CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS
PERTH PERTH AND KINROSS ACCESS GROUP

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8NP

Company number SC339913
Status Active
Incorporation Date 20 March 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 90 TAY STREET, PERTH, PH2 8NP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Appointment of Mr James Duncan Irvine as a director on 20 July 2016; Appointment of Mr Douglas James Baxter Brown as a director on 20 July 2016. The most likely internet sites of CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS are www.centreforinclusivelivingperthand.co.uk, and www.centre-for-inclusive-living-perth-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Centre For Inclusive Living Perth and Kinross is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC339913. Centre For Inclusive Living Perth and Kinross has been working since 20 March 2008. The present status of the company is Active. The registered address of Centre For Inclusive Living Perth and Kinross is 90 Tay Street Perth Ph2 8np. . BENNETT, Paul Robert is a Director of the company. BROWN, Douglas James Baxter is a Director of the company. HARRISON, John Grant is a Director of the company. IRVINE, Geoffrey is a Director of the company. IRVINE, James Duncan is a Director of the company. Secretary BRASH, David James has been resigned. Director BRASH, David James has been resigned. Director EVANS, Megan has been resigned. Director MACKAY, Sheila has been resigned. Director MILLER, David Taylor has been resigned. Director REID, Gordon Stewart has been resigned. Director SPENCE, John Millar Isbister has been resigned. Director STIRLING, Peter has been resigned. Director SUTTIE, Ann has been resigned. Director TAIWO, Oluwaseun Adeyemo has been resigned. Director THOMAS, Mary Clare has been resigned. Director WARES, Margaret Valerie has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BENNETT, Paul Robert
Appointed Date: 20 March 2008
64 years old

Director
BROWN, Douglas James Baxter
Appointed Date: 20 July 2016
45 years old

Director
HARRISON, John Grant
Appointed Date: 21 May 2012
62 years old

Director
IRVINE, Geoffrey
Appointed Date: 09 July 2013
68 years old

Director
IRVINE, James Duncan
Appointed Date: 20 July 2016
66 years old

Resigned Directors

Secretary
BRASH, David James
Resigned: 19 March 2010
Appointed Date: 20 March 2008

Director
BRASH, David James
Resigned: 19 March 2010
Appointed Date: 20 March 2008
70 years old

Director
EVANS, Megan
Resigned: 10 June 2011
Appointed Date: 12 June 2009
45 years old

Director
MACKAY, Sheila
Resigned: 11 December 2008
Appointed Date: 20 March 2008
61 years old

Director
MILLER, David Taylor
Resigned: 12 June 2009
Appointed Date: 20 March 2008
69 years old

Director
REID, Gordon Stewart
Resigned: 11 August 2009
Appointed Date: 20 March 2008
67 years old

Director
SPENCE, John Millar Isbister
Resigned: 20 July 2016
Appointed Date: 12 June 2009
73 years old

Director
STIRLING, Peter
Resigned: 06 November 2011
Appointed Date: 20 March 2008
70 years old

Director
SUTTIE, Ann
Resigned: 12 June 2009
Appointed Date: 20 March 2008
51 years old

Director
TAIWO, Oluwaseun Adeyemo
Resigned: 05 September 2014
Appointed Date: 19 January 2011
51 years old

Director
THOMAS, Mary Clare
Resigned: 22 February 2014
Appointed Date: 20 March 2008
76 years old

Director
WARES, Margaret Valerie
Resigned: 11 February 2014
Appointed Date: 13 February 2012
84 years old

CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS Events

13 Apr 2017
Confirmation statement made on 20 March 2017 with updates
14 Nov 2016
Appointment of Mr James Duncan Irvine as a director on 20 July 2016
14 Nov 2016
Appointment of Mr Douglas James Baxter Brown as a director on 20 July 2016
14 Nov 2016
Termination of appointment of John Millar Isbister Spence as a director on 20 July 2016
26 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 45 more events
10 Apr 2008
Director appointed paul robert bennett
04 Apr 2008
Director appointed mary clare thomas
04 Apr 2008
Director appointed ann suttie
04 Apr 2008
Director appointed david taylor miller
20 Mar 2008
Incorporation