UKBizDB.co.uk

SPUC PRO-LIFE SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spuc Pro-life Scotland Ltd. The company was founded 11 years ago and was given the registration number SC446258. The firm's registered office is in GLASGOW. You can find them at 82 Union Street, , Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPUC PRO-LIFE SCOTLAND LTD
Company Number:SC446258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:82 Union Street, Glasgow, Scotland, G1 3QS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Union Street, Glasgow, Scotland, G1 3QS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director20 April 2015Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director01 November 2019Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director04 February 2017Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director11 November 2019Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director13 November 2023Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Secretary28 March 2013Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director12 May 2014Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director22 July 2022Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Director28 March 2013Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Director28 March 2013Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director03 February 2020Active
C/O Spuc, 75 Bothwell Street, Glasgow, United Kingdom, G2 6TS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director28 March 2013Active
82, Union Street, Glasgow, Scotland, G1 3QS

Director16 August 2018Active

People with Significant Control

Mr Francis Ian Murray
Notified on:28 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Scotland
Address:82, Union Street, Glasgow, Scotland, G1 3QS
Nature of control:
  • Voting rights 25 to 50 percent
Spuc Pro-Life Ltd
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:3, Whitacre Mews, London, England, SE11 4AB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Change account reference date company current shortened.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-06Incorporation

Memorandum articles.

Download
2020-11-05Change of constitution

Statement of companys objects.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.