Glasgow
G12 9NJ
Scotland
Director Name | Elisabeth Marie Francoise Marthe Campbell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 07 August 2019) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 17 Coronation Way Bearsden Glasgow G61 1DA Scotland |
Director Name | Miss Louise Catherine Cooper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mrs Joanne Claire Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 07 August 2019) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Ashley Naitby Pringle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 August 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Gerald Toner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 August 2019) |
Role | Education Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Greg Kerr |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 August 2019) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Ms Juliette Joy Charnley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 August 2019) |
Role | Yoga Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr John Kevin Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 August 2019) |
Role | Retired Chief Police Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mrs Ruth Elizabeth Roy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 August 2019) |
Role | Project Manager And Consultancy Owner |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Susan Belkacemi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 August 2019) |
Role | Retired Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Inga Gara |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 26 November 2018(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 August 2019) |
Role | External Auditor |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Rona Anderson Cameron |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Hugh Gerard McIntyre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 5 Tofthill Avenue Bishopbriggs Glasgow G64 3PA Scotland |
Secretary Name | Rona Anderson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Jeanne Marie McAllister |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1999(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 1d Edenhall Court Mearnskirk Road,Newton Mearns Glasgow G77 5TT Scotland |
Director Name | Angus J Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 April 2011) |
Role | University Professor |
Correspondence Address | 63 Galbraith Drive Milngavie Glasgow G62 6LZ Scotland |
Director Name | John Spence Gillespie |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | 5 Boclair Road Bearsden Glasgow G61 2AE Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 April 2015) |
Role | University Teacher |
Country of Residence | Scotland |
Correspondence Address | 17 Coronation Way Bearsden Glasgow G61 1DA Scotland |
Director Name | Patrick Girard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2000(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2003) |
Role | Civil Servant |
Correspondence Address | 15 Bowmont Gardens Glasgow G12 9LR Scotland |
Director Name | Helene Bekker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2000(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Course Director |
Correspondence Address | 28 Wilson Street Flat 4/2 Glasgow G1 1SS Scotland |
Director Name | Robert Clark |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 June 2008) |
Role | Retired |
Correspondence Address | 16 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Alain Patrick Andre Fabre |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 2008) |
Role | Lecturer |
Correspondence Address | 22 Kelvin Court Glasgow G12 0AD Scotland |
Director Name | Gwenola Charlotte Canonici |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Civil Servant |
Correspondence Address | 48 Belmont Street Glasgow G12 8EY Scotland |
Director Name | Denis Charles Courdent |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2007) |
Role | Civil Servant |
Correspondence Address | 84 Hyndland Road Glasgow G12 9PZ Scotland |
Director Name | Thomas Gorrie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2009) |
Role | Customer Services Manager |
Correspondence Address | 28 Kinellan Road Bearsden Glasgow Lanarkshire G61 1AJ Scotland |
Director Name | Patrice Francis Bernard Fabien |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Kings Borough Gardens Hyndland Lanarkshire G12 9NH Scotland |
Director Name | Douglas Stephen Cook |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2010) |
Role | Financial Adviser |
Correspondence Address | 22 Kylepark Crescent Uddingston Glasgow Lanarkshire G71 7DQ Scotland |
Director Name | Ms Frances Anne McGeoch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Miss Elaine Margaret Guthrie |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2015) |
Role | Chartered Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Ms Catherine McAteer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2015) |
Role | HR Business Partner |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Mrs Joanne Claire Kerr |
---|---|
Status | Resigned |
Appointed | 01 December 2015(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mrs Susan Elaine Fyvie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2018) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Mrs Susan Elaine Fyvie |
---|---|
Status | Resigned |
Appointed | 05 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2018) |
Role | Company Director |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Director Name | Margaret Aitken |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2019) |
Role | Head Of Department |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Glasgow G3 6AX Scotland |
Website | afglasgow.org.uk |
---|
Registered Address | 3 Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £361,450 |
Net Worth | £192,981 |
Cash | £231,827 |
Current Liabilities | £43,245 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 July 2017 | Termination of appointment of Elizabeth Susan Stuart as a director on 12 June 2017 (1 page) |
---|---|
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
5 October 2016 | Termination of appointment of Frances Anne Mcgeoch as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Susan Elaine Fyvie as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Susan Elaine Fyvie as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Joanne Claire Kerr as a secretary on 5 October 2016 (1 page) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
5 May 2016 | Appointment of Mr John Kevin Smith as a director on 12 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Ruth Elizabeth Roy as a director on 12 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Rona Anderson Cameron as a director on 11 April 2016 (1 page) |
21 April 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
30 December 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
21 December 2015 | Appointment of Mr Greg Kerr as a director on 1 November 2015 (2 pages) |
21 December 2015 | Appointment of Ms Juliette Joy Charnley as a director on 1 November 2015
|
18 December 2015 | Termination of appointment of Catherine Mcateer as a director on 30 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Rona Anderson Cameron as a secretary on 30 November 2015 (1 page) |
18 December 2015 | Appointment of Mrs Joanne Claire Kerr as a secretary on 1 December 2015 (2 pages) |
30 July 2015 | Termination of appointment of John Campbell as a director on 25 April 2015 (1 page) |
30 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
30 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
30 July 2015 | Termination of appointment of Elaine Margaret Guthrie as a director on 25 April 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
13 March 2015 | Termination of appointment of David Cameron Young as a director on 22 September 2014 (1 page) |
17 July 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
17 July 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
15 July 2014 | Termination of appointment of Colin Smethurst as a director on 22 April 2013 (1 page) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
17 February 2014 | Appointment of Ms Catherine Mcateer as a director (2 pages) |
16 February 2014 | Termination of appointment of Patrice Fabien as a director (1 page) |
5 August 2013 | Annual return made up to 1 July 2013 no member list (14 pages) |
5 August 2013 | Annual return made up to 1 July 2013 no member list (14 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
26 April 2013 | Appointment of Mr Gerard Toner as a director (2 pages) |
17 March 2013 | Appointment of Mr Ashley Naitby Pringle as a director (2 pages) |
12 January 2013 | Appointment of Mrs Joanne Claire Kerr as a director (2 pages) |
27 August 2012 | Annual return made up to 1 July 2012 no member list (12 pages) |
27 August 2012 | Annual return made up to 1 July 2012 no member list (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
11 August 2011 | Termination of appointment of Angus Kennedy as a director (1 page) |
11 August 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
11 August 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
13 August 2010 | Director's details changed for Patrice Francis Bernard Fabien on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Elizabeth Susan Stuart on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Cameron Young on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Rona Anderson Cameron on 1 October 2009 (2 pages) |
13 August 2010 | Termination of appointment of Douglas Cook as a director (1 page) |
13 August 2010 | Director's details changed for John Campbell on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Cameron Young on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 July 2010 no member list (14 pages) |
13 August 2010 | Director's details changed for Patrice Francis Bernard Fabien on 1 July 2010 (2 pages) |
13 August 2010 | Appointment of Miss Elaine Margaret Guthrie as a director (2 pages) |
13 August 2010 | Director's details changed for Elizabeth Susan Stuart on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 July 2010 no member list (14 pages) |
13 August 2010 | Director's details changed for Rona Anderson Cameron on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Colin Smethurst on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Elisabeth Marie Francoise Marthe Campbell on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Colin Smethurst on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for John Campbell on 1 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Ian Thompson as a director (1 page) |
13 August 2010 | Director's details changed for Elisabeth Marie Francoise Marthe Campbell on 1 July 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
23 April 2010 | Appointment of Mrs Frances Anne Mcgeoch as a director (2 pages) |
23 April 2010 | Appointment of Miss Louise Catherine Cooper as a director (2 pages) |
16 March 2010 | Termination of appointment of Hugh Mcintyre as a director (1 page) |
16 March 2010 | Termination of appointment of Thomas Gorrie as a director (1 page) |
2 September 2009 | Annual return made up to 01/07/09 (6 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
18 August 2008 | Appointment terminated director robert clark (1 page) |
18 August 2008 | Annual return made up to 01/07/08 (6 pages) |
18 August 2008 | Director and secretary's change of particulars / rona cameron / 01/04/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
19 March 2008 | Appointment terminated director alain fabre (1 page) |
19 March 2008 | Appointment terminated director denis courdent (1 page) |
1 August 2007 | Annual return made up to 01/07/07 (11 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
1 August 2006 | Annual return made up to 01/07/06 (11 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
10 November 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
3 October 2005 | Annual return made up to 01/07/05
|
3 October 2005 | Director resigned (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
30 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
2 November 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Annual return made up to 01/07/04 (9 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 bowmont gardens glasgow G12 9LR (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Annual return made up to 01/07/03 (9 pages) |
16 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
10 April 2003 | Memorandum and Articles of Association (18 pages) |
10 April 2003 | Resolutions
|
20 August 2002 | New director appointed (2 pages) |
15 August 2002 | Annual return made up to 01/07/02 (9 pages) |
26 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
23 December 2001 | Director resigned (1 page) |
23 July 2001 | Annual return made up to 01/07/01
|
24 May 2001 | Director's particulars changed (1 page) |
2 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 March 2001 | New director appointed (2 pages) |
24 July 2000 | Annual return made up to 01/07/00 (7 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (28 pages) |