Company NamePossil Community Business Limited
Company StatusActive
Company NumberSC093836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 1985(38 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSusan Patricia McGinlay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(10 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Broadholm Strret
Glasgow
G22 6TY
Scotland
Secretary NameStephen Russell
NationalityBritish
StatusCurrent
Appointed31 March 2002(16 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address22 Beech Avenue
Garrowhill
Glasgow
G69 7LB
Scotland
Director NameMr Campbell Crawford Turnbull
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(28 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence Address136 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameMr Charles Millar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address136 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameWilliam McIntyre Adams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 1996)
RoleHousing Officer
Correspondence Address41 Munro Court
Duntocher
Clydebank
Dunbartonshire
G81 6ES
Scotland
Director NameAndrew Blair
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 1997)
RoleSecurity Supervisor
Correspondence Address28 Byshot Street
Glasgow
Lanarkshire
G22 5BA
Scotland
Director NameMichael McGinley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 February 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address171 Broadholm Street
Glasgow
G22 6TY
Scotland
Director NameWilliam McIntyre
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 May 1989)
RolePainter
Correspondence Address16 Fruin Street
Possilpark
Glasgow
Lanarkshire
G22 5DN
Scotland
Director NameThomas Murphy
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 February 1990)
RoleUnemployed
Correspondence Address315 Stonyhurst Street
Glasgow
Lanarkshire
G22 5NX
Scotland
Director NameArthur Rodden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 1997)
RoleUnemployed
Correspondence Address218 Ellesmere Street
Glasgow
Lanarkshire
G22 5LZ
Scotland
Director NameVeronica Rodden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 17 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address149 Killearn Street
Possilpark
Glasgow
G22
Scotland
Secretary NameMichael John Walker
NationalityBritish
StatusResigned
Appointed24 January 1989(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address58 Athol Drive
Giffnock
Glasgow
G46 6QP
Scotland
Director NameDr Duncan McTavish
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1996)
RoleDepute Chief Executive
Country of ResidenceScotland
Correspondence Address35 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland
Director NameMrs Phyllis Maquire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2013(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address136 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland

Contact

Websiteallandercleaning.com
Telephone0141 3363141
Telephone regionGlasgow

Location

Registered Address136 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,500
Net Worth£647,432
Cash£279,249
Current Liabilities£247

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

7 October 2020Group of companies' accounts made up to 31 October 2019 (18 pages)
6 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 August 2019Group of companies' accounts made up to 31 October 2018 (17 pages)
28 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 May 2019Amended accounts for a small company made up to 31 October 2017 (17 pages)
16 October 2018Appointment of Mr Charles Millar as a director on 12 October 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
13 April 2018Termination of appointment of Phyllis Maquire as a director on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (13 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (13 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 November 2016Auditor's resignation (1 page)
8 November 2016Auditor's resignation (1 page)
28 July 2016Full accounts made up to 31 October 2015 (13 pages)
28 July 2016Full accounts made up to 31 October 2015 (13 pages)
4 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
4 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
4 August 2015Full accounts made up to 31 October 2014 (12 pages)
4 August 2015Full accounts made up to 31 October 2014 (12 pages)
15 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
15 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
30 July 2014Full accounts made up to 31 October 2013 (13 pages)
30 July 2014Full accounts made up to 31 October 2013 (13 pages)
2 June 2014Termination of appointment of Veronica Rodden as a director (1 page)
2 June 2014Appointment of Mr Campbell Crawford Turnbull as a director (2 pages)
2 June 2014Annual return made up to 31 March 2014 no member list (4 pages)
2 June 2014Annual return made up to 31 March 2014 no member list (4 pages)
2 June 2014Termination of appointment of Veronica Rodden as a director (1 page)
2 June 2014Appointment of Mr Campbell Crawford Turnbull as a director (2 pages)
29 July 2013Full accounts made up to 31 October 2012 (13 pages)
29 July 2013Full accounts made up to 31 October 2012 (13 pages)
24 May 2013Annual return made up to 31 March 2013 no member list (4 pages)
24 May 2013Termination of appointment of Michael Mcginley as a director (1 page)
24 May 2013Termination of appointment of Michael Mcginley as a director (1 page)
24 May 2013Appointment of Mrs Phyllis Maquire as a director (2 pages)
24 May 2013Annual return made up to 31 March 2013 no member list (4 pages)
24 May 2013Appointment of Mrs Phyllis Maquire as a director (2 pages)
30 July 2012Full accounts made up to 31 October 2011 (13 pages)
30 July 2012Full accounts made up to 31 October 2011 (13 pages)
22 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
22 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 June 2011Director's details changed for Susan Mcginlay on 31 October 2010 (2 pages)
13 June 2011Annual return made up to 31 March 2011 no member list (5 pages)
13 June 2011Director's details changed for Susan Mcginlay on 31 October 2010 (2 pages)
13 June 2011Annual return made up to 31 March 2011 no member list (5 pages)
13 June 2011Director's details changed for Michael Mcginley on 30 October 2010 (2 pages)
13 June 2011Director's details changed for Michael Mcginley on 30 October 2010 (2 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (4 pages)
11 June 2010Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Veronica Rodden on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Mcginley on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Mcginley on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Veronica Rodden on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Mcginley on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (4 pages)
11 June 2010Director's details changed for Veronica Rodden on 2 October 2009 (2 pages)
30 August 2009Full accounts made up to 31 October 2008 (14 pages)
30 August 2009Full accounts made up to 31 October 2008 (14 pages)
23 June 2009Annual return made up to 31/03/09 (3 pages)
23 June 2009Annual return made up to 31/03/09 (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 July 2008Annual return made up to 31/03/08 (3 pages)
1 July 2008Annual return made up to 31/03/08 (3 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 2006Annual return made up to 31/03/06 (4 pages)
18 October 2006Annual return made up to 31/03/06 (4 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 June 2005Annual return made up to 31/03/05 (4 pages)
28 June 2005Annual return made up to 31/03/05 (4 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 June 2004Annual return made up to 31/03/04 (4 pages)
8 June 2004Annual return made up to 31/03/04 (4 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 May 2003Annual return made up to 31/03/03 (4 pages)
20 May 2003Annual return made up to 31/03/03 (4 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
25 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Annual return made up to 31/03/00 (4 pages)
28 June 2000Annual return made up to 31/03/00 (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (14 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (14 pages)
16 June 1999Annual return made up to 31/03/99 (4 pages)
16 June 1999Annual return made up to 31/03/99 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 June 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 April 1997Annual return made up to 31/03/97 (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Annual return made up to 31/03/97 (6 pages)
30 April 1997Director resigned (1 page)
10 June 1996Full accounts made up to 31 October 1995 (13 pages)
10 June 1996Full accounts made up to 31 October 1995 (13 pages)
13 May 1996Annual return made up to 31/03/96 (6 pages)
13 May 1996Annual return made up to 31/03/96 (6 pages)
15 February 1989New director appointed (2 pages)
15 February 1989New director appointed (2 pages)
14 June 1985Incorporation (23 pages)
14 June 1985Incorporation (23 pages)