Company NameAlliance Francaise De Glasgow
Company StatusConverted / Closed
Company NumberSC197741
CategoryConverted / Closed
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr James Steel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2019)
RoleAcademic
Country of ResidenceScotland
Correspondence Address26 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
Director NameElisabeth Marie Francoise Marthe Campbell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2019)
RoleLecturer
Country of ResidenceScotland
Correspondence Address17 Coronation Way
Bearsden
Glasgow
G61 1DA
Scotland
Director NameMiss Louise Catherine Cooper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Joanne Claire Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(13 years, 1 month after company formation)
Appointment Duration7 years (closed 07 August 2019)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Ashley Naitby Pringle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 August 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Gerald Toner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 August 2019)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Greg Kerr
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMs Juliette Joy Charnley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2019)
RoleYoga Teacher
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr John Kevin Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed12 April 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2019)
RoleRetired Chief Police Officer
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Ruth Elizabeth Roy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2019)
RoleProject Manager And Consultancy Owner
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameSusan Belkacemi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 August 2019)
RoleRetired Principal Teacher
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameInga Gara
Date of BirthApril 1990 (Born 34 years ago)
NationalityLatvian
StatusClosed
Appointed26 November 2018(19 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 07 August 2019)
RoleExternal Auditor
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameRona Anderson Cameron
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameHugh Gerard McIntyre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleUniversity Lecturer
Correspondence Address5 Tofthill Avenue
Bishopbriggs
Glasgow
G64 3PA
Scotland
Secretary NameRona Anderson Cameron
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameJeanne Marie McAllister
Date of BirthJuly 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1999(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address1d Edenhall Court
Mearnskirk Road,Newton Mearns
Glasgow
G77 5TT
Scotland
Director NameAngus J Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 April 2011)
RoleUniversity Professor
Correspondence Address63 Galbraith Drive
Milngavie
Glasgow
G62 6LZ
Scotland
Director NameJohn Spence Gillespie
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2003)
RoleRetired
Correspondence Address5 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Director NameJohn Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(5 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 25 April 2015)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence Address17 Coronation Way
Bearsden
Glasgow
G61 1DA
Scotland
Director NamePatrick Girard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2000(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2003)
RoleCivil Servant
Correspondence Address15 Bowmont Gardens
Glasgow
G12 9LR
Scotland
Director NameHelene Bekker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2000(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleCourse Director
Correspondence Address28 Wilson Street
Flat 4/2
Glasgow
G1 1SS
Scotland
Director NameRobert Clark
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 June 2008)
RoleRetired
Correspondence Address16 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameAlain Patrick Andre Fabre
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2008)
RoleLecturer
Correspondence Address22 Kelvin Court
Glasgow
G12 0AD
Scotland
Director NameGwenola Charlotte Canonici
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleCivil Servant
Correspondence Address48 Belmont Street
Glasgow
G12 8EY
Scotland
Director NameDenis Charles Courdent
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleCivil Servant
Correspondence Address84 Hyndland Road
Glasgow
G12 9PZ
Scotland
Director NameThomas Gorrie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2009)
RoleCustomer Services Manager
Correspondence Address28 Kinellan Road
Bearsden
Glasgow
Lanarkshire
G61 1AJ
Scotland
Director NamePatrice Francis Bernard Fabien
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Kings Borough Gardens
Hyndland
Lanarkshire
G12 9NH
Scotland
Director NameDouglas Stephen Cook
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2010)
RoleFinancial Adviser
Correspondence Address22 Kylepark Crescent
Uddingston
Glasgow
Lanarkshire
G71 7DQ
Scotland
Director NameMs Frances Anne McGeoch
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMiss Elaine Margaret Guthrie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2015)
RoleChartered Tax Advisor
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMs Catherine McAteer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2015)
RoleHR Business Partner
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMrs Joanne Claire Kerr
StatusResigned
Appointed01 December 2015(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2016)
RoleCompany Director
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Susan Elaine Fyvie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2018)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMrs Susan Elaine Fyvie
StatusResigned
Appointed05 October 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2018)
RoleCompany Director
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMargaret Aitken
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2019)
RoleHead Of Department
Country of ResidenceScotland
Correspondence Address3 Park Circus
Glasgow
G3 6AX
Scotland

Contact

Websiteafglasgow.org.uk

Location

Registered Address3 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£361,450
Net Worth£192,981
Cash£231,827
Current Liabilities£43,245

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 July 2017Termination of appointment of Elizabeth Susan Stuart as a director on 12 June 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
5 October 2016Termination of appointment of Frances Anne Mcgeoch as a director on 4 October 2016 (1 page)
5 October 2016Appointment of Mrs Susan Elaine Fyvie as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mrs Susan Elaine Fyvie as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Joanne Claire Kerr as a secretary on 5 October 2016 (1 page)
11 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 May 2016Appointment of Mr John Kevin Smith as a director on 12 April 2016 (2 pages)
4 May 2016Appointment of Mrs Ruth Elizabeth Roy as a director on 12 April 2016 (2 pages)
4 May 2016Termination of appointment of Rona Anderson Cameron as a director on 11 April 2016 (1 page)
21 April 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
30 December 2015Second filing of AP01 previously delivered to Companies House (5 pages)
21 December 2015Appointment of Mr Greg Kerr as a director on 1 November 2015 (2 pages)
21 December 2015Appointment of Ms Juliette Joy Charnley as a director on 1 November 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/12/2015
(2 pages)
18 December 2015Termination of appointment of Catherine Mcateer as a director on 30 November 2015 (1 page)
18 December 2015Termination of appointment of Rona Anderson Cameron as a secretary on 30 November 2015 (1 page)
18 December 2015Appointment of Mrs Joanne Claire Kerr as a secretary on 1 December 2015 (2 pages)
30 July 2015Termination of appointment of John Campbell as a director on 25 April 2015 (1 page)
30 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
30 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
30 July 2015Termination of appointment of Elaine Margaret Guthrie as a director on 25 April 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
13 March 2015Termination of appointment of David Cameron Young as a director on 22 September 2014 (1 page)
17 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
17 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
15 July 2014Termination of appointment of Colin Smethurst as a director on 22 April 2013 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
17 February 2014Appointment of Ms Catherine Mcateer as a director (2 pages)
16 February 2014Termination of appointment of Patrice Fabien as a director (1 page)
5 August 2013Annual return made up to 1 July 2013 no member list (14 pages)
5 August 2013Annual return made up to 1 July 2013 no member list (14 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
26 April 2013Appointment of Mr Gerard Toner as a director (2 pages)
17 March 2013Appointment of Mr Ashley Naitby Pringle as a director (2 pages)
12 January 2013Appointment of Mrs Joanne Claire Kerr as a director (2 pages)
27 August 2012Annual return made up to 1 July 2012 no member list (12 pages)
27 August 2012Annual return made up to 1 July 2012 no member list (12 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
11 August 2011Termination of appointment of Angus Kennedy as a director (1 page)
11 August 2011Annual return made up to 1 July 2011 no member list (12 pages)
11 August 2011Annual return made up to 1 July 2011 no member list (12 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
13 August 2010Director's details changed for Patrice Francis Bernard Fabien on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Elizabeth Susan Stuart on 1 July 2010 (2 pages)
13 August 2010Director's details changed for David Cameron Young on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Rona Anderson Cameron on 1 October 2009 (2 pages)
13 August 2010Termination of appointment of Douglas Cook as a director (1 page)
13 August 2010Director's details changed for John Campbell on 1 July 2010 (2 pages)
13 August 2010Director's details changed for David Cameron Young on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 1 July 2010 no member list (14 pages)
13 August 2010Director's details changed for Patrice Francis Bernard Fabien on 1 July 2010 (2 pages)
13 August 2010Appointment of Miss Elaine Margaret Guthrie as a director (2 pages)
13 August 2010Director's details changed for Elizabeth Susan Stuart on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 1 July 2010 no member list (14 pages)
13 August 2010Director's details changed for Rona Anderson Cameron on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Colin Smethurst on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Elisabeth Marie Francoise Marthe Campbell on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Colin Smethurst on 1 July 2010 (2 pages)
13 August 2010Director's details changed for John Campbell on 1 July 2010 (2 pages)
13 August 2010Termination of appointment of Ian Thompson as a director (1 page)
13 August 2010Director's details changed for Elisabeth Marie Francoise Marthe Campbell on 1 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
23 April 2010Appointment of Mrs Frances Anne Mcgeoch as a director (2 pages)
23 April 2010Appointment of Miss Louise Catherine Cooper as a director (2 pages)
16 March 2010Termination of appointment of Hugh Mcintyre as a director (1 page)
16 March 2010Termination of appointment of Thomas Gorrie as a director (1 page)
2 September 2009Annual return made up to 01/07/09 (6 pages)
1 June 2009Full accounts made up to 31 July 2008 (15 pages)
18 August 2008Appointment terminated director robert clark (1 page)
18 August 2008Annual return made up to 01/07/08 (6 pages)
18 August 2008Director and secretary's change of particulars / rona cameron / 01/04/2008 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
19 March 2008Appointment terminated director alain fabre (1 page)
19 March 2008Appointment terminated director denis courdent (1 page)
1 August 2007Annual return made up to 01/07/07 (11 pages)
1 June 2007Full accounts made up to 31 July 2006 (15 pages)
1 August 2006Annual return made up to 01/07/06 (11 pages)
31 May 2006Full accounts made up to 31 July 2005 (13 pages)
10 November 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
3 October 2005Annual return made up to 01/07/05
  • 363(287) ‐ Registered office changed on 03/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2005Director resigned (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
30 March 2005Full accounts made up to 31 July 2004 (13 pages)
2 November 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Annual return made up to 01/07/04 (9 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 bowmont gardens glasgow G12 9LR (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 July 2003 (13 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Annual return made up to 01/07/03 (9 pages)
16 April 2003Full accounts made up to 31 July 2002 (10 pages)
10 April 2003Memorandum and Articles of Association (18 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2002New director appointed (2 pages)
15 August 2002Annual return made up to 01/07/02 (9 pages)
26 January 2002Full accounts made up to 31 July 2001 (10 pages)
23 December 2001Director resigned (1 page)
23 July 2001Annual return made up to 01/07/01
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2001Director's particulars changed (1 page)
2 April 2001Full accounts made up to 31 July 2000 (10 pages)
6 March 2001New director appointed (2 pages)
24 July 2000Annual return made up to 01/07/00 (7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 July 1999Incorporation (28 pages)