PERTH AND KINROSS SOCIETY FOR THE BLIND

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/03/2519 March 2025 Appointment of Mr Steven Innes Thomson as a director on 2025-03-17

View Document

19/03/2519 March 2025 Appointment of Mrs Jenna Glen as a director on 2025-03-17

View Document

19/03/2519 March 2025 Director's details changed for Dr Beena Jacqueline Rashkes on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mrs Charlotte Gunnion as a director on 2025-03-17

View Document

14/01/2514 January 2025 Registered office address changed from 17-19 17-19 George Street Perth Perth and Kinross PH1 5JY United Kingdom to 17-19 George Street Perth PH1 5JY on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Alannah Hennessy as a director on 2025-01-13

View Document

14/01/2514 January 2025 Director's details changed for Mr Tak Shing Chan on 2025-01-14

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Termination of appointment of George Nisbet as a director on 2024-08-10

View Document

21/08/2421 August 2024 Registered office address changed from 174 High Street Perth Perth and Kinross PH1 5UH Scotland to 17-19 17-19 George Street Perth Perth and Kinross PH1 5JY on 2024-08-21

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Termination of appointment of Brian Kenneth Gibson as a director on 2023-11-28

View Document

30/06/2330 June 2023 Appointment of Mrs Kathleen Margaret Charles as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Gwenn Mccreath as a secretary on 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr Tak Shing Chan as a director on 2023-02-08

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Michael William Alick Martin as a director on 2022-11-29

View Document

27/09/2227 September 2022 Director's details changed for Mr Brian Kenneth Gibson on 2022-09-21

View Document

18/01/2218 January 2022 Registered office address changed from Perth & Kinross Sensory Centre 14 New Row Perth PH1 5QA Scotland to 174 High Street Perth Perth and Kinross PH1 5UH on 2022-01-18

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of James Brian Scott as a director on 2021-12-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Michael William Alick Martin on 2021-06-14

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA CARSE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED DR BEENA JACQUELINE RASHKES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ALICK MARTIN / 17/08/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE HILL

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MS GWENN MCCREATH

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT IRONSIDE

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NISBET / 21/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED LAURA CARSE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR GEORGE NISBET

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR CINDY GODFREY-MCKAY

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHAN

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA CAMERON

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS IRENE ANNE HILL

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JAMES BRIAN SCOTT

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET WARES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 14 NEW ROW PERTH PH1 5QA SCOTLAND

View Document

24/03/1624 March 2016 15/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ST PAULS' CENTRE 14 NEW ROW PERTH PH1 5QA

View Document

11/02/1611 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMERON / 26/01/2016

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS FIONA CAMERON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM ALICK MARTIN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GARVIE

View Document

23/03/1523 March 2015 15/03/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANINA MCINTOSH

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LACKIE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN DOWNIE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DAVID ANTHONY WILLIS

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 ADOPT ARTICLES 10/04/2014

View Document

26/03/1426 March 2014 15/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MS MARY CLARE THOMAS

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MS JANINA MARIA MCINTOSH

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM GARVIE / 01/11/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE WARES / 01/09/2013

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN DOWIE

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM GARVIE / 01/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE WARES / 01/09/2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JOHN BUCHAN

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUCHAN / 17/09/2013

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 15/03/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMART

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR AGNES GARVIE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR GINETTE MACWILLIAM

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELENA PIRAS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS HELEN MARY DOWIE

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 15/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS JEAN MURDOCH DOWNIE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JOHN SMART

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR ALEXANDER LOGIE PEARSON

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS CINDY ANNE GODFREY-MCKAY

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JAMES GRAHAM GARVIE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR CINDY GODFREY-MCKAY

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MS ELENA PIRAS

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR ROBERT JAMES IRONSIDE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCORKINDALE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR HAZEL RENNIE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH WIGGINS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN DOWIE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACGREGOR

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 15/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 SECRETARY APPOINTED MR JOSEPH WIGGINS

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BLACK

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MARGARET VALERIE WARES

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MAZUR

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CINDY ANNE GODFREY-MCKAY

View Document

25/03/1025 March 2010 15/03/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BLACK / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY DOWIE / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINETTE RENEE MACWILLIAM / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LESLIE MCCORKINDALE / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MACGREGOR / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES HELEN GARVIE / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES LACKIE / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL SMITH RENNIE / 15/03/2010

View Document

23/01/1023 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS HELEN MARY DOWIE

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ST PAULS'S CENTRE 14 NEW ROW PERTH PH1 5QA

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN MURRAY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MRS HAZEL SMITH RENNIE

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES GARVIE

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SYKES

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MILLER

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR IAIN CHARLES LACKIE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR GEORGE LESLIE MCCORKINDALE

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 ADOPT MEM AND ARTS 04/06/2008

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/03/0520 March 2005 NEW DIRECTOR APPOINTED

View Document

20/03/0520 March 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 NEW DIRECTOR APPOINTED

View Document

20/03/0520 March 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company