Company NameCentral Scotland Regional Equality Council Limited
Company StatusActive
Company NumberSC208570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NameCentral Scotland Racial Equality Council Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Patrick Neary Reid
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address10 Braeview
Laurieston
Falkirk
Stirlingshire
FK2 9QB
Scotland
Director NameMiss Kelly Jean Marriot
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleStudent Hub Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameMr William Joseph Lappin McChord
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(18 years, 10 months after company formation)
Appointment Duration5 years
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address53a Haig Avenue
Stirling
FK8 1PT
Scotland
Director NameMs Barkha Pabra
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCurriculum Manager
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameMr Paul James Quinn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(20 years, 10 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameMr Ishaq Abu-Arafeh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Dalmorglen Park
Stirling
Stirlingshire
FK7 9JL
Scotland
Director NameCharles Melville Laing Colliar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleFire Officer
Correspondence Address7 Lomond Place
Grangemouth
Stirlingshire
FK3 0BZ
Scotland
Director NameKathryn Jean Arnot
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address33 Alma Street
Falkirk
Central
FK2 7HD
Scotland
Director NameIjaz Ashraf
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleRacial Equality Worker
Correspondence Address44 Venachar Road
Falkirk
FK1 5UP
Scotland
Secretary NameMs Mukami Irene Ndegwa McCrum
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleRacial Equality Officer
Country of ResidenceScotland
Correspondence Address209 High Street
Linlithgow
West Lothian
EH49 7EN
Scotland
Director NamePergan Singh Cheema
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2005)
RoleShop Operator
Correspondence Address12 Beancroft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameAyesha Ahmed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 July 2003)
RoleCompany Director
Correspondence Address33 Haig Street
Grangemouth
Falkirk
FK3 8QJ
Scotland
Director NameMr Joseph Glancy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2007)
RoleMoney Advice Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address82 Comyn Drive
Brighton
Falkirk
Stirlingshire
FK2 0YP
Scotland
Director NameMohammed Azeem
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Taymouth Road
Polmont
Falkirk
Stirlingshire
FK2 0PF
Scotland
Secretary NameIan Scott
NationalityBritish
StatusResigned
Appointed10 October 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Director NameMr Brian Gordon Guthrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2008(7 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 December 2017)
RoleCharity Co-Ordinator
Country of ResidenceScotland
Correspondence Address128 Central Avenue
Grangemouth
Stirlingshire
FK3 8TA
Scotland
Director NameMr Iftikhar Ali Hussin Ahmed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed30 September 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2011)
RoleLocal Businessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Court
Stirling
Stirlingshire
FK9 5EA
Scotland
Director NameHelena Buckley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 November 2010)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Street
Arnprior
Stirling
Stirlingshire
FK8 3HB
Scotland
Secretary NameRosa McPherson
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2011)
RoleLocal Government Worker
Correspondence Address21 Grange Road
Alloa
Clackmannanshire
FK10 1LR
Scotland
Director NameMrs Iris Aitchison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2010)
RoleDeputy Head Of Department
Country of ResidenceUnited Kingdom
Correspondence Address7 Howieson Avenue
Bo'Ness
West Lothian
EH51 9JG
Scotland
Director NameMr Robert Gordon Adams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4/6 Maxwell Tower
Falkirk
Stirlingshire
FK1 1TF
Scotland
Director NameDr Ishaq Abu-Arafeh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Dalmorglen Park
Stirling
FK7 9JL
Scotland
Secretary NameMr Robert Gordon Adams
StatusResigned
Appointed22 November 2010(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address4/6 Maxwell Tower
Seaton Place
Falkirk
Stirlingshire
FK1 1TF
Scotland
Director NameMr Michael Giannandrea
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Munro Avenue, Causewayhead
Stirling
Stirlingshire
FK9 5QY
Scotland
Director NameMr Iftikhar Ali Hussain Ahmed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(11 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 May 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Court
Stirling
Stirlingshire
FK9 5EA
Scotland
Secretary NameMrs Shazia Irfan
StatusResigned
Appointed29 November 2012(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address37 Cromwell Road
Falkirk
Stirlingshire
FK1 1SN
Scotland
Secretary NameMs Ann Marie McGivern
StatusResigned
Appointed27 November 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressCommunity Education Centre
Park Street
Falkirk
Stirlingshire
FK1 1RE
Scotland
Director NameMiss Claire Fotheringham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2021)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameMiss Jane Clare Berry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCommunity Education Centre
Park Street
Falkirk
Stirlingshire
FK1 1RE
Scotland
Director NameMrs Shubhanna Hussain-Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2019)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressCommunity Education Centre
Park Street
Falkirk
Stirlingshire
FK1 1RE
Scotland
Director NameMr Damian Hoggan-Radu
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish,Romanian
StatusResigned
Appointed10 December 2019(19 years, 5 months after company formation)
Appointment Duration8 months (resigned 12 August 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameMrs Mahmooda Abida Ausat
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 8, Howgate Shopping Centre High Street
Falkirk
FK1 1HG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.csrec.org.uk
Telephone01324 610950
Telephone regionFalkirk

Location

Registered AddressUnit 8, Howgate Shopping Centre
High Street
Falkirk
FK1 1HG
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2014
Turnover£162,428
Net Worth-£47,609
Cash£69,044
Current Liabilities£121,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

5 February 2021Appointment of Ms Barkha Pabra as a director on 3 February 2021 (2 pages)
5 February 2021Termination of appointment of Sikander Malik as a director on 3 February 2021 (1 page)
5 February 2021Termination of appointment of Maria Del Carmen Throp as a director on 3 February 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
19 August 2020Termination of appointment of Damian Hoggan-Radu as a director on 12 August 2020 (1 page)
30 July 2020Registered office address changed from Community Education Centre Park Street Falkirk Stirlingshire FK1 1RE to Unit 8, Howgate Shopping Centre High Street Falkirk FK1 1HG on 30 July 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Jessica Malin Lindohf as a director on 19 March 2020 (1 page)
19 December 2019Termination of appointment of Syed Irfan Ahmad Zaidi as a director on 10 December 2019 (1 page)
19 December 2019Termination of appointment of Sarah Saddiq as a director on 10 December 2019 (1 page)
19 December 2019Appointment of Mr Damian Hoggan-Radu as a director on 10 December 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (38 pages)
19 December 2019Termination of appointment of Azmat Syed as a director on 10 December 2019 (1 page)
19 August 2019Termination of appointment of Usman Javed as a director on 14 August 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 May 2019Appointment of Mr William Joseph Lappin Mcchord as a director on 8 May 2019 (2 pages)
1 April 2019Termination of appointment of Michael Giannandrea as a director on 30 March 2019 (1 page)
1 April 2019Appointment of Mrs Maria Del Carmen Throp as a director on 13 March 2019 (2 pages)
27 March 2019Appointment of Mrs Sarah Saddiq as a director on 13 March 2019 (2 pages)
6 February 2019Termination of appointment of Jane Clare Berry as a director on 2 February 2019 (1 page)
11 January 2019Termination of appointment of Shubhanna Hussain-Ahmed as a director on 9 January 2019 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
31 October 2018Appointment of Doctor Usman Javed as a director on 10 October 2018 (2 pages)
17 October 2018Appointment of Doctor Jessica Malin Lindohf as a director on 10 October 2018 (2 pages)
8 August 2018Termination of appointment of Laura Mallis as a director on 26 July 2018 (1 page)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Brian Gordon Guthrie as a director on 6 December 2017 (1 page)
8 December 2017Termination of appointment of Brian Gordon Guthrie as a director on 6 December 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
12 September 2017Appointment of Mrs Shubhanna Hussain-Ahmed as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mrs Shubhanna Hussain-Ahmed as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Miss Laura Mallis as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Miss Laura Mallis as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Miss Kelly Jean Marriot as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Miss Kelly Jean Marriot as a director on 6 September 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 May 2017Termination of appointment of Ann Marie Mcgivern as a secretary on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Ann Marie Mcgivern as a secretary on 10 May 2017 (1 page)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 December 2016Memorandum and Articles of Association (28 pages)
2 December 2016Memorandum and Articles of Association (28 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
29 November 2016Termination of appointment of Amanda Ralston as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Amanda Ralston as a director on 23 November 2016 (1 page)
29 September 2016Appointment of Miss Jane Clare Berry as a director on 7 September 2016 (2 pages)
29 September 2016Appointment of Miss Jane Clare Berry as a director on 7 September 2016 (2 pages)
20 September 2016Termination of appointment of Timothy Njuguna as a director on 7 September 2016 (1 page)
20 September 2016Termination of appointment of Timothy Njuguna as a director on 7 September 2016 (1 page)
15 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
15 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
14 June 2016Termination of appointment of Satwant Singh Multani as a director on 9 May 2016 (1 page)
14 June 2016Termination of appointment of Satwant Singh Multani as a director on 9 May 2016 (1 page)
17 May 2016Appointment of Miss Amanda Ralston as a director on 26 November 2015 (2 pages)
17 May 2016Appointment of Miss Amanda Ralston as a director on 26 November 2015 (2 pages)
12 May 2016Appointment of Miss Claire Fotheringham as a director on 2 March 2016 (2 pages)
12 May 2016Appointment of Miss Claire Fotheringham as a director on 2 March 2016 (2 pages)
22 April 2016Termination of appointment of Stephen Kilday as a director on 2 March 2016 (1 page)
22 April 2016Termination of appointment of Stephen Kilday as a director on 2 March 2016 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Statement of company's objects (2 pages)
27 July 2015Annual return made up to 14 June 2015 no member list (10 pages)
27 July 2015Annual return made up to 14 June 2015 no member list (10 pages)
1 April 2015Termination of appointment of Kalwant Singh Sagar as a director on 13 March 2015 (1 page)
1 April 2015Termination of appointment of Kalwant Singh Sagar as a director on 13 March 2015 (1 page)
28 January 2015Appointment of Ms Ann Marie Mcgivern as a secretary on 27 November 2014 (2 pages)
28 January 2015Appointment of Ms Ann Marie Mcgivern as a secretary on 27 November 2014 (2 pages)
17 December 2014Appointment of Mr Sikander Malik as a director on 27 November 2014 (2 pages)
17 December 2014Appointment of Mr Sikander Malik as a director on 27 November 2014 (2 pages)
15 December 2014Termination of appointment of Shazia Irfan as a director on 11 December 2014 (1 page)
15 December 2014Appointment of Mr Stephen Kilday as a director on 27 November 2014 (2 pages)
15 December 2014Termination of appointment of Shazia Irfan as a director on 11 December 2014 (1 page)
15 December 2014Appointment of Mr Stephen Kilday as a director on 27 November 2014 (2 pages)
27 November 2014Full accounts made up to 31 March 2014 (23 pages)
27 November 2014Full accounts made up to 31 March 2014 (23 pages)
1 August 2014Appointment of Mrs. Shazia Irfan as a director on 28 November 2013 (2 pages)
1 August 2014Annual return made up to 14 June 2014 no member list (9 pages)
1 August 2014Appointment of Mrs. Shazia Irfan as a director on 28 November 2013 (2 pages)
1 August 2014Termination of appointment of Shazia Irfan as a secretary on 28 November 2013 (1 page)
1 August 2014Termination of appointment of Sikander Malik as a director on 20 October 2013 (1 page)
1 August 2014Termination of appointment of Sikander Malik as a director on 20 October 2013 (1 page)
1 August 2014Annual return made up to 14 June 2014 no member list (9 pages)
1 August 2014Termination of appointment of Shazia Irfan as a secretary on 28 November 2013 (1 page)
15 January 2014Full accounts made up to 31 March 2013 (24 pages)
15 January 2014Full accounts made up to 31 March 2013 (24 pages)
26 September 2013Secretary's details changed for Mrs. Shazia Irfan on 28 January 2013 (2 pages)
26 September 2013Appointment of Mr. Syed Irfan Ahmad Zaidi as a director (2 pages)
26 September 2013Termination of appointment of Shazia Irfan as a director (1 page)
26 September 2013Secretary's details changed for Mrs. Shazia Irfan on 28 January 2013 (2 pages)
26 September 2013Termination of appointment of Shazia Irfan as a director (1 page)
26 September 2013Appointment of Mr. Syed Irfan Ahmad Zaidi as a director (2 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
20 June 2013Director's details changed for Mr. Timothy Njuguna on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
20 June 2013Director's details changed for Mr. Timothy Njuguna on 20 June 2013 (2 pages)
21 May 2013Termination of appointment of Fungai Magoche as a director (1 page)
21 May 2013Termination of appointment of Fungai Magoche as a director (1 page)
21 May 2013Termination of appointment of Fungai Magoche as a director (1 page)
21 May 2013Termination of appointment of Fungai Magoche as a director (1 page)
2 May 2013Appointment of Mr. Patrick Neary Reid as a director (2 pages)
2 May 2013Termination of appointment of Shazia Nadeem as a director (1 page)
2 May 2013Appointment of Mrs. Shazia Irfan as a secretary (2 pages)
2 May 2013Termination of appointment of Steven Jackson as a director (1 page)
2 May 2013Appointment of Mr. Patrick Neary Reid as a director (2 pages)
2 May 2013Termination of appointment of Shazia Nadeem as a director (1 page)
2 May 2013Termination of appointment of Steven Jackson as a director (1 page)
2 May 2013Appointment of Mrs. Shazia Irfan as a secretary (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
18 July 2012Termination of appointment of Iftikhar Ahmed as a director (1 page)
18 July 2012Annual return made up to 14 June 2012 no member list (10 pages)
18 July 2012Annual return made up to 14 June 2012 no member list (10 pages)
18 July 2012Appointment of Mrs. Shazia Nadeem as a director (2 pages)
18 July 2012Appointment of Mr. Sikander Malik as a director (2 pages)
18 July 2012Appointment of Mrs. Shazia Nadeem as a director (2 pages)
18 July 2012Appointment of Mr. Sikander Malik as a director (2 pages)
18 July 2012Termination of appointment of Iftikhar Ahmed as a director (1 page)
30 March 2012Appointment of Mr. Michael Giannandrea as a director (2 pages)
30 March 2012Appointment of Mr. Iftikhar Ali Hussain Ahmed as a director (2 pages)
30 March 2012Appointment of Mr. Iftikhar Ali Hussain Ahmed as a director (2 pages)
30 March 2012Appointment of Mr. Michael Giannandrea as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (24 pages)
30 December 2011Full accounts made up to 31 March 2011 (24 pages)
21 December 2011Appointment of Mr. Azmat Syed as a director (2 pages)
21 December 2011Termination of appointment of Robert Adams as a secretary (1 page)
21 December 2011Appointment of Mr. Azmat Syed as a director (2 pages)
21 December 2011Appointment of Dr. Satwant Multani as a director (2 pages)
21 December 2011Appointment of Cllr. Steven Jackson as a director (2 pages)
21 December 2011Appointment of Dr. Satwant Multani as a director (2 pages)
21 December 2011Appointment of Cllr. Steven Jackson as a director (2 pages)
21 December 2011Termination of appointment of Robert Adams as a secretary (1 page)
26 September 2011Appointment of Mrs. Shazia Irfan as a director (2 pages)
26 September 2011Appointment of Mrs. Shazia Irfan as a director (2 pages)
28 July 2011Annual return made up to 14 June 2011 no member list (8 pages)
28 July 2011Annual return made up to 14 June 2011 no member list (8 pages)
27 July 2011Termination of appointment of Azmat Syed as a director (1 page)
27 July 2011Termination of appointment of Robert Adams as a director (1 page)
27 July 2011Termination of appointment of Azmat Syed as a director (1 page)
27 July 2011Termination of appointment of Robert Adams as a director (1 page)
28 May 2011Director's details changed for Brian Gordon Guthrie on 6 April 2011 (2 pages)
28 May 2011Appointment of Mrs. Fungai Simbarashe Magoche as a director (2 pages)
28 May 2011Appointment of Mr. Kalwant Singh Sagar as a director (2 pages)
28 May 2011Director's details changed for Brian Gordon Guthrie on 6 April 2011 (2 pages)
28 May 2011Appointment of Mrs. Fungai Simbarashe Magoche as a director (2 pages)
28 May 2011Director's details changed for Brian Gordon Guthrie on 6 April 2011 (2 pages)
28 May 2011Appointment of Mr. Kalwant Singh Sagar as a director (2 pages)
26 April 2011Appointment of Mr. Robert Gordon Adams as a secretary (2 pages)
26 April 2011Appointment of Mr. Robert Gordon Adams as a secretary (2 pages)
25 April 2011Termination of appointment of Mohammed Azeem as a director (1 page)
25 April 2011Termination of appointment of Shazia Nadeem as a director (1 page)
25 April 2011Termination of appointment of Iftikhar Ali Hussin Ahmed as a director (1 page)
25 April 2011Termination of appointment of Iftikhar Ali Hussin Ahmed as a director (1 page)
25 April 2011Termination of appointment of Rosa Macpherson as a director (1 page)
25 April 2011Termination of appointment of Shazia Nadeem as a director (1 page)
25 April 2011Termination of appointment of Mohammed Azeem as a director (1 page)
25 April 2011Termination of appointment of Rosa Mcpherson as a secretary (1 page)
25 April 2011Termination of appointment of Satwant Multani as a director (1 page)
25 April 2011Termination of appointment of Rosa Macpherson as a director (1 page)
25 April 2011Termination of appointment of Satwant Multani as a director (1 page)
25 April 2011Termination of appointment of Rosa Mcpherson as a secretary (1 page)
7 March 2011Termination of appointment of William Kidd as a director (1 page)
7 March 2011Termination of appointment of William Kidd as a director (1 page)
7 March 2011Director's details changed for Mr. Timothy Njuguna on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Helena Buckley as a director (1 page)
7 March 2011Termination of appointment of Ishaq Abu-Arafeh as a director (1 page)
7 March 2011Termination of appointment of Iris Aitchison as a director (1 page)
7 March 2011Termination of appointment of Ross Paterson as a director (1 page)
7 March 2011Termination of appointment of Helena Buckley as a director (1 page)
7 March 2011Termination of appointment of Ross Paterson as a director (1 page)
7 March 2011Director's details changed for Mr. Timothy Njuguna on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr. Timothy Njuguna on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Ishaq Abu-Arafeh as a director (1 page)
7 March 2011Termination of appointment of Iris Aitchison as a director (1 page)
25 February 2011Change of name with request to seek comments from relevant body (1 page)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
25 February 2011Company name changed central scotland racial equality council LIMITED\certificate issued on 25/02/11
  • CONNOT ‐
(3 pages)
25 February 2011Change of name with request to seek comments from relevant body (1 page)
25 February 2011Company name changed central scotland racial equality council LIMITED\certificate issued on 25/02/11
  • CONNOT ‐
(3 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
29 June 2010Annual return made up to 14 June 2010 no member list (9 pages)
29 June 2010Annual return made up to 14 June 2010 no member list (9 pages)
28 June 2010Director's details changed for Mr. Iftikhar Ali Hussin Ahmed on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mohammed Azeem on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Azmat Syed on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mr. Robert Gordon Adams on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Brian Gordon Guthrie on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Brian Gordon Guthrie on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mr. Iftikhar Ali Hussin Ahmed on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Helena Buckley on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Iris Aitchison on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mohammed Azeem on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Iris Aitchison on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Azmat Syed on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Shazia Nadeem on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Shazia Nadeem on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mr. Robert Gordon Adams on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Helena Buckley on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of Kin Li as a director (1 page)
20 May 2010Termination of appointment of Kin Li as a director (1 page)
20 May 2010Appointment of Mr. William Kidd as a director (1 page)
20 May 2010Termination of appointment of Samir Sharma as a director (1 page)
20 May 2010Termination of appointment of Ijaz Ashraf as a director (1 page)
20 May 2010Appointment of Mr. Robert Gordon Adams as a director (1 page)
20 May 2010Termination of appointment of Leela Sanchdev as a director (1 page)
20 May 2010Appointment of Dr. Ishaq Abu-Arafeh as a director (1 page)
20 May 2010Termination of appointment of Samir Sharma as a director (1 page)
20 May 2010Appointment of Mr. Robert Gordon Adams as a director (1 page)
20 May 2010Appointment of Mr. Ross William Paterson as a director (1 page)
20 May 2010Appointment of Mrs. Iris Aitchison as a director (1 page)
20 May 2010Termination of appointment of Leela Sanchdev as a director (1 page)
20 May 2010Termination of appointment of Ijaz Ashraf as a director (1 page)
20 May 2010Appointment of Mr. Ross William Paterson as a director (1 page)
20 May 2010Appointment of Mr. William Kidd as a director (1 page)
20 May 2010Appointment of Dr. Ishaq Abu-Arafeh as a director (1 page)
20 May 2010Appointment of Mrs. Iris Aitchison as a director (1 page)
19 May 2010Appointment of Mr. Timothy Njuguna as a director (1 page)
19 May 2010Appointment of Mrs. Shazia Nadeem as a director (1 page)
19 May 2010Appointment of Mr. Timothy Njuguna as a director (1 page)
19 May 2010Appointment of Mrs. Shazia Nadeem as a director (1 page)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
15 July 2009Appointment terminated director ian scott (1 page)
15 July 2009Director's change of particulars / aftikhar ahmed ali hussian / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / aftikhar ahmed ali hussian / 15/07/2009 (1 page)
15 July 2009Annual return made up to 14/06/09 (5 pages)
15 July 2009Appointment terminated director ian scott (1 page)
15 July 2009Annual return made up to 14/06/09 (5 pages)
23 June 2009Director appointed aftikhar ahmed ali hussian (2 pages)
23 June 2009Director appointed aftikhar ahmed ali hussian (2 pages)
23 June 2009Director appointed samir sharma (2 pages)
23 June 2009Director appointed samir sharma (2 pages)
16 June 2009Appointment terminated director priscilla maramba (1 page)
16 June 2009Appointment terminated director priscilla maramba (1 page)
15 June 2009Director appointed helena buckley (2 pages)
15 June 2009Appointment terminated secretary ian scott (1 page)
15 June 2009Appointment terminated director doris littlejohn (1 page)
15 June 2009Director appointed priscilla maramba logged form (2 pages)
15 June 2009Director appointed priscilla maramba logged form (2 pages)
15 June 2009Appointment terminated director chester shaba (1 page)
15 June 2009Appointment terminated director doris littlejohn (1 page)
15 June 2009Director appointed helena buckley (2 pages)
15 June 2009Secretary appointed rosa mcpherson (2 pages)
15 June 2009Appointment terminated director chester shaba (1 page)
15 June 2009Secretary appointed rosa mcpherson (2 pages)
15 June 2009Appointment terminated secretary ian scott (1 page)
7 October 2008Full accounts made up to 31 March 2008 (21 pages)
7 October 2008Full accounts made up to 31 March 2008 (21 pages)
31 July 2008Annual return made up to 14/06/08 (4 pages)
31 July 2008Appointment terminated director jennifer jamieson (1 page)
31 July 2008Appointment terminated director jennifer jamieson (1 page)
31 July 2008Annual return made up to 14/06/08 (4 pages)
15 July 2008Director appointed kin wa li (2 pages)
15 July 2008Director appointed brian guthrie (2 pages)
15 July 2008Director appointed brian guthrie (2 pages)
15 July 2008Director appointed chester benson kamuzu shaba (2 pages)
15 July 2008Director appointed rosa macpherson (2 pages)
15 July 2008Director appointed rosa macpherson (2 pages)
15 July 2008Director appointed kin wa li (2 pages)
15 July 2008Director appointed chester benson kamuzu shaba (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Full accounts made up to 31 March 2007 (20 pages)
2 July 2007Full accounts made up to 31 March 2007 (20 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 July 2006Full accounts made up to 31 March 2006 (20 pages)
7 July 2006Full accounts made up to 31 March 2006 (20 pages)
29 June 2006Registered office changed on 29/06/06 from: rooms 8 & 9 community education centre park st, falkirk stirlingshire FK1 1RE (1 page)
29 June 2006Registered office changed on 29/06/06 from: rooms 8 & 9 community education centre park st, falkirk stirlingshire FK1 1RE (1 page)
19 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Memorandum and Articles of Association (30 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Memorandum and Articles of Association (30 pages)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
16 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
23 December 2004Full accounts made up to 31 March 2004 (11 pages)
23 December 2004Full accounts made up to 31 March 2004 (11 pages)
30 June 2004Annual return made up to 28/06/04 (7 pages)
30 June 2004Annual return made up to 28/06/04 (7 pages)
19 September 2003Full accounts made up to 31 March 2003 (11 pages)
19 September 2003Full accounts made up to 31 March 2003 (11 pages)
18 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
22 July 2002Annual return made up to 28/06/02 (6 pages)
22 July 2002Director resigned (1 page)
22 July 2002Annual return made up to 28/06/02 (6 pages)
22 July 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
5 September 2001Amended full accounts made up to 31 March 2001 (10 pages)
5 September 2001Amended full accounts made up to 31 March 2001 (10 pages)
9 July 2001Annual return made up to 28/06/01
  • 363(287) ‐ Registered office changed on 09/07/01
(5 pages)
9 July 2001Annual return made up to 28/06/01
  • 363(287) ‐ Registered office changed on 09/07/01
(5 pages)
20 June 2001Full accounts made up to 31 March 2001 (10 pages)
20 June 2001Full accounts made up to 31 March 2001 (10 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 July 2000Registered office changed on 05/07/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
5 July 2000Registered office changed on 05/07/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 June 2000Incorporation (39 pages)
28 June 2000Incorporation (39 pages)