SPUC PRO-LIFE SCOTLAND LTD
Overview
| Company Name | SPUC PRO-LIFE SCOTLAND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC446258 |
| 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 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 Address | No |
What are the latest accounts for SPUC PRO-LIFE SCOTLAND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SPUC PRO-LIFE SCOTLAND LTD?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for SPUC PRO-LIFE SCOTLAND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Anthony Mccartney as a director on Jan 05, 2026 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Cessation of Francis Ian Murray as a person with significant control on Dec 15, 2025 | 1 pages | PSC07 | ||
Notification of Edward Love as a person with significant control on Dec 15, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Jon David Galloway as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 20 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2024 to Feb 29, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Appointment of Mr Michael Joseph Robinson as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Mccusker as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Change of details for Spuc Pro-Life Ltd as a person with significant control on Aug 31, 2022 | 2 pages | PSC05 | ||
Change of details for Mr Francis Ian Murray as a person with significant control on Aug 31, 2022 | 2 pages | PSC04 | ||
Appointment of Mr Matthew James Mccusker as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Eamonn Ward as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helena Rameckers as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Termination of appointment of John Joseph Smeaton as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Mary Quirk as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Who are the officers of SPUC PRO-LIFE SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURROWS, Mary Teresa | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 177033650001 | |||||
| DEIGHAN, John Anthony | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 98267260001 | |||||
| ETTLE, Elizabeth Susan | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 264062310001 | |||||
| KOBYLARSKA O'SULLIVAN, Mary Bernadette | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 125491150001 | |||||
| LOVE, Edward | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 228913050001 | |||||
| ROBINSON, Michael Joseph | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 314551110001 | |||||
| MURRAY, Francis Ian | Secretary | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | 177033680001 | |||||||
| GALLOWAY, Jon David | Director | Union Street G1 3QS Glasgow 82 Scotland | Scotland | American | 177033630001 | |||||
| JACKSON, Andrew | Director | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | Scotland | British | 177033670001 | |||||
| KIDD, Helen | Director | Union Street G1 3QS Glasgow 82 Scotland | Scotland | British | 197242470001 | |||||
| MCCARTNEY, Anthony | Director | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | Scotland | British | 264342130001 | |||||
| MCCUSKER, Matthew James | Director | Union Street G1 3QS Glasgow 82 Scotland | England | British | 264312410003 | |||||
| MCGACHEY, Elizabeth | Director | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | Scotland | British | 177033640001 | |||||
| MURRAY, Francis Ian | Director | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | Scotland | British | 9115300001 | |||||
| NICHOLSON, Donna | Director | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | Scotland | British | 136225880001 | |||||
| QUIRK, Patricia Mary | Director | Union Street G1 3QS Glasgow 82 Scotland | Scotland | British | 177033660001 | |||||
| RAMECKERS, Helena | Director | Union Street G1 3QS Glasgow 82 Scotland | Scotland | British | 266785880001 | |||||
| SHAW, Stephen William | Director | 75 Bothwell Street G2 6TS Glasgow C/O Spuc United Kingdom | United Kingdom | British | 137984100001 | |||||
| SMEATON, John Joseph | Director | Union Street G1 3QS Glasgow 82 Scotland | England | British | 124896200001 | |||||
| WARD, Michael Eamonn | Director | Union Street G1 3QS Glasgow 82 Scotland | Scotland | British | 101156920004 |
Who are the persons with significant control of SPUC PRO-LIFE SCOTLAND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Edward Love | Dec 15, 2025 | 40 St. Enoch Square G1 4DH Glasgow 5-1 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Francis Ian Murray | Apr 28, 2016 | Union Street G1 3QS Glasgow 82 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Spuc Pro-Life Ltd | Apr 28, 2016 | Whitacre Mews SE11 4AB London 3 England | No | ||||||||||
| |||||||||||||
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