PERTHSHIRE WOMEN'S AID

PERTHSHIRE WOMEN'S AID

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERTHSHIRE WOMEN'S AID
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC366403
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PERTHSHIRE WOMEN'S AID?

    • Other accommodation (55900) / Accommodation and food service activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PERTHSHIRE WOMEN'S AID located?

    Registered Office Address
    18/20 York Place
    PH2 8EH Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTHSHIRE WOMEN'S AID?

    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 PERTHSHIRE WOMEN'S AID?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for PERTHSHIRE WOMEN'S AID?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    32 pagesAA

    Appointment of Ms Claire Margaret Irvine as a director on Nov 18, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Royal British House Leonard Street Perth PH2 8HA Scotland to 18/20 York Place Perth PH2 8EH on Nov 15, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    32 pagesAA

    Termination of appointment of Lynsey Kidd as a director on Nov 20, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Patricia Ogrady as a director on Nov 17, 2022

    1 pagesTM01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mary Notman as a director on Dec 31, 9999

    1 pagesTM01
    Annotations
    DateAnnotation
    Mar 03, 2023Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Accounts for a small company made up to Mar 31, 2022

    33 pagesAA

    Termination of appointment of Emma Cursley as a director on Oct 03, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from First Floor,Merlin House Necessity Brae Perth PH2 0PF Scotland to Royal British House Leonard Street Perth PH2 8HA on Nov 14, 2021

    1 pagesAD01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Appointment of Mrs Lynne Angela Rennie-Smith as a director on Jan 22, 2020

    2 pagesAP01

    Termination of appointment of Roseanne Baxter as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Gemma Connor as a director on Jun 10, 2020

    1 pagesTM01

    Termination of appointment of Linda Lennie as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    34 pagesAA

    Director's details changed for Mrs Gemma Connor on Oct 17, 2019

    2 pagesCH01

    Who are the officers of PERTHSHIRE WOMEN'S AID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON-WALKER, Carole Barbara
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishSolicitor258935720001
    FRASER, Ruth
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandScottishAccountant120589350002
    GILLIES, Louise Maire
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishAccountant258935220001
    IRVINE, Claire Margaret
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishHead Of Brands330484210001
    MACLAREN, Laura
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishSenior Communications Officer258934770001
    MCNICOL, Jane Elizabeth
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishSolicitor208583800001
    NOTMAN, Mary
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishSocial Worker263767650001
    RENNIE-SMITH, Lynne Angela
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    Director
    York Place
    PH2 8EH Perth
    18/20
    Scotland
    ScotlandBritishHuman Resource Officer277114230001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    141144770001
    ARTHUR, Alison Joan
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    United KingdomBritishTown Planner164933300001
    BARNES SMITH, Margaret Edwina
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishProfesional Fundraiser164013250001
    BAXTER, Roseanne
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandScottishHead Of Operations258935470001
    BLACKWELL, Penelope Frances Elizabeth
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishFundraiser163156820001
    COBURN, Penelope Mary
    King Street
    PH2 8JA Perth
    35
    Perthshire
    Director
    King Street
    PH2 8JA Perth
    35
    Perthshire
    BritishCivil Servant141144800001
    CONNOR, Gemma
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishHr And Compliance Manager252792890001
    CRAWFORD, Susie
    Dundee Road
    PH2 7BA Perth
    90
    Scotland
    Director
    Dundee Road
    PH2 7BA Perth
    90
    Scotland
    United KingdomUnited KingdomCompany Director238605770001
    CROMAN, Ruth Catriona
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    ScotlandBritishSolicitor141698700001
    CURSLEY, Emma
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    Director
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    ScotlandBritishCompany Director221653940002
    FLYNN-SCOTT, Mandy Dianne
    Sidlaw Park
    St Madoes
    PH2 7UD Perth
    9
    Perthshire
    Director
    Sidlaw Park
    St Madoes
    PH2 7UD Perth
    9
    Perthshire
    ScotlandBritishUnemployed141144780002
    GEBBETT, Enid Mary
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritish/CanadianRetired193557420001
    HEPPENSTALL, Jane
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishTrainer96847740001
    KIDD, Lynsey
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    Director
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    ScotlandScottishManager258935870001
    LATHAM, Sylvia Mary
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    ScotlandBritishRetired Teacher150623780001
    LEITCH, Patricia Armstrong
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    ScotlandBritishProject Officer164014150001
    LEITCH, Patricia Armstrong
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    ScotlandBritishProject Officer Mental Health164014150001
    LENNIE, Linda
    Blair Atholl
    PH18 5TR Pitlochry
    Braeside
    Scotland
    Director
    Blair Atholl
    PH18 5TR Pitlochry
    Braeside
    Scotland
    United KingdomUnited KingdomCompany Director221653080001
    MENZIES, Donna Mary Nisbet
    York Place
    PH2 8EH Perth
    49
    Scotland
    Director
    York Place
    PH2 8EH Perth
    49
    Scotland
    ScotlandBritishBusiness Advisor150622540001
    NOAD, Elaine Beverley
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishCivil Servant192948640001
    OGRADY, Patricia
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    Director
    Leonard Street
    PH2 8HA Perth
    Royal British House
    Scotland
    ScotlandBritish,AustralianGraphic Designer258935370001
    ROBERTSON, Anne Glen
    York Place
    PH2 8EH Perth
    49
    Director
    York Place
    PH2 8EH Perth
    49
    ScotlandScottishChartered Accountant192538460001
    WATSON, Elizabeth
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    First Floor,Merlin House
    Scotland
    ScotlandBritishChief Executive141144790002

    Who are the persons with significant control of PERTHSHIRE WOMEN'S AID?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Penelope Blackwell
    Howe Street
    EH3 6TE Edinburgh
    5/3
    Scotland
    Jul 01, 2016
    Howe Street
    EH3 6TE Edinburgh
    5/3
    Scotland
    Yes
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Ruth Fraser
    Main Street
    Bankfoot
    PH1 4AA Perth
    Obney
    Scotland
    Jul 01, 2016
    Main Street
    Bankfoot
    PH1 4AA Perth
    Obney
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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