SCOTTISH WOMEN'S CONVENTION

SCOTTISH WOMEN'S CONVENTION

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

    Company NameSCOTTISH WOMEN'S CONVENTION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC327308
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH WOMEN'S CONVENTION?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTTISH WOMEN'S CONVENTION located?

    Registered Office Address
    The Albany Centre
    Ashley Street
    G3 6DS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH WOMEN'S CONVENTION?

    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 SCOTTISH WOMEN'S CONVENTION?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for SCOTTISH WOMEN'S CONVENTION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Tifuh Lance as a director on May 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Termination of appointment of Elspet Angus as a director on Oct 06, 2022

    1 pagesTM01

    Appointment of Ms Mary Ann Cheyne Ewen as a director on Oct 06, 2022

    2 pagesAP01

    Appointment of Mrs Caroline Thomson as a director on Oct 06, 2022

    2 pagesAP01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Appointment of Ms Margaret Tifuh Lance as a director on Dec 04, 2020

    2 pagesAP01

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Tanveer Parnez as a director on Mar 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    18 pagesAA

    Registered office address changed from Stuc Building 333 Woodlands Road Glasgow G3 6NG to The Albany Centre Ashley Street Glasgow G3 6DS on Jul 25, 2017

    1 pagesAD01

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of SCOTTISH WOMEN'S CONVENTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLIN, Suzanne
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishSenior Housing Officer160535570001
    CUMMING, Sarah Irene
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishBanking Officer160535480001
    DONNELLY, Patricia
    12 Shannon Street
    G20 9RA Glasgow
    Director
    12 Shannon Street
    G20 9RA Glasgow
    ScotlandBritishCo-Ordinator87452400002
    EWEN, Mary Ann Cheyne
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishUniversity Lecturer300977150001
    POLUBOTHA, Girijamba
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishDevelopment Manager160535390001
    THOMSON, Caroline
    c/o The Scottish Women's Convention
    Ashley Street
    The Albany Centre
    G3 6DS Glasgow
    Level 2 44
    Lanarkshire
    Scotland
    Director
    c/o The Scottish Women's Convention
    Ashley Street
    The Albany Centre
    G3 6DS Glasgow
    Level 2 44
    Lanarkshire
    Scotland
    ScotlandBritishRetired300976680001
    TOLMIE, Agnes Fraser Jeffery
    347 Byres Road
    G12 8AU Glasgow
    Lanarkshire
    Director
    347 Byres Road
    G12 8AU Glasgow
    Lanarkshire
    ScotlandBritishManager,Continuous Improvement98019760001
    GRAY, Isabelle
    189 Orchard Park Avenue
    G46 7DQ Glasgow
    Lanarkshire
    Secretary
    189 Orchard Park Avenue
    G46 7DQ Glasgow
    Lanarkshire
    BritishDevelopment Manager113360200001
    KING, Deborah Anne
    14 Hazelbank Terrace
    EH11 1SL Edinburgh
    Midlothian
    Secretary
    14 Hazelbank Terrace
    EH11 1SL Edinburgh
    Midlothian
    British122777250001
    ADAMSON, Helen Clark
    163 Meadowburn
    Bishopbriggs
    G64 3LH Glasgow
    Lanarkshire
    Director
    163 Meadowburn
    Bishopbriggs
    G64 3LH Glasgow
    Lanarkshire
    ScotlandBritishRetired122777240001
    ANGUS, Elspet
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishRetired160535700003
    DAVIS, Marion
    20 Irvine Place
    FK8 1BZ Stirling
    Stirlingshire
    Director
    20 Irvine Place
    FK8 1BZ Stirling
    Stirlingshire
    ScotlandBritishPolicy Manager126371140001
    GRAY, Isabelle
    189 Orchard Park Avenue
    G46 7DQ Glasgow
    Lanarkshire
    Director
    189 Orchard Park Avenue
    G46 7DQ Glasgow
    Lanarkshire
    ScotlandBritishFieldwork Development Officer113360200001
    HALL, Julie Ann
    9 Botanic Crescent
    G20 8QQ Glasgow
    Director
    9 Botanic Crescent
    G20 8QQ Glasgow
    ScotlandBritishCompany Owner126508370001
    LANCE, Margaret Tifuh
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    The Albany Centre
    Scotland
    ScotlandBritishSupport & Outreach Coordinator163250760001
    PARNEZ, Tanveer
    3 Bogton Avenue
    G44 3JJ Glasgow
    Lanarkshire
    Director
    3 Bogton Avenue
    G44 3JJ Glasgow
    Lanarkshire
    ScotlandBritishDirector Of National Development120772950001

    What are the latest statements on persons with significant control for SCOTTISH WOMEN'S CONVENTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 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