CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS

Register to unlock more data on OkredoRegister

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339913

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkavs, North Methven Street, Perth PH1 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon14/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon08/04/2026
Termination of appointment of James Duncan Irvine as a director on 2026-04-08
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/03/2024
Termination of appointment of Nanette Sutherland as a director on 2024-03-05
dot icon29/02/2024
Termination of appointment of Paul Robert Bennett as a director on 2023-11-01
dot icon29/02/2024
Termination of appointment of Douglas James Baxter Brown as a director on 2023-11-01
dot icon29/02/2024
Termination of appointment of John Grant Harrison as a director on 2023-11-01
dot icon29/02/2024
Appointment of Mr Evander Cobban as a director on 2023-11-01
dot icon29/02/2024
Appointment of Ms Nanette Sutherland as a director on 2023-11-01
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Amanda Sheila Jane Wood as a director on 2022-10-22
dot icon14/06/2023
Registered office address changed from 90 Tay Street Perth PH2 8NP to Pkavs the Gateway North Methven Street Perth PH1 5PP on 2023-06-14
dot icon14/06/2023
Registered office address changed from Pkavs the Gateway North Methven Street Perth PH1 5PP Scotland to Pkavs North Methven Street Perth PH1 5PP on 2023-06-14
dot icon10/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mrs Cindy Anne Godfrey-Mckay as a director on 2020-09-23
dot icon14/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon04/10/2019
Termination of appointment of Neil Paterson as a director on 2019-10-04
dot icon20/09/2019
Appointment of Mr Neil Paterson as a director on 2019-08-21
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Termination of appointment of Geoffrey Irvine as a director on 2019-09-02
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon04/09/2017
Appointment of Miss Amanda Sheila Jane Wood as a director on 2017-08-16
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/11/2016
Appointment of Mr James Duncan Irvine as a director on 2016-07-20
dot icon14/11/2016
Appointment of Mr Douglas James Baxter Brown as a director on 2016-07-20
dot icon14/11/2016
Termination of appointment of John Millar Isbister Spence as a director on 2016-07-20
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-20 no member list
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-20 no member list
dot icon08/09/2014
Termination of appointment of Oluwaseun Adeyemo Taiwo as a director on 2014-09-05
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Mr Geoffrey Irvine as a director
dot icon17/04/2014
Annual return made up to 2014-03-20 no member list
dot icon17/04/2014
Termination of appointment of Mary Thomas as a director
dot icon17/04/2014
Registered office address changed from C/O Raine Du Puy 90 Tay Street Perth Perth and Kinross PH2 8NP Scotland on 2014-04-17
dot icon17/04/2014
Termination of appointment of Margaret Wares as a director
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-20 no member list
dot icon31/10/2012
Memorandum and Articles of Association
dot icon01/10/2012
Resolutions
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of John Grant Harrison as a director
dot icon14/05/2012
Certificate of change of name
dot icon24/04/2012
Annual return made up to 2012-03-20 no member list
dot icon11/04/2012
Appointment of Mrs Margaret Valerie Wares as a director
dot icon11/04/2012
Termination of appointment of Ann Suttie as a director
dot icon27/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Termination of appointment of Peter Stirling as a director
dot icon12/12/2011
Termination of appointment of Megan Evans as a director
dot icon08/04/2011
Annual return made up to 2011-03-20 no member list
dot icon08/04/2011
Director's details changed for John Millar Isbister Spence on 2011-04-01
dot icon06/04/2011
Appointment of Mr Oluwaseun Adeyemo Taiwo as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Registered office address changed from the Gateway North Methven Street Perth Perthshire on 2010-07-29
dot icon11/05/2010
Appointment of Megan Evans as a director
dot icon28/04/2010
Termination of appointment of Sheila Mackay as a director
dot icon28/04/2010
Termination of appointment of David Miller as a director
dot icon28/04/2010
Termination of appointment of Gordon Reid as a director
dot icon28/04/2010
Appointment of John Millar Isbister Spence as a director
dot icon13/04/2010
Annual return made up to 2010-03-20 no member list
dot icon12/04/2010
Director's details changed for Gordon Stewart on 2009-10-01
dot icon12/04/2010
Director's details changed for Mary Clare Thomas on 2009-10-01
dot icon12/04/2010
Director's details changed for Ann Suttie on 2009-10-01
dot icon12/04/2010
Director's details changed for David Taylor Miller on 2009-10-01
dot icon12/04/2010
Director's details changed for Peter Stirling on 2009-10-01
dot icon12/04/2010
Director's details changed for Paul Robert Bennett on 2010-03-23
dot icon08/04/2010
Termination of appointment of David Brash as a secretary
dot icon08/04/2010
Termination of appointment of David Brash as a director
dot icon11/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 20/03/09
dot icon22/04/2008
Director appointed david james brash
dot icon10/04/2008
Director appointed paul robert bennett
dot icon04/04/2008
Director appointed mary clare thomas
dot icon04/04/2008
Director appointed ann suttie
dot icon04/04/2008
Director appointed david taylor miller
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brash, David James
Director
20/03/2008 - 19/03/2010
24
Godfrey-Mckay, Cindy Anne
Director
23/09/2020 - Present
4
Brown, Douglas James Baxter
Director
20/07/2016 - 01/11/2023
-
Harrison, John Grant
Director
21/05/2012 - 01/11/2023
-
Irvine, James Duncan
Director
20/07/2016 - 08/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS is an(a) Active company incorporated on 20/03/2008 with the registered office located at Pkavs, North Methven Street, Perth PH1 5PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS?

toggle

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS is currently Active. It was registered on 20/03/2008 .

Where is CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS located?

toggle

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS is registered at Pkavs, North Methven Street, Perth PH1 5PP.

What does CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS do?

toggle

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-20 with no updates.