PAIN ASSOCIATION SCOTLAND
Status | ACTIVE |
Company No. | SC105105 |
Category | |
Incorporated | 11 Jun 1987 |
Age | 36 years, 10 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
PAIN ASSOCIATION SCOTLAND is an active with number SC105105. It was incorporated 36 years, 10 months, 21 days ago, on 11 June 1987. The company address is Unit 3 Maidenplain Place Unit 3 Maidenplain Place, Auchterarder, PH3 1EL, Scotland.
Company Fillings
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-20
Officer name: Mr Christian Scott Mathieson
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-08
Officer name: Deborah Ann Steven
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Margaret Dunham
Change date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mary Harper
Appointment date: 2022-11-01
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-14
Officer name: Grecy Bell
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-30
Officer name: Dr Margaret Dunham
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elspeth Fraser Davidson
Termination date: 2022-08-05
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
New address: Unit 3 Maidenplain Place Aberuthven Auchterarder PH3 1EL
Old address: Suite D Moncrieffe Business Centre Friarton Road Perth Perthshire PH2 8DG
Change date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 30 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Dr Zahir Irani
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Charles Martin
Documents
Appoint person director company with name date
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lindsay Thomas Steven
Appointment date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Dr Grecy Bell
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 09 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Ann Steven
Appointment date: 2020-08-07
Documents
Appoint person director company with name date
Date: 09 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: Miss Jane Marlene Lowe
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Deans
Appointment date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-05
Officer name: Bryan Thomas Mcintosh
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bryan Thomas Mcintosh
Appointment date: 2017-08-04
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jeffrey Rigby
Appointment date: 2017-08-04
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-06
Officer name: Gail Cunningham
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gail Cunningham
Appointment date: 2015-02-03
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Dr Charles Martin
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: Kenneth Johnston
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregor Purdie
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Newton
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Sadler Scott
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Schofield
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cameron
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saravanakumar Kanakarajan
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mccarron
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janette Barrie
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Johnston
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Cameron
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Saravana Kanakarajan
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Douglas Newton
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilma Steedman
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norma Turvill
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Morrison
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Martin
Documents
Resolution
Date: 10 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Patricia Schofield
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Scott
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Souter
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Termination secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamish Davidson
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 02 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Mrs Norma Turvill
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Dr Wilma Mary Steedman
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Souter
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Mr Michael Morrison
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Mccarron
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Janette Barrie
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Margaret Elspeth Fraser Davidson
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Denis James Martin
Change date: 2010-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Old address: National Office Cramond House Kirk Cramond Cramond Glebe Road Edinburgheh4 6Ns
Change date: 2010-06-22
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Norma Turvill
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pain Association Scotland
Documents
Appoint corporate director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Pain Association Scotland
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Morrison
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pain Association Scotland
Documents
Appoint corporate director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Pain Association Scotland
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/09
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wilma steedman / 17/07/2009
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hamish davidson / 17/07/2009
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / denis martin / 17/07/2009
Documents
Accounts with accounts type partial exemption
Date: 23 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sonia cottom
Documents
Accounts with accounts type partial exemption
Date: 01 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/08
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael souter / 11/10/2007
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
19 NORTH ROAD,RUGBY,CV23 0BW
Number: | 04405592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH STREET,ROCHFORD,SS4 1BL
Number: | 00351960 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 11426225 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER & MORECAMBE NEWSPAPERS LIMITED
ALIXPARTNERS UK LLP THE ZENITH BUILDING,MANCHESTER,M2 1AB
Number: | 00090399 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09820124 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 AYRES ROAD,MANCHESTER,M16 9GE
Number: | 11311691 |
Status: | ACTIVE |
Category: | Private Limited Company |