PERTHSHIRE WOMEN'S AID
Overview
| Company Name | PERTHSHIRE WOMEN'S AID |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC366403 |
| 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 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 Address | No |
What are the latest accounts for PERTHSHIRE WOMEN'S AID?
| 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 PERTHSHIRE WOMEN'S AID?
| Last Confirmation Statement Made Up To | Oct 25, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2024 |
| Overdue | No |
What are the latest filings for PERTHSHIRE WOMEN'S AID?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Appointment of Ms Claire Margaret Irvine as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Lynsey Kidd as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Patricia Ogrady as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Notman as a director on Dec 31, 9999 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of Emma Cursley as a director on Oct 03, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Appointment of Mrs Lynne Angela Rennie-Smith as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roseanne Baxter as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Connor as a director on Jun 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Lennie as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 34 pages | AA | ||||||||||
Director's details changed for Mrs Gemma Connor on Oct 17, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of PERTHSHIRE WOMEN'S AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON-WALKER, Carole Barbara | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Solicitor | 258935720001 | ||||
| FRASER, Ruth | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | Scottish | Accountant | 120589350002 | ||||
| GILLIES, Louise Maire | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Accountant | 258935220001 | ||||
| IRVINE, Claire Margaret | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Head Of Brands | 330484210001 | ||||
| MACLAREN, Laura | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Senior Communications Officer | 258934770001 | ||||
| MCNICOL, Jane Elizabeth | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Solicitor | 208583800001 | ||||
| NOTMAN, Mary | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Social Worker | 263767650001 | ||||
| RENNIE-SMITH, Lynne Angela | Director | York Place PH2 8EH Perth 18/20 Scotland | Scotland | British | Human Resource Officer | 277114230001 | ||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 141144770001 | |||||||
| ARTHUR, Alison Joan | Director | York Place PH2 8EH Perth 49 Scotland | United Kingdom | British | Town Planner | 164933300001 | ||||
| BARNES SMITH, Margaret Edwina | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Profesional Fundraiser | 164013250001 | ||||
| BAXTER, Roseanne | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | Scottish | Head Of Operations | 258935470001 | ||||
| BLACKWELL, Penelope Frances Elizabeth | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Fundraiser | 163156820001 | ||||
| COBURN, Penelope Mary | Director | King Street PH2 8JA Perth 35 Perthshire | British | Civil Servant | 141144800001 | |||||
| CONNOR, Gemma | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Hr And Compliance Manager | 252792890001 | ||||
| CRAWFORD, Susie | Director | Dundee Road PH2 7BA Perth 90 Scotland | United Kingdom | United Kingdom | Company Director | 238605770001 | ||||
| CROMAN, Ruth Catriona | Director | York Place PH2 8EH Perth 49 Scotland | Scotland | British | Solicitor | 141698700001 | ||||
| CURSLEY, Emma | Director | Leonard Street PH2 8HA Perth Royal British House Scotland | Scotland | British | Company Director | 221653940002 | ||||
| FLYNN-SCOTT, Mandy Dianne | Director | Sidlaw Park St Madoes PH2 7UD Perth 9 Perthshire | Scotland | British | Unemployed | 141144780002 | ||||
| GEBBETT, Enid Mary | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British/Canadian | Retired | 193557420001 | ||||
| HEPPENSTALL, Jane | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Trainer | 96847740001 | ||||
| KIDD, Lynsey | Director | Leonard Street PH2 8HA Perth Royal British House Scotland | Scotland | Scottish | Manager | 258935870001 | ||||
| LATHAM, Sylvia Mary | Director | York Place PH2 8EH Perth 49 Scotland | Scotland | British | Retired Teacher | 150623780001 | ||||
| LEITCH, Patricia Armstrong | Director | York Place PH2 8EH Perth 49 Scotland | Scotland | British | Project Officer | 164014150001 | ||||
| LEITCH, Patricia Armstrong | Director | York Place PH2 8EH Perth 49 Scotland | Scotland | British | Project Officer Mental Health | 164014150001 | ||||
| LENNIE, Linda | Director | Blair Atholl PH18 5TR Pitlochry Braeside Scotland | United Kingdom | United Kingdom | Company Director | 221653080001 | ||||
| MENZIES, Donna Mary Nisbet | Director | York Place PH2 8EH Perth 49 Scotland | Scotland | British | Business Advisor | 150622540001 | ||||
| NOAD, Elaine Beverley | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Civil Servant | 192948640001 | ||||
| OGRADY, Patricia | Director | Leonard Street PH2 8HA Perth Royal British House Scotland | Scotland | British,Australian | Graphic Designer | 258935370001 | ||||
| ROBERTSON, Anne Glen | Director | York Place PH2 8EH Perth 49 | Scotland | Scottish | Chartered Accountant | 192538460001 | ||||
| WATSON, Elizabeth | Director | Necessity Brae PH2 0PF Perth First Floor,Merlin House Scotland | Scotland | British | Chief Executive | 141144790002 |
Who are the persons with significant control of PERTHSHIRE WOMEN'S AID?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Penelope Blackwell | Jul 01, 2016 | Howe Street EH3 6TE Edinburgh 5/3 Scotland | Yes |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Ruth Fraser | Jul 01, 2016 | Main Street Bankfoot PH1 4AA Perth Obney Scotland | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
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