SPUC PRO-LIFE SCOTLAND LTD

SPUC PRO-LIFE SCOTLAND LTD

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

    Company NameSPUC PRO-LIFE SCOTLAND LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC446258
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPUC PRO-LIFE SCOTLAND LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is SPUC PRO-LIFE SCOTLAND LTD located?

    Registered Office Address
    5-1 40 St. Enoch Square
    G1 4DH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPUC PRO-LIFE SCOTLAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SPUC PRO-LIFE SCOTLAND LTD?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for SPUC PRO-LIFE SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Mccartney as a director on Jan 05, 2026

    1 pagesTM01

    Registered office address changed from 82 Union Street Glasgow G1 3QS Scotland to 5-1 40 st. Enoch Square Glasgow G1 4DH on Dec 15, 2025

    1 pagesAD01

    Cessation of Francis Ian Murray as a person with significant control on Dec 15, 2025

    1 pagesPSC07

    Notification of Edward Love as a person with significant control on Dec 15, 2025

    2 pagesPSC01

    Termination of appointment of Jon David Galloway as a director on Nov 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    20 pagesAA

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    19 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Feb 29, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mr Michael Joseph Robinson as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Matthew James Mccusker as a director on Oct 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Change of details for Spuc Pro-Life Ltd as a person with significant control on Aug 31, 2022

    2 pagesPSC05

    Change of details for Mr Francis Ian Murray as a person with significant control on Aug 31, 2022

    2 pagesPSC04

    Appointment of Mr Matthew James Mccusker as a director on Jul 22, 2022

    2 pagesAP01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Eamonn Ward as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Helena Rameckers as a director on Feb 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Termination of appointment of John Joseph Smeaton as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Mary Quirk as a director on Feb 08, 2021

    1 pagesTM01

    Who are the officers of SPUC PRO-LIFE SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Mary Teresa
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish177033650001
    DEIGHAN, John Anthony
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish98267260001
    ETTLE, Elizabeth Susan
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish264062310001
    KOBYLARSKA O'SULLIVAN, Mary Bernadette
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish125491150001
    LOVE, Edward
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish228913050001
    ROBINSON, Michael Joseph
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish314551110001
    MURRAY, Francis Ian
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Secretary
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    177033680001
    GALLOWAY, Jon David
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    ScotlandAmerican177033630001
    JACKSON, Andrew
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    ScotlandBritish177033670001
    KIDD, Helen
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    ScotlandBritish197242470001
    MCCARTNEY, Anthony
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Director
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    ScotlandBritish264342130001
    MCCUSKER, Matthew James
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    EnglandBritish264312410003
    MCGACHEY, Elizabeth
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    ScotlandBritish177033640001
    MURRAY, Francis Ian
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    ScotlandBritish9115300001
    NICHOLSON, Donna
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    ScotlandBritish136225880001
    QUIRK, Patricia Mary
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    ScotlandBritish177033660001
    RAMECKERS, Helena
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    ScotlandBritish266785880001
    SHAW, Stephen William
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    C/O Spuc
    United Kingdom
    United KingdomBritish137984100001
    SMEATON, John Joseph
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    EnglandBritish124896200001
    WARD, Michael Eamonn
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Director
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    ScotlandBritish101156920004

    Who are the persons with significant control of SPUC PRO-LIFE SCOTLAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Love
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    Dec 15, 2025
    40 St. Enoch Square
    G1 4DH Glasgow
    5-1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis Ian Murray
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Apr 28, 2016
    Union Street
    G1 3QS Glasgow
    82
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Whitacre Mews
    SE11 4AB London
    3
    England
    Apr 28, 2016
    Whitacre Mews
    SE11 4AB London
    3
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06195816
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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