
IRONSIDE, Robert James | Secretary | 14 New Row PH1 5QA Perth Perth & Kinross Sensory Centre Scotland | 168052100001 | |||||||
MAZUR, Richard | Secretary | 8 Netherlea Scone PH2 6QA Perth Perthshire | British | 66786240003 | ||||||
MCCREATH, Gwenn | Secretary | High Street PH1 5UH Perth 174 Perth And Kinross Scotland | 256823200001 | |||||||
WIGGINS, Joseph | Secretary | 14 New Row PH1 5QA Perth St Pauls' Centre | 150379870001 | |||||||
BLACK, Fiona | Director | 58 Moyness Park Drive Blairgowrie PH10 6LX Perth Perthshire | United Kingdom | British | Retired | 103937630001 | ||||
BRENNAND, Elizabeth Janet, Dr | Director | 1 Brompton Terrace PH2 7DH Perth Perthshire | British | Retired | 68795810001 | |||||
BUCHAN, John | Director | 14 New Row PH1 5QA Perth Perth & Kinross Sensory Centre Scotland | Scotland | British | Retired | 182348780001 | ||||
CAMERON, Fiona | Director | Oak Bank Road Guildtown PH2 6BU Perth 1 Scotland | Scotland | British | Retired | 203427550001 | ||||
CARSE, Laura | Director | 14 New Row PH1 5QA Perth Perth & Kinross Sensory Centre Scotland | Scotland | Scottish | Social Worker | 254870130001 | ||||
CURRIE, Heather Menzies | Director | 9 Saint Leonards Bank PH2 8EB Perth Perthshire | British | Retired | 68795800001 | |||||
CURRIE, Ronald | Director | Flat 5, 9 Saint Leonards Bank PH2 8EB Perth Perthshire | British | Retired | 68795740001 | |||||
DOWIE, Helen Mary | Director | Millburn Court Windsor Terrace PH2 0TJ Perth 16 Scotland | Scotland | British | Retired | 89005420001 | ||||
DOWIE, Helen Mary | Director | 16 Millburn Court PH2 0TJ Perth Perthshire | Scotland | British | Retired | 89005420001 | ||||
DOWIE, Helen Mary | Director | 16 Millburn Court PH2 0TJ Perth Perthshire | Scotland | British | Retired | 89005420001 | ||||
DOWNIE, Jean Murdoch | Director | 14 New Row PH1 5QA Perth St Pauls' Centre | Scotland | British | Retired | 168186090001 | ||||
FINCH, Desmond Frederick | Director | 5 Georgina Place Scone PH2 6TB Perth | Scotland | British | Retired | 75196900001 | ||||
GARVIE, Agnes Helen | Director | 4 Bankhead Farm Cottage PH2 0PU Perth Perthshire | United Kingdom | British | Retired | 96918840001 | ||||
GARVIE, James Graham | Director | 14 New Row PH1 5QA Perth St Pauls' Centre | Scotland | Scottish | Retired | 68795770002 | ||||
GARVIE, James Graham | Director | 4 Bankhead Farm Cottage PH2 0PU Perth Perthshire | Scotland | Scottish | Retired | 68795770001 | ||||
GIBSON, Brian Kenneth | Director | High Street PH1 5UH Perth 174 Perth And Kinross Scotland | Scotland | British | Retired | 125367720005 | ||||
GODFREY-MCKAY, Cindy Anne | Director | 14 New Row PH1 5QA Perth Perth & Kinross Sensory Centre Scotland | Scotland | British | Chartered Physiotherapist | 146430260001 | ||||
GODFREY-MCKAY, Cindy Anne | Director | 14 New Row PH1 5QA Perth St Pauls' Centre | Scotland | British | Director | 146430260001 | ||||
HEEPS, Robert | Director | 4 Viewlands Terrace PH1 1BN Perth Perthshire | British | Retired | 68795730001 | |||||
HENNESSY, Alannah | Director | 17-19 George Street PH1 5JY Perth 17-19 Perth And Kinross United Kingdom | Scotland | British | Customer Experience Manager | 272324860001 | ||||
HILL, Irene Anne | Director | Muthill PH5 2BT Crieff Middleton Cottage Perthshire United Kingdom | Scotland | British | Retired | 240948810001 | ||||
HUNTER, John | Director | 12 Hanover Gardens Scone PH2 6PR Perth Perthshire | United Kingdom | British | Retired | 120748070001 |
What are the latest statements on persons with significant control for PERTH AND KINROSS SOCIETY FOR THE BLIND?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 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