Glasgow
City Of Glasgow
G41 3PP
Scotland
Director Name | Ms Helen Anderson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 March 2022) |
Role | 3rd Sector Management |
Country of Residence | Scotland |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Director Name | Mrs Catherine Elizabeth Harker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 March 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Director Name | Mr Stewart Robison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 March 2022) |
Role | Customer Engagement |
Country of Residence | Scotland |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Director Name | Mr Daniel Wild |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2018(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 March 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 108 Queen Victoria Drive Glasgow G14 9BL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Garry Thomas Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alison Couston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Director Name | Mr John Inglis |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Carment Drive Glasgow G41 3PR Scotland |
Director Name | Mrs Lorna Helen Black |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2011(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2011) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Director Name | Mr Donald Campbell Stewart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
Director Name | Ms Sophie Marie Atkinson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2019) |
Role | Strategic Content Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 8, 21b Brunswick Road Edinburgh EH7 5FN Scotland |
Director Name | Ms Laura Jane Mathieson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2019) |
Role | Community Co-Ordinator - People In Place Programme |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Website | www.baldybane.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6320193 |
Telephone region | Glasgow |
Registered Address | 13 Carment Drive Glasgow City Of Glasgow G41 3PP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Year | 2014 |
---|---|
Net Worth | £131,204 |
Cash | £66,489 |
Current Liabilities | £2,364 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 February 2021 | Resolutions
|
15 January 2021 | Memorandum and Articles of Association (34 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Laura Jane Mathieson as a director on 5 November 2019 (1 page) |
9 January 2020 | Termination of appointment of Sophie Marie Atkinson as a director on 5 November 2019 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
9 January 2019 | Appointment of Mrs Daniel Wild as a director on 3 February 2018 (2 pages) |
9 January 2019 | Director's details changed for Mrs Daniel Wild on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
18 December 2017 | Appointment of Ms Laura Jane Mathieson as a director on 18 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Alison Couston as a secretary on 18 December 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 September 2017 | Appointment of Ms Sophie Marie Atkinson as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Ms Sophie Marie Atkinson as a director on 4 September 2017 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
29 August 2016 | Termination of appointment of Donald Campbell Stewart as a director on 19 July 2016 (1 page) |
29 August 2016 | Termination of appointment of Donald Campbell Stewart as a director on 19 July 2016 (1 page) |
4 May 2016 | Appointment of Mr Donald Campbell Stewart as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Mr Stewart Robison as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Ms Helen Anderson as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Ms Helen Anderson as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Mr Stewart Robison as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Mrs Catherine Elizabeth Harker as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Mr Donald Campbell Stewart as a director on 8 December 2015 (2 pages) |
4 May 2016 | Appointment of Mrs Catherine Elizabeth Harker as a director on 8 December 2015 (2 pages) |
19 April 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to 13 Carment Drive Glasgow City of Glasgow G41 3PP on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to 13 Carment Drive Glasgow City of Glasgow G41 3PP on 19 April 2016 (1 page) |
4 February 2016 | Annual return made up to 30 December 2015 no member list (3 pages) |
4 February 2016 | Annual return made up to 30 December 2015 no member list (3 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
12 August 2015 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 12 August 2015 (1 page) |
16 January 2015 | Annual return made up to 30 December 2014 no member list (3 pages) |
16 January 2015 | Annual return made up to 30 December 2014 no member list (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 30 December 2013 no member list (3 pages) |
18 February 2014 | Annual return made up to 30 December 2013 no member list (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 30 December 2012 no member list (3 pages) |
21 January 2013 | Annual return made up to 30 December 2012 no member list (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page) |
13 January 2012 | Annual return made up to 30 December 2011 no member list (3 pages) |
13 January 2012 | Termination of appointment of Lorna Black as a director (1 page) |
13 January 2012 | Annual return made up to 30 December 2011 no member list (3 pages) |
13 January 2012 | Termination of appointment of Lorna Black as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Appointment of Mrs Lorna Helen Black as a director (2 pages) |
6 June 2011 | Appointment of Mrs Lorna Helen Black as a director (2 pages) |
21 January 2011 | Annual return made up to 30 December 2010 no member list (3 pages) |
21 January 2011 | Annual return made up to 30 December 2010 no member list (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Registered office address changed from C/O Couston 13 Carment Drive Shawlands Glasgow G41 3PP on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from C/O Couston 13 Carment Drive Shawlands Glasgow G41 3PP on 20 December 2010 (1 page) |
9 November 2010 | Termination of appointment of John Inglis as a director (1 page) |
9 November 2010 | Termination of appointment of John Inglis as a director (1 page) |
21 October 2010 | Appointment of Ms Alison Couston as a director (2 pages) |
21 October 2010 | Appointment of Ms Alison Couston as a director (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 no member list (2 pages) |
29 January 2010 | Director's details changed for John Inglis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 no member list (2 pages) |
29 January 2010 | Director's details changed for John Inglis on 29 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2009 | Annual return made up to 30/12/08 (2 pages) |
26 February 2009 | Annual return made up to 30/12/08 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Annual return made up to 30/12/07 (2 pages) |
17 April 2008 | Annual return made up to 30/12/07 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Annual return made up to 30/12/06 (3 pages) |
18 January 2007 | Annual return made up to 30/12/06 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Annual return made up to 30/12/05
|
11 January 2006 | Annual return made up to 30/12/05
|
7 January 2005 | Annual return made up to 30/12/04 (3 pages) |
7 January 2005 | Annual return made up to 30/12/04 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2004 | Annual return made up to 30/12/03 (3 pages) |
10 January 2004 | Annual return made up to 30/12/03 (3 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Annual return made up to 30/12/02 (3 pages) |
25 February 2003 | Annual return made up to 30/12/02 (3 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Annual return made up to 30/12/01 (3 pages) |
7 January 2002 | Annual return made up to 30/12/01 (3 pages) |
20 January 2001 | Annual return made up to 30/12/00 (3 pages) |
20 January 2001 | Annual return made up to 30/12/00 (3 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2000 | Annual return made up to 30/12/99 (3 pages) |
21 January 2000 | Annual return made up to 30/12/99 (3 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Annual return made up to 30/12/98 (4 pages) |
21 December 1998 | Annual return made up to 30/12/98 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Annual return made up to 30/12/97 (4 pages) |
12 January 1998 | Annual return made up to 30/12/97 (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Annual return made up to 30/12/96 (4 pages) |
21 January 1997 | Annual return made up to 30/12/96 (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Annual return made up to 30/12/95 (4 pages) |
19 December 1995 | Annual return made up to 30/12/95 (4 pages) |
30 December 1991 | Incorporation (17 pages) |
30 December 1991 | Incorporation (17 pages) |