PAIN ASSOCIATION SCOTLAND - AUCHTERARDER


Company Profile Company Filings

Overview

PAIN ASSOCIATION SCOTLAND is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AUCHTERARDER SCOTLAND and has the status: Active.
PAIN ASSOCIATION SCOTLAND was incorporated 37 years ago on 11/06/1987 and has the registered number: SC105105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PAIN ASSOCIATION SCOTLAND - AUCHTERARDER

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 3 MAIDENPLAIN PLACE
AUCHTERARDER
PH3 1EL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MARGARET DUNHAM Aug 1964 British Director 2022-08-30 CURRENT
MR JOHN DEANS Aug 1951 British Director 2018-08-17 CURRENT
DR MARY HARPER Sep 1952 British Director 2022-11-01 CURRENT
PROFESSOR ZAHIR IRANI Jan 1971 British Director 2021-08-17 CURRENT
MISS MARLENE JANE LOWE Feb 1990 Swedish Director 2020-08-07 CURRENT
DR GREGOR PURDIE May 1954 British Director 2014-05-20 CURRENT
MR DAVID JEFFREY RIGBY Feb 1967 British Director 2017-08-04 CURRENT
MRS SUSAN SCOTT Nov 1968 British Director 2012-05-23 CURRENT
MR WILLIAM SADLER SCOTT Jul 1951 British Director 2014-04-01 CURRENT
MR LINDSAY THOMAS STEVEN Mar 1970 Scottish Director 2021-08-06 CURRENT
IAN MCMILLAN Oct 1957 British Director 2000-08-05 UNTIL 2003-01-22 RESIGNED
JOAN MARY LOWE Apr 1952 British Director 1991-09-07 UNTIL 1995-09-09 RESIGNED
ANNE ELIZABETH MACFARLANE Jul 1961 British Director 2002-08-03 UNTIL 2004-08-07 RESIGNED
ELIZABETH CHRISTINE LUMSDEN May 1949 British Director 1991-09-07 UNTIL 1993-09-18 RESIGNED
DON LOGAN Jun 1923 British Director 1995-09-09 UNTIL 1996-07-11 RESIGNED
MARGARET ELSPETH FRASER DAVIDSON Dec 1931 British Director 2001-08-04 UNTIL 2022-08-05 RESIGNED
CAESAR & HOWIE Secretary 2001-08-21 UNTIL 2004-09-10 RESIGNED
ROBIN BONTHRON LAW Nov 1944 British Director RESIGNED
DR SARAVANAKUMAR KANAKARAJAN Jun 1972 British Director 2013-02-26 UNTIL 2013-11-25 RESIGNED
MILDRED GERTRUDE JOLLEY British Director RESIGNED
ROBERTA HAINING Nov 1943 British Director 1993-09-18 UNTIL 1995-02-03 RESIGNED
HAMISH ALEXANDER LAMONT DAVIDSON May 1965 Secretary 2004-09-10 UNTIL 2010-08-13 RESIGNED
JOHN MCKINLAY British Secretary 1992-09-05 UNTIL 2001-08-21 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary RESIGNED
PAMELA LEAVER Jan 1937 British Director 1991-09-07 UNTIL 1994-11-03 RESIGNED
MORAG CAMERON FAULDS Aug 1923 British Director 1989-06-10 UNTIL 1994-06-18 RESIGNED
MORAG CAMERON FAULDS Aug 1923 British Director RESIGNED
YVONNE IVY FYFE Jan 1936 British Director 1991-09-07 UNTIL 1995-09-09 RESIGNED
MR KENNETH JOHNSTON Jul 1976 British Director 2013-06-18 UNTIL 2014-10-21 RESIGNED
ROSEMARY JOHNSON British Director RESIGNED
DR GRECY BELL Jan 1974 British Director 2021-04-21 UNTIL 2022-10-14 RESIGNED
SONIA COTTOM Jan 1976 British Director 2004-10-06 UNTIL 2008-08-19 RESIGNED
KATHLEEN COOPER Dec 1919 British Director RESIGNED
MR PAUL ANTHONY CAMERON Aug 1974 British Director 2013-02-26 UNTIL 2014-03-14 RESIGNED
ELIZABETH CAMERON Nov 1932 British Director 1998-07-04 UNTIL 2002-08-03 RESIGNED
MAUREEN BUDAS Aug 1952 British Director 2002-08-03 UNTIL 2007-08-02 RESIGNED
MAUREEN BROWN Apr 1957 British Director 1998-07-04 UNTIL 1999-01-20 RESIGNED
HELEN BRADLEY Feb 1957 British Director 1999-07-03 UNTIL 2001-08-04 RESIGNED
ARCHIE BONNAR British Director 1990-06-09 UNTIL 1991-04-11 RESIGNED
DR GAIL CUNNINGHAM Feb 1962 British Director 2015-02-03 UNTIL 2015-03-06 RESIGNED
DR CHARLES MARTIN May 1959 British Director 2015-02-03 UNTIL 2021-08-06 RESIGNED
SHILA MCLEOD ATHERDEN Apr 1920 British Director 1992-09-05 UNTIL 1994-06-18 RESIGNED
JANETTE BARRIE Aug 1963 British Director 2002-08-03 UNTIL 2013-08-02 RESIGNED
ELSPETH DAVIDSON Dec 1931 British Director 1990-06-09 UNTIL 2000-08-05 RESIGNED
PHILIP CROFT Jul 1936 British Director RESIGNED
LARI DON Dec 1968 British Director 2000-08-05 UNTIL 2001-08-04 RESIGNED
DR BRYAN THOMAS MCINTOSH Sep 1967 British Director 2017-08-04 UNTIL 2018-03-05 RESIGNED
MRS ELIZABETH MAY MCEWEN Nov 1939 British Director 1995-09-09 UNTIL 1997-10-04 RESIGNED
PETER MCCARRON Jun 1960 British Director 2007-08-02 UNTIL 2013-08-02 RESIGNED
DOCTOR DENIS JAMES MARTIN Sep 1964 Irish Director 2002-11-16 UNTIL 2012-10-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISEING LIMITED BUSHEY HEATH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PIONEER EDUCATIONAL TRUST SLOUGH Active GROUP 85200 - Primary education
SERENE DOCTORS LIMITED YARM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR GLASGOW SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE EDINBURGH Active FULL 86900 - Other human health activities
THE SCOTTISH SPINA BIFIDA ASSOCIATION DULLATUR Active FULL 86900 - Other human health activities
KUMAR PAIN MANAGEMENT LIMITED ABERDEEN Active MICRO ENTITY 86101 - Hospital activities
ABERDEEN HINDU TEMPLE TRUST ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
FORBYTES LTD DYSART SCOTLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GRANITE CITY WHISKEYS LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HADDEN CONSTRUCTION LIMITED PERTHSHIRE Active FULL 41100 - Development of building projects
HADDEN CONSTRUCTION HOLDINGS LIMITED NR AUCHTERARDER Active GROUP 41100 - Development of building projects
DA AUCHTERARDER LTD ABERUTHVEN SCOTLAND Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
CONNELLY DESIGN LTD AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ALLIANCE PRESERVATION SCOTLAND LIMITED AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
STEWART BROTHERS BATHROOM COLLECTIONS LIMITED AUCHTERARDER SCOTLAND Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
GLENLUIE GREEN LIMITED AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DQSL INVESTMENTS LIMITED AUCHTERARDER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VIKING SERVICES GROUP LTD AUCHTERARDER SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HG OAK GARDENS LIMITED AUCHTERARDER SCOTLAND Active NO ACCOUNTS FILED 41100 - Development of building projects