PERTH AND KINROSS SOCIETY FOR THE BLIND

PERTH AND KINROSS SOCIETY FOR THE BLIND

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

    Company NamePERTH AND KINROSS SOCIETY FOR THE BLIND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC205004
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for PERTH AND KINROSS SOCIETY FOR THE BLIND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PERTH AND KINROSS SOCIETY FOR THE BLIND?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for PERTH AND KINROSS SOCIETY FOR THE BLIND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jenna Glen as a director on Mar 17, 2025

    2 pagesAP01

    Appointment of Mrs Charlotte Gunnion as a director on Mar 17, 2025

    2 pagesAP01

    Appointment of Mr Steven Innes Thomson as a director on Mar 17, 2025

    2 pagesAP01

    Director's details changed for Dr Beena Jacqueline Rashkes on Mar 19, 2025

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Alannah Hennessy as a director on Jan 13, 2025

    1 pagesTM01

    Director's details changed for Mr Tak Shing Chan on Jan 14, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA

    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 pagesAD01

    Termination of appointment of George Nisbet as a director on Aug 10, 2024

    1 pagesTM01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Brian Kenneth Gibson as a director on Nov 28, 2023

    1 pagesTM01

    Appointment of Mrs Kathleen Margaret Charles as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Gwenn Mccreath as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Tak Shing Chan as a director on Feb 08, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    28 pagesAA

    Termination of appointment of Michael William Alick Martin as a director on Nov 29, 2022

    1 pagesTM01

    Director's details changed for Mr Brian Kenneth Gibson on Sep 21, 2022

    2 pagesCH01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    29 pagesAA

    Termination of appointment of James Brian Scott as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of PERTH AND KINROSS SOCIETY FOR THE BLIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Kathleen Margaret
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Secretary
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    310771300001
    CHAN, Tak Shing
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritish,ChineseInterpreter305446930001
    GLEN, Jenna
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishUtilities Management Officer333634050001
    GUNNION, Charlotte
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishChartered Insurance Broker333608900001
    PEARSON, Alexander Logie
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishRetired168101330001
    RASCHKES, Beena Jacqueline, Dr
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishDoctor266545280002
    THOMAS, Mary Clare
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishRetired129320540001
    THOMSON, Steven Innes
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishCompany Director140555220004
    WILLIS, David Anthony
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    Director
    George Street
    PH1 5JY Perth
    17-19
    Scotland
    ScotlandBritishAudiologist193619970001
    IRONSIDE, Robert James
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    Secretary
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    168052100001
    MAZUR, Richard
    8 Netherlea
    Scone
    PH2 6QA Perth
    Perthshire
    Secretary
    8 Netherlea
    Scone
    PH2 6QA Perth
    Perthshire
    British66786240003
    MCCREATH, Gwenn
    High Street
    PH1 5UH Perth
    174
    Perth And Kinross
    Scotland
    Secretary
    High Street
    PH1 5UH Perth
    174
    Perth And Kinross
    Scotland
    256823200001
    WIGGINS, Joseph
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    Secretary
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    150379870001
    BLACK, Fiona
    58 Moyness Park Drive
    Blairgowrie
    PH10 6LX Perth
    Perthshire
    Director
    58 Moyness Park Drive
    Blairgowrie
    PH10 6LX Perth
    Perthshire
    United KingdomBritishRetired103937630001
    BRENNAND, Elizabeth Janet, Dr
    1 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    Director
    1 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    BritishRetired68795810001
    BUCHAN, John
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    Director
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    ScotlandBritishRetired182348780001
    CAMERON, Fiona
    Oak Bank Road
    Guildtown
    PH2 6BU Perth
    1
    Scotland
    Director
    Oak Bank Road
    Guildtown
    PH2 6BU Perth
    1
    Scotland
    ScotlandBritishRetired203427550001
    CARSE, Laura
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    Director
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    ScotlandScottishSocial Worker254870130001
    CURRIE, Heather Menzies
    9 Saint Leonards Bank
    PH2 8EB Perth
    Perthshire
    Director
    9 Saint Leonards Bank
    PH2 8EB Perth
    Perthshire
    BritishRetired68795800001
    CURRIE, Ronald
    Flat 5, 9 Saint Leonards Bank
    PH2 8EB Perth
    Perthshire
    Director
    Flat 5, 9 Saint Leonards Bank
    PH2 8EB Perth
    Perthshire
    BritishRetired68795740001
    DOWIE, Helen Mary
    Millburn Court
    Windsor Terrace
    PH2 0TJ Perth
    16
    Scotland
    Director
    Millburn Court
    Windsor Terrace
    PH2 0TJ Perth
    16
    Scotland
    ScotlandBritishRetired89005420001
    DOWIE, Helen Mary
    16 Millburn Court
    PH2 0TJ Perth
    Perthshire
    Director
    16 Millburn Court
    PH2 0TJ Perth
    Perthshire
    ScotlandBritishRetired89005420001
    DOWIE, Helen Mary
    16 Millburn Court
    PH2 0TJ Perth
    Perthshire
    Director
    16 Millburn Court
    PH2 0TJ Perth
    Perthshire
    ScotlandBritishRetired89005420001
    DOWNIE, Jean Murdoch
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    Director
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    ScotlandBritishRetired168186090001
    FINCH, Desmond Frederick
    5 Georgina Place
    Scone
    PH2 6TB Perth
    Director
    5 Georgina Place
    Scone
    PH2 6TB Perth
    ScotlandBritishRetired75196900001
    GARVIE, Agnes Helen
    4 Bankhead Farm Cottage
    PH2 0PU Perth
    Perthshire
    Director
    4 Bankhead Farm Cottage
    PH2 0PU Perth
    Perthshire
    United KingdomBritishRetired96918840001
    GARVIE, James Graham
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    Director
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    ScotlandScottishRetired68795770002
    GARVIE, James Graham
    4 Bankhead Farm Cottage
    PH2 0PU Perth
    Perthshire
    Director
    4 Bankhead Farm Cottage
    PH2 0PU Perth
    Perthshire
    ScotlandScottishRetired68795770001
    GIBSON, Brian Kenneth
    High Street
    PH1 5UH Perth
    174
    Perth And Kinross
    Scotland
    Director
    High Street
    PH1 5UH Perth
    174
    Perth And Kinross
    Scotland
    ScotlandBritishRetired125367720005
    GODFREY-MCKAY, Cindy Anne
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    Director
    14 New Row
    PH1 5QA Perth
    Perth & Kinross Sensory Centre
    Scotland
    ScotlandBritishChartered Physiotherapist146430260001
    GODFREY-MCKAY, Cindy Anne
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    Director
    14 New Row
    PH1 5QA Perth
    St Pauls' Centre
    ScotlandBritishDirector146430260001
    HEEPS, Robert
    4 Viewlands Terrace
    PH1 1BN Perth
    Perthshire
    Director
    4 Viewlands Terrace
    PH1 1BN Perth
    Perthshire
    BritishRetired68795730001
    HENNESSY, Alannah
    17-19 George Street
    PH1 5JY Perth
    17-19
    Perth And Kinross
    United Kingdom
    Director
    17-19 George Street
    PH1 5JY Perth
    17-19
    Perth And Kinross
    United Kingdom
    ScotlandBritishCustomer Experience Manager272324860001
    HILL, Irene Anne
    Muthill
    PH5 2BT Crieff
    Middleton Cottage
    Perthshire
    United Kingdom
    Director
    Muthill
    PH5 2BT Crieff
    Middleton Cottage
    Perthshire
    United Kingdom
    ScotlandBritishRetired240948810001
    HUNTER, John
    12 Hanover Gardens
    Scone
    PH2 6PR Perth
    Perthshire
    Director
    12 Hanover Gardens
    Scone
    PH2 6PR Perth
    Perthshire
    United KingdomBritishRetired120748070001

    What are the latest statements on persons with significant control for PERTH AND KINROSS SOCIETY FOR THE BLIND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 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