PATHS FOR ALL PARTNERSHIP - STIRLING


Company Profile Company Filings

Overview

PATHS FOR ALL PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING SCOTLAND and has the status: Active.
PATHS FOR ALL PARTNERSHIP was incorporated 27 years ago on 19/09/1996 and has the registered number: SC168554. The accounts status is FULL and accounts are next due on 31/12/2024.

PATHS FOR ALL PARTNERSHIP - STIRLING

This company is listed in the following categories:
93290 - Other amusement and recreation activities 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

KINTAIL HOUSE
STIRLING
FK8 1QZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROL LYNN JOHNSTON Secretary 2021-04-29 CURRENT
IRENE ELIZABETH FORBES BEAUTYMAN Aug 1964 British Director 2022-10-28 CURRENT
MR SCOTT SOMMERVAILLE CHRISTIE Dec 1965 British Director 2019-10-31 CURRENT
MR PAUL KELLY Apr 1983 British Director 2018-10-31 CURRENT
MS BETH ANN MUKUSHI Jun 1980 British Director 2020-01-29 CURRENT
PROFESSOR NANETTE MUTRIE Jan 1953 Scottish Director 2020-10-28 CURRENT
MR BRENDAN JOHN PADDY Sep 1969 British,New Zealander Director 2019-10-31 CURRENT
MS JESSICA PEPPER Jul 1975 Scottish Director 2022-10-26 CURRENT
MS ALISON RIDDELL Dec 1963 British Director 2017-10-25 CURRENT
MR ABAYOMI JOSHUA ADEYEMI Apr 1989 British Director 2023-11-08 CURRENT
ROBERT GRAHAM MAUND Nov 1938 British Director 2002-10-30 UNTIL 2006-10-26 RESIGNED
WILLIAM BRUCE LOGAN Sep 1941 British Director 2002-10-30 UNTIL 2011-10-26 RESIGNED
MR GEORGE TEMPLETON LAWRIE Mar 1958 British Director 2003-10-29 UNTIL 2006-10-26 RESIGNED
MR GEORGE TEMPLETON LAWRIE Mar 1958 British Director 2006-10-26 UNTIL 2012-10-24 RESIGNED
MRS ANN BARBARA FRASER Mar 1939 British Director 2003-09-22 UNTIL 2004-10-27 RESIGNED
MRS MAUREEN KIDD Feb 1958 British Director 2012-10-24 UNTIL 2019-10-30 RESIGNED
MR JOHN EDWARD LAUDER Dec 1966 British Director 2010-06-23 UNTIL 2012-10-24 RESIGNED
MR NICK KEMPE May 1959 British Director 2014-01-29 UNTIL 2020-10-28 RESIGNED
KEITH GAVIN IRVING Nov 1976 British Director 2011-02-02 UNTIL 2013-01-30 RESIGNED
JOHN HOLMS Sep 1936 British Director 1996-11-29 UNTIL 2000-10-25 RESIGNED
IAIN MCDONALD HART Aug 1947 British Director 1996-11-29 UNTIL 2000-04-12 RESIGNED
MR IAN FINDLAY Secretary 2014-05-01 UNTIL 2021-04-29 RESIGNED
WILSON & JARVIS SOLICITORS Secretary 1997-07-10 UNTIL 2002-03-01 RESIGNED
BRODIES WS Nominee Secretary 1996-09-19 UNTIL 1997-09-25 RESIGNED
MR NICK KEMPE May 1959 British Director 2003-06-25 UNTIL 2006-04-12 RESIGNED
MRS PRISCILLA MARGARET GORDON-DUFF Feb 1951 British Director 2001-10-31 UNTIL 2004-10-27 RESIGNED
MISS ANNE SCOTT GRAY Dec 1968 British Director 2013-10-30 UNTIL 2022-10-26 RESIGNED
DAVID PETER GROSZ Apr 1939 British Director 2003-10-29 UNTIL 2004-05-12 RESIGNED
MS JANEY ELIZABETH VICTORIA HOEFLICH Mar 1974 Scottish Director 2014-10-22 UNTIL 2021-10-27 RESIGNED
DAVID PETER GROSZ Apr 1939 British Director 2000-10-25 UNTIL 2003-10-29 RESIGNED
ROBERT WILLIAM BALFOUR Mar 1952 British Director 2004-10-27 UNTIL 2013-10-30 RESIGNED
ROBERT GRAHAM MAUND Nov 1938 British Director 2002-08-29 UNTIL 2002-10-30 RESIGNED
MARSAILI ANNE CHISHOLM Sep 1961 British Director 1996-11-29 UNTIL 1997-04-29 RESIGNED
JONATHAN WESLEY BURROW Jun 1958 British Director 1996-11-29 UNTIL 1999-10-27 RESIGNED
JONATHAN WESLEY BURROW Jun 1958 British Director 1999-10-27 UNTIL 2001-06-15 RESIGNED
DOUGLAS JOHN BROTHERSTON May 1961 British Director 2010-06-23 UNTIL 2019-10-31 RESIGNED
CHRIS BROOME Oct 1956 British Director 2004-07-17 UNTIL 2005-12-09 RESIGNED
MR NIALL MURRAY BOWSER Feb 1955 British Director 1998-10-15 UNTIL 2002-10-30 RESIGNED
MR JOHN BOSWELL Feb 1949 British Director 2008-10-22 UNTIL 2017-10-25 RESIGNED
ALAN BLACKSHAW Apr 1933 British Director 1996-09-19 UNTIL 1997-09-30 RESIGNED
WILLIAM BRUCE LOGAN Sep 1941 British Director 2001-10-31 UNTIL 2002-10-30 RESIGNED
MR ANDREW KENNETH BACHELL Oct 1957 British Director 2006-10-26 UNTIL 2008-03-12 RESIGNED
MARY ALLISON Mar 1965 British Director 2005-11-09 UNTIL 2008-10-22 RESIGNED
MR JAMES FOWLIE Aug 1965 British Director 2006-04-11 UNTIL 2020-10-28 RESIGNED
DR RODERICK FAIRLEY Feb 1956 British Director 2008-03-12 UNTIL 2009-10-21 RESIGNED
MRS ANN BARBARA FRASER Mar 1939 British Director 1997-06-26 UNTIL 2001-10-31 RESIGNED
MESSRS. CAMPBELL SMITH WS Corporate Secretary 2002-03-01 UNTIL 2014-05-01 RESIGNED
MR GORDON LAURENCE MANN Apr 1948 British Director 1996-11-29 UNTIL 1997-03-31 RESIGNED
MAGNUS MAGNUSSON Oct 1929 Icelandic Director 1996-09-19 UNTIL 2002-10-30 RESIGNED
PETER MACKAY Jul 1940 British Director 1997-10-01 UNTIL 2003-06-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBYN TRUST LIMITED Active SMALL 70100 - Activities of head offices
ROSEBERY ESTATES LIMITED SOUTH QUEENSFERRY SCOTLAND Active DORMANT 99999 - Dormant Company
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
SCOTTISH URBAN ARCHAEOLOGICAL TRUST LIMITED Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
STRATHCLYDE BUILDING PRESERVATION TRUST GLASGOW SCOTLAND Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
ART IN PARTNERSHIP SCOTLAND LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE BONHAM HOTEL EDINBURGH LIMITED EDINBURGH Active FULL 55100 - Hotels and similar accommodation
THE TALL SHIP GLENLEE TRUST GLASGOW Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
CLYDE MARITIME CENTRE LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 91030 - Operation of historical sites and buildings and similar visitor attractions
EDINBURGH WORLD HERITAGE TRUST EDINBURGH Active SMALL 71111 - Architectural activities
R.H.E.T. FORTH VALLEY COUNTRYSIDE INITIATIVE FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EDWARD BARNES HUMAN RESOURCES LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
WITHERSPOON (EDINBURGH) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 5020 - Maintenance & repair of motors
EDINBURGH TRAINING CENTRE LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLYTHSWOOD SQUARE HOTEL GLASGOW LIMITED GLASGOW UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
EUROPEAN ASSOCIATION FOR SECURE TRANSACTIONS LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAMERAWATCH LIMITED GLASGOW Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ASIA SCOTLAND INITIATIVE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ASIA SCOTLAND TRUST LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTEER DEVELOPMENT SCOTLAND LIMITED STIRLING Active FULL 63990 - Other information service activities n.e.c.
DYSLEXIA SCOTLAND STIRLING SCOTLAND Active SMALL 85590 - Other education n.e.c.
CARERS FORUM STIRLING AREA STIRLING SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ACTIVE STIRLING LIMITED STIRLING SCOTLAND Active GROUP 93110 - Operation of sports facilities
BRITISH CURLING FORTHSIDE WAY SCOTLAND Active SMALL 93199 - Other sports activities
BRUCE TAIT ASSOCIATES LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACTIVE STIRLING TRADING LIMITED STIRLING SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
CAFE TOAST LIMITED STIRLING Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
ZERO WASTE SCOTLAND LIMITED STIRLING Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
EMUWORKS LIMITED STIRLING SCOTLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet