Company NameDrumchapel Community Enterprises Limited
Company StatusDissolved
Company NumberSC109849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1988(36 years, 2 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePeter Blackstock Johnstone
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 10 January 2017)
RoleResource Centre Coordinator
Country of ResidenceScotland
Correspondence Address63 Cloberhill Road
Glasgow
Lanarkshire
G13 2JR
Scotland
Secretary NamePeter Blackstock Johnstone
NationalityBritish
StatusClosed
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Cloberhill Road
Glasgow
Lanarkshire
G13 2JR
Scotland
Director NameJohn Oliver
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(5 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Linkwood Drive
Glasgow
Lanarkshire
G15 7DA
Scotland
Director NameMr Robert William Galbraith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(6 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 10 January 2017)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address108 Locksley Avenue
Knightswood
Glasgow
Dunbartonshire
G13 3XJ
Scotland
Director NameCatherine O'Neill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(13 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 10 January 2017)
RoleLocal Government
Country of ResidenceScotland
Correspondence Address285 Drumry Road East
Glasgow
G15 8PA
Scotland
Director NameGeorgina McEwan Brodie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 10 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 34 Heathcot Avenue
Glasgow
G15 8NU
Scotland
Director NameElsie Hamill Job
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 10 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Heathcot Avenue
Glasgow
Lanarkshire
G15 8NU
Scotland
Director NameMr David Haining
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(23 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 10 January 2017)
RoleEnvironmental Specialist
Country of ResidenceScotland
Correspondence Address42 Dalsetter Avenue
Drumchapel
Glasgow
G15 8TE
Scotland
Director NameMrs Anne Ainsworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(24 years after company formation)
Appointment Duration4 years, 10 months (closed 10 January 2017)
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address42 Dalsetter Avenue
Drumchapel
Glasgow
G15 8TE
Scotland
Director NameJohn Oliver
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address6 Linkwood Drive
Glasgow
Lanarkshire
G15 7DA
Scotland
Director NameBailie Marjorie O'Neill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleHome Help Supervisor
Correspondence Address285 Drumry Road East
Glasgow
Lanarkshire
G15 8PA
Scotland
Director NameRobert Allan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleHousing Manager
Correspondence Address18 Cathkin Road
Glasgow
Lanarkshire
G42 9UB
Scotland
Secretary NameJohn Oliver
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address6 Linkwood Drive
Glasgow
Lanarkshire
G15 7DA
Scotland
Director NameHarold Arnold
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1992)
RoleRetired
Correspondence Address44 Commore Drive
Knightswood
Glasgow
Lanarkshire
G13 3TT
Scotland
Director NameJoyce Ritchie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1994)
RoleNewspaper Editor
Correspondence Address6 Lewis Gardens
Bearsden
Glasgow
Lanarkshire
G61 4EB
Scotland
Director NameAileen McNeish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1993)
RoleHousing Manager
Correspondence Address70 Highburgh Road
Glasgow
Lanarkshire
G12 9EN
Scotland
Director NameJames Burt Oliver McNair
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1992)
RoleHeadteacher
Correspondence Address15 Iddesleigh Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NT
Scotland
Director NameThomas McCreadie
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 15 March 1990)
RoleSports Centre Manager
Correspondence Address135 Archerhill Road
Knightswood
Glasgow
Lanarkshire
G13 3NJ
Scotland
Director NameRosemary Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1992)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address28 Methven Road
Paisley
Renfrewshire
PA3 4JX
Scotland
Director NameRobert Jack
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1992)
RoleCompany Director
Correspondence Address54 Wholehouse Drive
Knightswood
Glasgow
G13
Scotland
Director NameGeorgina McEwan Brodie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 1994)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 34 Heathcot Avenue
Glasgow
G15 8NU
Scotland
Director NameColin Preston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1993)
RoleBusinessman
Correspondence Address17 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameJohn Oliver
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 June 1992)
RoleCompany Director
Correspondence Address6 Linkwood Drive
Glasgow
Lanarkshire
G15 7DA
Scotland
Director NameJohn Crotty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 1996)
RoleLocal Government Officer
Correspondence Address46 Cross Road
Paisley
Renfrewshire
PA2 9QJ
Scotland
Director NameMartin Lee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 February 2005)
RoleUnemployed
Correspondence Address48 Airgold Drive
Drumchapel
Glasgow
Lanarkshire
G15 7AN
Scotland
Director NameElizabeth Anne McGeady
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address101 Locksley Avenue
Knightswood
Glasgow
Lanarkshire
G13 3XJ
Scotland
Director NameJohn Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1994)
RoleLocal Government Officer
Correspondence Address1 Kerry Place
Drumchapel
Glasgow
Lanarkshire
G15 8BG
Scotland
Secretary NameJohn Russell
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address47 Essex Drive
Glasgow
Lanarkshire
G14 9LZ
Scotland
Director NameHugh Alexander Cant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1996)
RoleLocal Government Officer
Correspondence Address33 Lochview Crescent
Glasgow
G33 1NX
Scotland
Director NameMs Catherine O'Hagan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 August 2007)
RoleFinance Administration
Country of ResidenceScotland
Correspondence Address16 Belsyde Avenue
Glasgow
Lanarkshire
G15 6AP
Scotland
Director NameJosephine Bridget Stewart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 September 2004)
RoleManager C.A.B
Correspondence Address24 Knowe Road
Chryston
Glasgow
Lanarkshire
G69 9BG
Scotland
Director NameLawrence O'Neill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2008)
RoleLocal Government
Correspondence Address21 Laurence Gardens
Drumchapel
Glasgow
G15 8AH
Scotland
Director NameElizabeth Anne Murchie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 06 August 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address64a Southdean Avenue
Glasgow
Strathclyde
G15
Scotland
Director NameMay Higgins
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 7linkwood Crescent
Drumchapel
Glasgow
Lanarkshire
G15
Scotland
Director NameMargaret Nisbet
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2011)
RoleHead Cook
Country of ResidenceScotland
Correspondence Address30 Belsyde Avenue
Drumchapel
Glasgow
G15 6AS
Scotland

Contact

Websitedlmac.co.uk
Telephone0141 9440507
Telephone regionGlasgow

Location

Registered Address42 Dalsetter Avenue
Drumchapel
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,439
Cash£4
Current Liabilities£2,443

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
18 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (9 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Appointment of Mrs Anne Ainsworth as a director (2 pages)
10 August 2012Termination of appointment of Elizabeth Murchie as a director (1 page)
10 August 2012Termination of appointment of May Higgins as a director (1 page)
10 August 2012Appointment of Mr David Haining as a director (2 pages)
10 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
10 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Termination of appointment of Margaret Nisbet as a director (1 page)
3 August 2011Director's details changed for Robert William Galbraith on 31 July 2011 (3 pages)
3 August 2011Termination of appointment of Douglas Taylor as a director (1 page)
3 August 2011Annual return made up to 1 August 2011 no member list (10 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (10 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Director's details changed for Catherine O'neill on 31 December 2009 (2 pages)
11 October 2010Annual return made up to 1 August 2010 no member list (12 pages)
11 October 2010Director's details changed for Elizabeth Anne Murchie on 31 December 2009 (2 pages)
11 October 2010Director's details changed for May Higgins on 31 December 2009 (2 pages)
11 October 2010Annual return made up to 1 August 2010 no member list (12 pages)
11 October 2010Director's details changed for Peter Blackstock Johnstone on 31 December 2009 (2 pages)
1 October 2010Director's details changed for Robert William Galbraith on 30 November 2009 (2 pages)
1 October 2010Director's details changed for John Oliver on 30 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Annual return made up to 01/08/09 (5 pages)
22 October 2008Full accounts made up to 31 March 2008 (9 pages)
22 August 2008Annual return made up to 01/08/08
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2008Director appointed margaret josephine nisbet (1 page)
4 March 2008Director appointed douglas taylor (1 page)
18 September 2007Full accounts made up to 31 March 2007 (9 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2006Full accounts made up to 31 March 2006 (10 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 August 2006Annual return made up to 01/08/06 (6 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
10 August 2005Annual return made up to 01/08/05
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2004Full accounts made up to 31 March 2004 (9 pages)
3 August 2004Annual return made up to 01/08/04 (7 pages)
21 September 2003Full accounts made up to 31 March 2003 (9 pages)
14 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2003Full accounts made up to 31 March 2002 (9 pages)
19 July 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Full accounts made up to 31 March 2001 (9 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
2 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/08/01
(5 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Annual return made up to 01/08/00 (5 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 August 1999Annual return made up to 10/08/99 (6 pages)
24 August 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1998Annual return made up to 10/08/98 (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 April 1997Director resigned (1 page)
25 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 September 1996Director resigned (1 page)
16 August 1996Annual return made up to 10/08/96 (7 pages)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 31 March 1995 (14 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Annual return made up to 10/08/95 (7 pages)