Glasgow
G1 1UZ
Scotland
Director Name | Ms Sarah Judith Burgess |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(21 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Volunteer Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Dr Thomas Edward Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Mrs Carole Joy Anderson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | NHS Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | David Petrie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Aaron Fernandez |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Venepuncturist |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Dr Valerie Kaye |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Secretary Name | Dr Valerie Anne Kaye |
---|---|
Status | Current |
Appointed | 02 September 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Flat 3/2 16 Park Quadrant Glasgow G3 6BF Scotland |
Director Name | Mr Ross Bovill |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Ms Amy Loader |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(27 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Carmunnock Road Glasgow G44 4UE Scotland |
Director Name | Ms Olivia Cornacchia |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(27 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Langmuirhead Road Auchinloch Glasgow G66 5DJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr John Souter Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 129 Balshagray Avenue Glasgow Lanarkshire G11 7EG Scotland |
Director Name | Andrew Ferguson Dewar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1997) |
Role | Solicitor |
Correspondence Address | 5 Winnock Court Drymen Glasgow G63 0BA Scotland |
Secretary Name | Andrew Ferguson Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1997) |
Role | Solicitor |
Correspondence Address | 5 Winnock Court Drymen Glasgow G63 0BA Scotland |
Director Name | Mr John Burns Findlay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2003) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fereneze Grove Barrhead Glasgow Lanarkshire G78 1QX Scotland |
Director Name | Mr John Ithell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 February 1999) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 126 Camphill Avenue Glasgow Lanarkshire G41 3DT Scotland |
Secretary Name | Julian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 June 2015) |
Role | Manager |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Rosalind Jane Findlater |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 February 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Mrs Lorena Brogan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Befriending Service Co Ordinat |
Correspondence Address | 57 Woodvale Avenue Bearsden Glasgow Lanarkshire G61 2NY Scotland |
Director Name | Mrs Susan Jean Stewart Brimelow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 February 2016) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Bushra Iqbal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 February 2014) |
Role | Reo |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Alistair Gordon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2004) |
Role | Retired |
Correspondence Address | 17b Mariner Wharf North Harbour Ayr KA8 8AA Scotland |
Director Name | Mr Ian Campbell Buchanan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Hathaway Drive Giffnock Glasgow Strathclyde G46 7AE Scotland |
Director Name | Richard Anderson Brooke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 2005) |
Role | Business Manager |
Correspondence Address | 15 Falkland Street Glasgow G12 9PY Scotland |
Director Name | Susan Rochelle (Sue) Kinn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 August 2019) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | James Wilson Anderson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2006) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 3 Dover Street Glasgow G3 7BG Scotland |
Director Name | Mr John Burns Findlay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fereneze Grove Barrhead Glasgow Lanarkshire G78 1QX Scotland |
Director Name | Mr Bob Bogle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(12 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2017) |
Role | Volunteer Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Secretary Name | Ms Bernadette Monaghan |
---|---|
Status | Resigned |
Appointed | 19 June 2015(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Mr Steven Robert Cleary |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(21 years after company formation) |
Appointment Duration | 1 year (resigned 20 June 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Mr Paul Michael Johnstone |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 2018) |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Director Name | Miss Gabriella Rachel Cowan |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2021) |
Role | Account Associate |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Secretary Name | Mr David Nicholas Maxwell |
---|---|
Status | Resigned |
Appointed | 20 June 2018(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2021) |
Role | Company Director |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Essi Kauranen |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2023) |
Role | Communications Coordinator |
Country of Residence | Scotland |
Correspondence Address | Brunswick House (Ground Floor, West) 51 Wilson Str Glasgow G1 1UZ Scotland |
Director Name | Ms Lisa Lynn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 September 2020) |
Role | People Development Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor East, 10 Bothwell Street, Glasgow Bothwe Glasgow G2 6LU Scotland |
Telephone | 0141 2263431 |
---|---|
Telephone region | Glasgow |
Registered Address | Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £1,498,299 |
Net Worth | £367,747 |
Cash | £365,635 |
Current Liabilities | £144,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Termination of appointment of Essi Kauranen as a director on 15 May 2023 (1 page) |
25 March 2023 | Termination of appointment of Phillip Royle as a director on 24 March 2023 (1 page) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (28 pages) |
29 November 2022 | Appointment of Mr Ross Bovill as a director on 17 November 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
2 September 2021 | Termination of appointment of David Nicholas Maxwell as a secretary on 2 September 2021 (1 page) |
2 September 2021 | Appointment of Dr Valerie Anne Kaye as a secretary on 2 September 2021 (2 pages) |
1 September 2021 | Accounts for a small company made up to 31 March 2021 (29 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Gabriella Rachel Cowan as a director on 21 April 2021 (1 page) |
2 February 2021 | Appointment of Dr Valerie Kaye as a director on 27 January 2021 (2 pages) |
2 February 2021 | Appointment of Mx Sian Parkinson as a director on 27 January 2021 (2 pages) |
2 February 2021 | Appointment of Mx Phillip Royle as a director on 27 January 2021 (2 pages) |
1 December 2020 | Registered office address changed from 1st Floor East, 10 Bothwell Street, Glasgow Bothwell Street Glasgow G2 6LU to Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ on 1 December 2020 (1 page) |
7 September 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
7 September 2020 | Termination of appointment of Lisa Lynn as a director on 3 September 2020 (1 page) |
18 August 2020 | Director's details changed for Mr Sean James Reid on 17 August 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 May 2020 | Auditor's resignation (1 page) |
27 April 2020 | Appointment of Mr Sean James Reid as a director on 22 April 2020 (2 pages) |
26 November 2019 | Statement of company's objects (2 pages) |
19 November 2019 | Resolutions
|
2 October 2019 | Appointment of Essi Kauranen as a director on 23 September 2019 (2 pages) |
2 October 2019 | Appointment of David Petrie as a director on 23 September 2019 (2 pages) |
2 October 2019 | Appointment of Ms Lisa Lynn as a director on 23 September 2019 (2 pages) |
2 October 2019 | Appointment of Aaron Fernandez as a director on 23 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Susan Rochelle (Sue) Kinn as a director on 27 August 2019 (1 page) |
30 August 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Rachel Owora as a director on 16 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Gabriella Rachel Cowan as a director on 16 January 2019
|
16 October 2018 | Appointment of Mr David Nicholas Maxwell as a secretary on 20 June 2018 (2 pages) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
4 September 2018 | Appointment of Mrs Carole Joy Anderson as a director on 29 August 2018 (2 pages) |
9 July 2018 | Termination of appointment of Calum Macdonald as a director on 5 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Steven Robert Cleary as a director on 20 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Miss Gabriella Rachel Cowan as a director on 23 August 2017 (2 pages) |
8 June 2018 | Appointment of Doctor Thomas Edward Berry as a director on 21 February 2018 (2 pages) |
6 June 2018 | Termination of appointment of Bernadette Monaghan as a secretary on 1 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Paul Johnstone as a director on 21 February 2018 (1 page) |
6 June 2018 | Termination of appointment of Aileen Caldwell Macdonald as a director on 30 May 2018 (1 page) |
6 June 2018 | Cessation of Mary Bernadette Monaghan as a person with significant control on 1 June 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
31 July 2017 | Appointment of Mr Paul Johnstone as a director on 14 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Steven Robert Cleary as a director on 14 June 2017 (2 pages) |
31 July 2017 | Appointment of Ms Sarah Judith Burgess as a director on 14 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Steven Robert Cleary as a director on 14 June 2017 (2 pages) |
31 July 2017 | Appointment of Ms Sarah Judith Burgess as a director on 14 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Paul Johnstone as a director on 14 June 2017 (2 pages) |
19 July 2017 | Appointment of Rachel Owora as a director on 14 June 2017 (3 pages) |
19 July 2017 | Appointment of Rachel Owora as a director on 14 June 2017 (3 pages) |
18 July 2017 | Appointment of Calum Macdonald as a director on 14 June 2017 (3 pages) |
18 July 2017 | Appointment of Calum Macdonald as a director on 14 June 2017 (3 pages) |
12 June 2017 | Termination of appointment of Rubina Shah as a director on 14 March 2017 (1 page) |
12 June 2017 | Termination of appointment of Bob Bogle as a director on 15 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Bob Bogle as a director on 15 March 2017 (1 page) |
12 June 2017 | Termination of appointment of Rubina Shah as a director on 14 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
17 June 2016 | Termination of appointment of Norman Sinclair Stewart as a director on 24 February 2016 (1 page) |
17 June 2016 | Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016 (1 page) |
17 June 2016 | Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016 (1 page) |
17 June 2016 | Termination of appointment of Rosalind Jane Findlater as a director on 24 February 2016 (1 page) |
17 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
17 June 2016 | Termination of appointment of Rosalind Jane Findlater as a director on 24 February 2016 (1 page) |
17 June 2016 | Termination of appointment of Norman Sinclair Stewart as a director on 24 February 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
19 June 2015 | Termination of appointment of Julian Clarke as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Ms Bernadette Monaghan as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Bernadette Monaghan as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Julian Clarke as a secretary on 19 June 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
14 January 2015 | Appointment of Mr Allan Kirkwood as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Allan Kirkwood as a director on 14 January 2015 (2 pages) |
9 January 2015 | Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages) |
23 December 2014 | Appointment of Mr Norman Sinclair Stewart as a director on 31 January 2014 (2 pages) |
23 December 2014 | Appointment of Mr Norman Sinclair Stewart as a director on 31 January 2014 (2 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
18 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
28 May 2014 | Termination of appointment of Ashok Sehgal as a director (1 page) |
28 May 2014 | Termination of appointment of Ashok Sehgal as a director (1 page) |
5 March 2014 | Termination of appointment of Bushra Iqbal as a director (1 page) |
5 March 2014 | Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Bushra Iqbal as a director (1 page) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
25 September 2013 | Termination of appointment of Bernard Rafferty as a director (1 page) |
25 September 2013 | Termination of appointment of Bernard Rafferty as a director (1 page) |
21 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Julian Clarke on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Julian Clarke on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Julian Clarke on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
4 June 2009 | Annual return made up to 03/06/09 (4 pages) |
4 June 2009 | Annual return made up to 03/06/09 (4 pages) |
9 April 2009 | Director appointed mr bob bogle (1 page) |
9 April 2009 | Director appointed mr bob bogle (1 page) |
7 April 2009 | Appointment terminated director john findlay (1 page) |
7 April 2009 | Appointment terminated director john findlay (1 page) |
27 February 2009 | Director appointed mr bernard rafferty (1 page) |
27 February 2009 | Director appointed mr bernard rafferty (1 page) |
31 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 June 2008 | Director's change of particulars / john findlay / 01/04/2008 (2 pages) |
19 June 2008 | Annual return made up to 03/06/08 (4 pages) |
19 June 2008 | Director's change of particulars / rosalind carr / 01/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / rosalind carr / 01/04/2008 (1 page) |
19 June 2008 | Annual return made up to 03/06/08 (4 pages) |
19 June 2008 | Director's change of particulars / john findlay / 01/04/2008 (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 June 2007 | Annual return made up to 03/06/07 (2 pages) |
5 June 2007 | Annual return made up to 03/06/07 (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
9 June 2006 | Annual return made up to 03/06/06
|
9 June 2006 | Annual return made up to 03/06/06
|
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
16 June 2005 | Annual return made up to 03/06/05
|
16 June 2005 | Annual return made up to 03/06/05
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 146 argyle street glasgow G2 8BL (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 146 argyle street glasgow G2 8BL (1 page) |
23 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 03/06/04 (6 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 03/06/04 (6 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 June 2003 | Annual return made up to 03/06/03
|
8 June 2003 | Annual return made up to 03/06/03
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 June 2002 | Annual return made up to 03/06/02 (7 pages) |
6 June 2002 | Annual return made up to 03/06/02 (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Annual return made up to 03/06/01
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Annual return made up to 03/06/01
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
4 July 2000 | Annual return made up to 03/06/00
|
4 July 2000 | Annual return made up to 03/06/00
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 June 1999 | Annual return made up to 03/06/99
|
9 June 1999 | Annual return made up to 03/06/99
|
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
12 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Annual return made up to 03/06/98
|
9 June 1998 | Annual return made up to 03/06/98
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Annual return made up to 03/06/97 (6 pages) |
18 July 1997 | Annual return made up to 03/06/97 (6 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
25 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New secretary appointed;new director appointed (3 pages) |
18 September 1996 | New secretary appointed;new director appointed (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
19 June 1996 | Company name changed the volunteer centre - the centr e for volunteering community act ion and employment initiatives l imited\certificate issued on 20/06/96 (3 pages) |
19 June 1996 | Company name changed the volunteer centre - the centr e for volunteering community act ion and employment initiatives l imited\certificate issued on 20/06/96 (3 pages) |
3 June 1996 | Incorporation (25 pages) |
3 June 1996 | Incorporation (25 pages) |