Barrhead
Glasgow
Lanarkshire
G78 1QX
Scotland
Director Name | Mr John Burns Findlay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fereneze Grove Barrhead Glasgow Lanarkshire G78 1QX Scotland |
Director Name | Loretta Boyd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Local Service Manager |
Correspondence Address | 12 Bank Street Glasgow G12 8JQ Scotland |
Director Name | Hilary Long |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Care Comission Officer |
Correspondence Address | 424 Cumbernauld Road Glasgow Strathclyde G31 3NT Scotland |
Director Name | Christine Macklin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Childcare Co-Ordinator |
Correspondence Address | 44 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Eileen Mackenzie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Childminder |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow Lanarkshire G61 3LH Scotland |
Director Name | Mrs Margaret Helen Georgina Hopper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Development Worker |
Country of Residence | Scotland |
Correspondence Address | 9 Millbrae Crescent Glasgow G42 9UW Scotland |
Director Name | Robert Dickson Robertson Gardner |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Williamwood Drive Glasgow Lanarkshire G44 3TA Scotland |
Director Name | Maureen McKissock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Project Co-Ordinator |
Correspondence Address | 21 Braefield Drive Thornliebank Glasgow Lanarkshire G46 7DL Scotland |
Director Name | Teresa Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Project Co-Ordinator |
Correspondence Address | 85 Larch Avenue Bishopbriggs Glasgow Lanarkshire G64 1TB Scotland |
Director Name | Roze Marie Elizabeth Carr |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1990(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 October 1991) |
Role | Project Co-Ordinator |
Correspondence Address | 6 Bowmont Terrace Glasgow Lanarkshire G12 9LP Scotland |
Director Name | Samantha James |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1994) |
Role | Unemployed |
Correspondence Address | Flat 68 142 Shawbridge Street Pollockshaws Glasgow |
Director Name | Karen MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 1996) |
Role | Nurse |
Correspondence Address | 623 Dumbarton Road Glasgow G81 4ET Scotland |
Director Name | Margaret Hemmingsley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1999) |
Role | Project Co Ordinator |
Correspondence Address | 334 Peat Road Glasgow G53 6SD Scotland |
Director Name | Mrs Anne Bolger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1996) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 359 Albert Drive Glasgow Lanarkshire G41 5PH Scotland |
Director Name | Siobhan Cecile Harkin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 1996(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 14 Bellisle Terrace Hamilton Lanarkshire ML3 8DT Scotland |
Director Name | Karen Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 179 Thomson Street Glasgow Lanarkshire G31 1RP Scotland |
Director Name | Mrs Linda Anne Cairns |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2004) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Sillars Meadow Irvine Ayrshire KA12 0LD Scotland |
Director Name | Ms Margaret Tracey Harkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 2002) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 276 Kingsacre Road Rutherglen Glasgow Lanarkshire G73 2EW Scotland |
Director Name | Margaret McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1998) |
Role | Childcare Co-Ordinator |
Correspondence Address | 77 Ashcroft Drive Glasgow G44 5QB Scotland |
Director Name | Mrs Janet Marion Grace Connelly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 1999) |
Role | Coordinator |
Country of Residence | Scotland |
Correspondence Address | 265 Torogay Street Glasgow G22 7DS Scotland |
Director Name | Mrs Audrey Spence |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2002) |
Role | Child Care Coordinator |
Correspondence Address | 700/29 Hillpark Drive Hillpark Glasgow G43 2PU Scotland |
Director Name | Wellwood Maxwell Caldwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2004) |
Role | Accountant |
Correspondence Address | 1 Townhead Kilmaurs Ayrshire KA3 2ST Scotland |
Director Name | Liz-Anne Campbell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2004) |
Role | Development Officer |
Correspondence Address | 213 Wilton Street Glasgow Strathclyde G20 6DE Scotland |
Registered Address | Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 11 July 2017 (overdue) |
---|
8 January 2007 | Court order notice of winding up (1 page) |
---|---|
8 January 2007 | Notice of winding up order (1 page) |
13 December 2006 | Appointment of a provisional liquidator (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 55 renfrew street glasgow G2 3BD (1 page) |
29 June 2006 | Annual return made up to 27/06/06 (4 pages) |
8 December 2005 | Amended full accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 June 2005 | Annual return made up to 27/06/05
|
3 March 2005 | New director appointed (2 pages) |
30 January 2005 | Director resigned (1 page) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
18 August 2004 | Annual return made up to 27/06/04 (4 pages) |
8 April 2004 | Annual return made up to 27/06/03 (6 pages) |
29 January 2004 | New director appointed (2 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | New director appointed (2 pages) |
18 April 2003 | Memorandum and Articles of Association (13 pages) |
11 February 2003 | Resolutions
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 June 2002 | Annual return made up to 27/06/02 (4 pages) |
3 April 2001 | Annual return made up to 08/01/01 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Annual return made up to 08/01/00
|
30 January 2000 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
4 February 1999 | Annual return made up to 08/01/99
|
18 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
3 April 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
5 February 1998 | Partic of mort/charge * (6 pages) |
4 February 1998 | Annual return made up to 08/01/98
|
4 February 1998 | New director appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 June 1997 | New director appointed (2 pages) |
19 January 1997 | Annual return made up to 08/01/97 (6 pages) |
23 December 1996 | New director appointed (2 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1996 | Annual return made up to 08/01/96
|
23 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 55 renfrew street glasgow G2 3BD (1 page) |
11 April 1995 | Annual return made up to 08/01/95
|
24 October 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (11 pages) |
18 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
1 April 1992 | Full accounts made up to 31 March 1991 (10 pages) |
26 July 1990 | Incorporation (24 pages) |