SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS

Address:
Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS is a business entity registered at Companies House, UK, with entity identifier is SC201401. The registration start date is November 8, 1999. The current status is Active.

Company Overview

Company Number SC201401
Company Name SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS
Registered Address Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-11-08
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-11-22
Confirmation Statement Last Update 2020-11-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address KINGSEAT ROAD
HALBEATH
Post Town DUNFERMLINE
County FIFE
Post Code KY11 8RY

Companies with the same location

Entity Name Office Address
BRAEHEAD ENTERPRISES LIMITED Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
SCOTTISH SPCA PROPERTY TRUSTEE LTD Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
GLASGOW DOG AND CAT HOME Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

Companies with the same post code

Entity Name Office Address
MAISON REGI LIMITED U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
FIRE UP SCOTLAND CIC Unit 4 Halbeath Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES (AYR) LIMITED Scott Properties (ayr) Limited U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
COOPER CLASSIC CARS LIMITED U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom
CALDERWOOD COMMUNITY SERVICES LIMITED Unit 1a Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland
SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Unit 7 Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT RECYCLING INVESTMENTS LIMITED U7 Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY
GREENLEAF RENEWABLES LIMITED Unit 1 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland
SCOTTISH BAKERS LTD Bakers House 2 Halbeath Interchange Business Park, Kingseat Rd, Halbeath, Dunfermline, Fife, KY11 8RY
TOK (SCOTLAND) LTD Unit 4 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBSTER, David Robertson Secretary (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY /
19 March 2009
/
BIGGAR, Alan Gordon Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY January 1953 /
20 August 2015
British /
Scotland
Director
DAVIS, Fiona Lesley Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY February 1961 /
19 June 2013
British /
Scotland
Accountant
HAWORTH, Harry Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1956 /
24 February 2005
British /
Scotland
Veterinary Surgeon
JOHNSTONE, Susan Smythe Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY November 1956 /
11 June 2015
Scottish /
Scotland
Director
LAWRIE, Alistair Mclaren Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY August 1949 /
11 June 2015
Scottish /
Scotland
Veterinary Surgeon
MACDONALD, William Daniel Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY December 1949 /
15 December 2010
Scottish /
Scotland
Company Director
PEEBLES, Kathryn Elizabeth Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY April 1962 /
12 June 2014
British /
Scotland
Director
SIMPSON, Victoria Joan Wendy Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY March 1970 /
11 June 2015
British /
Scotland
Solicitor
SOUTAR, Ronald Henry Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY May 1957 /
19 June 2013
British /
Scotland
Veterinary Consultant
TRICKER, Beverley Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1964 /
16 June 2016
British /
Scotland
Managing Director
TURNBULL, Ian David Nelson Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY July 1957 /
23 August 2012
British /
Scotland
Solicitor
BUNYAN, Kathleen Secretary (Resigned) 8 Kilburn Road, Crossford, Fife, KY12 8PH /
4 January 2004
/
DRIVER, Katherine Isabel Secretary (Resigned) 16/7 Powderhall Road, Edinburgh, Midlothian, EH7 4GB /
1 April 2004
/
EARLEY, Stuart Secretary (Resigned) Meeks Park, Forestmill, Clackmannanshire, FK10 3QW /
18 June 2008
/
EARLEY, Stuart Douglas Secretary (Resigned) Woodedge, Dalefords Lane, Whitegate, Cheshire, CW8 2BN /
16 April 2007
/
GARDINER, Ian Secretary (Resigned) 1 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX /
29 June 2001
/
MORRIS, James, Air Vice Marshal Secretary (Resigned) 22 The Inches, Dalgety Bay, Dunfermline, Fife, KY11 5YG /
8 November 1999
/
SKEGGS, Robert Alexander Secretary (Resigned) 20 Mayville Gardens East, Edinburgh, Midlothian, EH5 3DW /
7 June 2007
/
ALEXANDER, Nicholas Walter Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY May 1961 /
28 August 2008
British /
United Kingdom
Farmer
BEGG, Jean Director (Resigned) Lochend Nursery, Lochend Road, Gartcosh, G69 8BE July 1935 /
18 November 1999
British /
Director
CAMERON, William Donald Bruce Director (Resigned) Wester Leddriegreen, Blanefield, Glasgow, G63 9BL April 1931 /
8 November 1999
British /
Scotland
Retired
CAMPBELL, Margaret Reay Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY February 1952 /
24 February 2005
British /
Scotland
College Lecturer
CHANDLER, Keith John Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY August 1970 /
12 December 2013
British /
Scotland
Veterinary Surgeon
EARLEY, Stuart Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY September 1957 /
28 August 2008
British /
Scotland
Chief Executive
FARRELL, Robert Conmac Director (Resigned) Clonbrone, Callums Hill, Crieff, Perthshire, PH7 3LT April 1932 /
17 May 2002
British /
Retired
FORREST, Robert Jack Director (Resigned) Scotston Park, Duns, Berwickshire, TD11 3QL January 1939 /
18 November 1999
British /
United Kingdom
Director
FORRESTER, Jessie Tough Director (Resigned) Clare Park 24 Clydeshore Road, Dumbarton, Dunbartonshire, G82 4AY October 1926 /
18 November 1999
British /
Director
FULTON, Robin David Director (Resigned) 81a Colinton Road, Edinburgh, EH10 5DF August 1956 /
18 November 1999
British /
United Kingdom
Director
GRAY, Elizabeth Director (Resigned) 16 Stenhouse Mill Lane, Edinburgh, Midlothian, EH11 3LR January 1928 /
18 November 1999
British /
Director
GRIGOR, Rosina Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY December 1944 /
12 May 2005
British /
Scotland
Retired
HAWKINS, Susan Mary, Dr Director (Resigned) Kincraig, Blairs, Aberdeen, Aberdeenshire, AB12 5YT August 1942 /
18 November 1999
British /
United Kingdom
Director
HEGGIE, Jean Director (Resigned) 11 Easton Court, Stirling, Stirlingshire, FK8 1QR April 1928 /
18 November 1999
British /
Director
HUSKER, Colin Director (Resigned) 12 Stewart Terrace, Monifieth, Dundee, Angus, DD5 4DN January 1934 /
18 November 1999
British /
Director
JOHNSTON, William Alexander Henry Director (Resigned) Marchmont 53 Fife Street, Fife, Keith, AB55 3EG August 1936 /
18 November 1999
British /
Solicitor

Competitor

Search similar business entities

Post Town DUNFERMLINE
Post Code KY11 8RY
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches