SPUC PRO-LIFE SCOTLAND LTD: Filings

  • Overview

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

    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

    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