Glasgow
G51 1HJ
Scotland
Director Name | Mrs Sadie Prior |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Argyll House 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mrs Anna Doonan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Argyll House 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr Graham Veale |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Argyll House 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Ms Isabel Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Argyll House 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mary Kelly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 126 Maxwellton Avenue Blackhill Glasgow G74 3DU Scotland |
Director Name | Malcolm Robb |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Plantation Square Glasgow Lanarkshire G51 1TQ Scotland |
Secretary Name | Mrs Jean Byrne |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 592 Balmore Road Glasgow Lanarkshire G22 6QP Scotland |
Secretary Name | Jean Byrne |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 592 Balmore Road Glasgow Lanarkshire G22 6QP Scotland |
Director Name | John McGoldrick |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 2004) |
Role | Retired |
Correspondence Address | 142 Scaraway Street Milton Glasgow Lanarkshire G22 7HE Scotland |
Director Name | Mr James John Harrigan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 24 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 123 West Street Glasgow G5 8BA Scotland |
Director Name | Mrs Anna Doonan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 August 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 123 West Street Glasgow G5 8BA Scotland |
Secretary Name | Malcolm Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 2009) |
Role | Retired |
Correspondence Address | 38 Plantation Square Glasgow Lanarkshire G51 1TQ Scotland |
Secretary Name | Mrs Doreen Bailey |
---|---|
Status | Resigned |
Appointed | 26 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | West Street Centre 123 West Street Glasgow Lanarkshire G5 8BA Scotland |
Director Name | Mrs Mary Macpherson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | West Street Centre 123 West Street Glasgow Lanarkshire G5 8BA Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fassglasgow.org |
---|---|
Email address | [email protected] |
Telephone | 0141 4202050 |
Telephone region | Glasgow |
Registered Address | Argyll House 209 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £200,498 |
Net Worth | £115,469 |
Cash | £88,278 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 March 2021 | Registered office address changed from West Street Centre 123 West Street Glasgow Lanarkshire G5 8BA to Argyll House 209 Govan Road Glasgow G51 1HJ on 13 March 2021 (1 page) |
---|---|
12 November 2020 | Notification of a person with significant control statement (2 pages) |
5 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
5 November 2020 | Cessation of Sarah Prior as a person with significant control on 4 November 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
24 October 2019 | Appointment of Ms Isabel Green as a director on 24 October 2019 (2 pages) |
24 October 2019 | Notification of Sarah Prior as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Graham Veale as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of James John Harrigan as a director on 24 October 2019 (1 page) |
24 October 2019 | Cessation of James John Harrigan as a person with significant control on 24 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Mary Macpherson as a director on 26 August 2019 (1 page) |
27 August 2019 | Appointment of Mrs Anna Doonan as a director on 26 August 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
20 December 2018 | Termination of appointment of Doreen Bailey as a secretary on 7 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 August 2018 | Appointment of Mrs Sadie Prior as a director on 27 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Anna Doonan as a director on 27 August 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Company name changed family addiction support services\certificate issued on 23/03/17
|
23 March 2017 | Company name changed family addiction support services\certificate issued on 23/03/17
|
23 March 2017 | Resolutions
|
20 December 2016 | Memorandum and Articles of Association (19 pages) |
20 December 2016 | Memorandum and Articles of Association (19 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (23 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (23 pages) |
6 February 2015 | Appointment of Mrs Mary Macpherson as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Mary Macpherson as a director on 28 January 2015 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
1 April 2014 | Appointment of Mrs Doreen Bailey as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Jean Byrne as a secretary (1 page) |
1 April 2014 | Appointment of Mrs Doreen Bailey as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Jean Byrne as a secretary (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 21 October 2013 no member list (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 November 2012 | Director's details changed for Marie Mcmonigle on 29 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Marie Mcmonigle on 29 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 25 October 2012 no member list (5 pages) |
2 November 2012 | Annual return made up to 25 October 2012 no member list (5 pages) |
2 November 2012 | Director's details changed for Anna Doonan on 29 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Anna Doonan on 29 October 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Annual return made up to 25 October 2011 (15 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Annual return made up to 25 October 2011 (15 pages) |
6 July 2011 | Statement of company's objects (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Statement of company's objects (2 pages) |
29 October 2010 | Annual return made up to 25 October 2010 (16 pages) |
29 October 2010 | Annual return made up to 25 October 2010 (16 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Jean Byrne on 24 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Jean Byrne on 24 October 2009 (3 pages) |
12 November 2009 | Annual return made up to 25 October 2009 (15 pages) |
12 November 2009 | Director's details changed for Marie Mcmonigle on 24 October 2009 (3 pages) |
12 November 2009 | Director's details changed for James John Harrigan on 24 October 2009 (3 pages) |
12 November 2009 | Director's details changed for James John Harrigan on 24 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Marie Mcmonigle on 24 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Anna Doonan on 24 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Anna Doonan on 24 October 2009 (3 pages) |
12 November 2009 | Annual return made up to 25 October 2009 (15 pages) |
29 October 2009 | Termination of appointment of Jean Byrne as a director (1 page) |
29 October 2009 | Termination of appointment of Jean Byrne as a director (1 page) |
28 September 2009 | Appointment terminated secretary malcolm robb (1 page) |
28 September 2009 | Secretary appointed jean byrne (2 pages) |
28 September 2009 | Appointment terminated secretary malcolm robb (1 page) |
28 September 2009 | Secretary appointed jean byrne (2 pages) |
15 July 2009 | Secretary appointed malcolm robb (2 pages) |
15 July 2009 | Appointment terminated secretary jean byrne (1 page) |
15 July 2009 | Secretary appointed malcolm robb (2 pages) |
15 July 2009 | Appointment terminated secretary jean byrne (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Annual return made up to 25/10/08 (6 pages) |
4 November 2008 | Annual return made up to 25/10/08 (6 pages) |
22 August 2008 | Company name changed glasgow association of family support groups\certificate issued on 28/08/08 (2 pages) |
22 August 2008 | Company name changed glasgow association of family support groups\certificate issued on 28/08/08 (2 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Annual return made up to 25/10/07 (5 pages) |
30 January 2008 | Annual return made up to 25/10/07 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Annual return made up to 25/10/06
|
27 October 2006 | Annual return made up to 25/10/06
|
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Annual return made up to 25/10/05
|
26 October 2005 | Annual return made up to 25/10/05
|
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Annual return made up to 25/10/04 (5 pages) |
3 November 2004 | Annual return made up to 25/10/04 (5 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 October 2003 | Annual return made up to 25/10/03 (5 pages) |
29 October 2003 | Annual return made up to 25/10/03 (5 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Annual return made up to 25/10/02 (5 pages) |
16 October 2002 | Annual return made up to 25/10/02 (5 pages) |
26 October 2001 | Annual return made up to 25/10/01 (4 pages) |
26 October 2001 | Annual return made up to 25/10/01 (4 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Annual return made up to 25/10/00
|
6 November 2000 | Annual return made up to 25/10/00
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
2 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
2 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
19 November 1999 | Memorandum and Articles of Association (14 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Memorandum and Articles of Association (14 pages) |
19 November 1999 | Resolutions
|
25 October 1999 | Incorporation (21 pages) |
25 October 1999 | Incorporation (21 pages) |