Glasgow
G33 2SH
Scotland
Director Name | Ms Gillian Karen Jean Doody |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | School Janitor |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow G33 3HE Scotland |
Director Name | Mrs Ellen Russell Downes |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Home Care Worker |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Tahrima Hossain |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 29 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Trainee Finance Assistant |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Mary Ramage Hastie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired Personal Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Alana Kennedy |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Anne McGreechin |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Linda Doyle |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Locality Housing Director |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mr Michael Dillon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Annemarie Fleming |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mr Kenneth Nisbet |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Secretary Name | Ms Marie Ward |
---|---|
Status | Current |
Appointed | 15 June 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Joyce Carroll |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | Flat 1/1, 95 Crowlin Crescent Glasgow Strathclyde G33 3PR Scotland |
Director Name | Harry Martin John Johnstone |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Mission Adviser |
Correspondence Address | 3 Herries Road Glasgow Strathclyde G41 4DE Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 67 Longstone Road Cranhill Glasgow Strathclyde G33 3JU Scotland |
Director Name | Patricia Mary Kerr |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Therapeutic Counsellor |
Correspondence Address | 308 Warriston Street Carntyne Glasgow G33 3AU Scotland |
Director Name | Gordon Crichton Lang |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Customer Service Adviser |
Correspondence Address | 35 Deanwood Avenue Glasgow Strathclyde G44 3RQ Scotland |
Director Name | Elaine McArdle |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Leader In Charge |
Correspondence Address | 3 Invergordon Place Rosemount Gardens Airdrie Lanarkshire ML6 9AE Scotland |
Secretary Name | Mr Alister Robert Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 First Avenue Netherlee Glasgow Strathclyde G44 3UB Scotland |
Secretary Name | Joyce Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 February 2005) |
Role | Co-ordinator |
Correspondence Address | Flat 1/1, 95 Crowlin Crescent Glasgow Strathclyde G33 3PR Scotland |
Secretary Name | Rev Muriel Burns Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 September 2021) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 31 Lethamhill Crescent Glasgow G33 2SH Scotland |
Director Name | Rev John Kynoch Collard |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2009) |
Role | Christian Minister |
Correspondence Address | 1 Nelson Terrace East Kilbride Lanarkshire G74 2EY Scotland |
Director Name | Leeann Gear |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2010) |
Role | Domestic |
Correspondence Address | 42 Bellrock View Cranhill Glasgow Lanarkshire G33 3HX Scotland |
Director Name | David Mackenzie |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2013) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Bavelaw Street Glasgow G33 5JA Scotland |
Director Name | Janice Hamilton |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 94 Bellrock Street Cranhill Glasgow G33 3EQ Scotland |
Director Name | Mr Michael Dillon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 2009(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Lamlash Crescent Glasgow G33 3XJ Scotland |
Director Name | Brian Gear |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mr Denis Clark |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2010(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mrs Angela Bridger |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bellrock View Glasgow G33 3HX Scotland |
Director Name | Mrs Stephanie Mary Curran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Miss Arlene King |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2013) |
Role | Student Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mr Gordon Alexander Allan |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 October 2017) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Bellrock Street Cranhill Glasgow G33 3HE Scotland |
Director Name | Ms Linda Borland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2014) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow G33 3HE Scotland |
Director Name | Ms Margaret Brown Gray |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 August 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow G33 3HE Scotland |
Director Name | Mrs Ellen Russell Downes |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2022) |
Role | Home Care Worker |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Rose Fairley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2018) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Sharon Baldwin |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2018) |
Role | Community Development Worker |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mr William Brown |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 2018) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Mrs Debbie Armstrong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2020) |
Role | Home Interior Creator |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Director Name | Ms Alana Kennedy |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
Website | cranhillcp.co.uk |
---|---|
Telephone | 0141 7743344 |
Telephone region | Glasgow |
Registered Address | 109 Bellrock Street Cranhill Glasgow Lanarkshire G33 3HE Scotland |
---|---|
Constituency | Glasgow East |
Ward | East Centre |
Year | 2014 |
---|---|
Turnover | £219,043 |
Net Worth | £24,179 |
Cash | £33,282 |
Current Liabilities | £31,258 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (10 months, 4 weeks from now) |
16 December 2020 | Appointment of Ms Anne Mcgreechin as a director on 30 November 2020 (2 pages) |
---|---|
15 December 2020 | Appointment of Ms Linda Doyle as a director on 30 November 2020 (2 pages) |
15 December 2020 | Appointment of Mr Michael Dillon as a director on 30 November 2020 (2 pages) |
13 December 2020 | Statement of company's objects (2 pages) |
10 December 2020 | Memorandum and Articles of Association (28 pages) |
10 December 2020 | Resolutions
|
5 December 2020 | Appointment of Ms Alana Kennedy as a director on 30 October 2020 (2 pages) |
1 December 2020 | Termination of appointment of James Ward as a director on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Dawn Mcmanus as a director on 30 November 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Debbie Armstrong as a director on 9 June 2020 (1 page) |
26 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
12 February 2019 | Termination of appointment of Malgorzata Traczykowska as a director on 30 January 2019 (1 page) |
7 November 2018 | Appointment of Ms Dawn Mcmanus as a director on 29 October 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
2 November 2018 | Appointment of Mrs Debbie Armstrong as a director on 29 October 2018 (2 pages) |
2 November 2018 | Appointment of Ms Mary Ramage Hastie as a director on 29 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Rose Fairley as a director on 29 October 2018 (1 page) |
1 November 2018 | Appointment of Ms Tahrima Hossain as a director on 29 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Stefanie Mooney as a director on 26 October 2018 (1 page) |
29 October 2018 | Notification of Muriel Pearson as a person with significant control on 18 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Joseph Mcnally as a director on 9 July 2018 (1 page) |
12 March 2018 | Appointment of Ms Malgorzata Traczykowska as a director on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Sharon Baldwin as a director on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of William Brown as a director on 12 March 2018 (1 page) |
26 October 2017 | Cessation of Arlene Sweeney as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Gordon Alexander Allan as a director on 26 October 2017 (1 page) |
26 October 2017 | Cessation of Arlene Sweeney as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Gordon Alexander Allan as a director on 26 October 2017 (1 page) |
11 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
24 April 2017 | Appointment of Mr William Brown as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Joseph Mcnally as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Arlene Sweeney as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Joseph Mcnally as a director on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Ms Sharon Baldwin on 20 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Ms Stefanie Mooney on 21 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Ms Stefanie Mooney on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr William Brown as a director on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Ms Sharon Baldwin on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Arlene Sweeney as a director on 24 April 2017 (1 page) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
9 September 2016 | Appointment of Ms Stefanie Mooney as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Sharon Baldwin as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Sharon Baldwin as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Pauline Mchugh as a director on 11 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Pauline Mchugh as a director on 11 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Stefanie Mooney as a director on 30 August 2016 (2 pages) |
16 March 2016 | Appointment of Ms Rose Fairley as a director on 1 February 2016 (2 pages) |
16 March 2016 | Appointment of Ms Rose Fairley as a director on 1 February 2016 (2 pages) |
2 November 2015 | Annual return made up to 25 August 2015 no member list (7 pages) |
2 November 2015 | Annual return made up to 25 August 2015 no member list (7 pages) |
7 October 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
7 October 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
19 August 2015 | Director's details changed for Mr Gordon Alexander Allan on 15 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Gordon Alexander Allan on 15 June 2015 (2 pages) |
12 August 2015 | Appointment of Mr James Ward as a director on 15 April 2014 (2 pages) |
12 August 2015 | Appointment of Mr James Ward as a director on 15 April 2014 (2 pages) |
11 August 2015 | Appointment of Mrs Arlene Sweeney as a director on 20 October 2014 (2 pages) |
11 August 2015 | Appointment of Mrs Arlene Sweeney as a director on 20 October 2014 (2 pages) |
10 August 2015 | Appointment of Mrs Ellen Russell Downes as a director on 20 October 2014 (2 pages) |
10 August 2015 | Appointment of Mrs Ellen Russell Downes as a director on 20 October 2014 (2 pages) |
17 April 2015 | Termination of appointment of Lawrence Mccabe as a director on 26 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Lawrence Mccabe as a director on 26 March 2015 (1 page) |
24 October 2014 | Termination of appointment of Laura Mcgoran as a director on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Laura Mcgoran as a director on 20 October 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
28 August 2014 | Annual return made up to 25 August 2014 no member list (8 pages) |
28 August 2014 | Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Margaret Brown Gray as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Margaret Brown Gray as a director on 26 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 no member list (8 pages) |
28 August 2014 | Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page) |
23 December 2013 | Appointment of Ms Linda Borland as a director (2 pages) |
23 December 2013 | Appointment of Ms Gillian Karen Jean Doody as a director (2 pages) |
23 December 2013 | Appointment of Ms Gillian Karen Jean Doody as a director (2 pages) |
23 December 2013 | Appointment of Ms Margaret Brown Gray as a director (2 pages) |
23 December 2013 | Appointment of Ms Linda Borland as a director (2 pages) |
23 December 2013 | Appointment of Ms Margaret Brown Gray as a director (2 pages) |
20 December 2013 | Termination of appointment of Brian Gear as a director (1 page) |
20 December 2013 | Termination of appointment of Arlene King as a director (1 page) |
20 December 2013 | Termination of appointment of Sitshengisiwe Nyoni as a director (1 page) |
20 December 2013 | Termination of appointment of David Mackenzie as a director (1 page) |
20 December 2013 | Termination of appointment of Arlene King as a director (1 page) |
20 December 2013 | Termination of appointment of Letitia Paterson as a director (1 page) |
20 December 2013 | Termination of appointment of Brian Gear as a director (1 page) |
20 December 2013 | Termination of appointment of Letitia Paterson as a director (1 page) |
20 December 2013 | Termination of appointment of David Mackenzie as a director (1 page) |
20 December 2013 | Termination of appointment of Elizabeth Mcgreechin as a director (1 page) |
20 December 2013 | Termination of appointment of Sitshengisiwe Nyoni as a director (1 page) |
20 December 2013 | Termination of appointment of Elizabeth Mcgreechin as a director (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 September 2013 | Termination of appointment of Douglas Mccreath as a director (1 page) |
12 September 2013 | Termination of appointment of Douglas Mccreath as a director (1 page) |
6 September 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
6 September 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
14 May 2013 | Termination of appointment of Stephanie Curran as a director (1 page) |
14 May 2013 | Termination of appointment of Stephanie Curran as a director (1 page) |
14 May 2013 | Termination of appointment of Denis Clark as a director (1 page) |
14 May 2013 | Termination of appointment of Denis Clark as a director (1 page) |
9 May 2013 | Appointment of Mr Gordon Alexander Allan as a director (2 pages) |
9 May 2013 | Appointment of Mr Gordon Alexander Allan as a director (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
10 December 2012 | Termination of appointment of Susanna Rigmond as a director (1 page) |
10 December 2012 | Termination of appointment of Susanna Rigmond as a director (1 page) |
28 November 2012 | Annual return made up to 20 August 2012 no member list (13 pages) |
28 November 2012 | Annual return made up to 20 August 2012 no member list (13 pages) |
2 October 2012 | Termination of appointment of Angela Bridger as a director (1 page) |
2 October 2012 | Termination of appointment of Christine Mercer as a director (1 page) |
2 October 2012 | Termination of appointment of Angela Bridger as a director (1 page) |
2 October 2012 | Termination of appointment of Christine Mercer as a director (1 page) |
6 September 2012 | Appointment of Miss Arlene King as a director (2 pages) |
6 September 2012 | Appointment of Mrs Stephanie Mary Curran as a director (2 pages) |
6 September 2012 | Appointment of Mrs Stephanie Mary Curran as a director (2 pages) |
6 September 2012 | Appointment of Miss Arlene King as a director (2 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Annual return made up to 20 August 2011 no member list (14 pages) |
8 November 2011 | Annual return made up to 20 August 2011 no member list (14 pages) |
16 September 2011 | Appointment of Mr Douglas Mccreath as a director (2 pages) |
16 September 2011 | Appointment of Mr Douglas Mccreath as a director (2 pages) |
26 August 2011 | Annual return made up to 20 August 2010 no member list (13 pages) |
26 August 2011 | Annual return made up to 20 August 2010 no member list (13 pages) |
14 July 2011 | Company name changed cranhill community project\certificate issued on 14/07/11
|
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Company name changed cranhill community project\certificate issued on 14/07/11
|
8 September 2010 | Appointment of Mr Denis Clark as a director (2 pages) |
8 September 2010 | Appointment of Mr Denis Clark as a director (2 pages) |
8 September 2010 | Appointment of Mrs Angela Bridger as a director (2 pages) |
8 September 2010 | Appointment of Mrs Angela Bridger as a director (2 pages) |
7 September 2010 | Director's details changed for Laura Mcgoran on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Mackenzie on 20 August 2010 (2 pages) |
7 September 2010 | Appointment of Mr Lawrence Mccabe as a director (2 pages) |
7 September 2010 | Director's details changed for Susanna Rigmond on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Christine Joan Mercer on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Elizabeth Mcgreecin Mcgreechin on 20 August 2010 (2 pages) |
7 September 2010 | Appointment of Mr Lawrence Mccabe as a director (2 pages) |
7 September 2010 | Director's details changed for Christine Joan Mercer on 20 August 2010 (2 pages) |
7 September 2010 | Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for David Mackenzie on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sitshengisiwe Maggie Nyoni on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Elizabeth Mcgreecin Mcgreechin on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sitshengisiwe Maggie Nyoni on 20 August 2010 (2 pages) |
7 September 2010 | Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Leeann Gear as a director (1 page) |
7 September 2010 | Termination of appointment of Leeann Gear as a director (1 page) |
7 September 2010 | Termination of appointment of Michael Dillon as a director (1 page) |
7 September 2010 | Director's details changed for Rev Muriel Burns Pearson on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Susanna Rigmond on 20 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Michael Dillon as a director (1 page) |
7 September 2010 | Termination of appointment of Margaret Prior as a director (1 page) |
7 September 2010 | Director's details changed for Letitia Paterson on 20 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Margaret Prior as a director (1 page) |
7 September 2010 | Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Rev Muriel Burns Pearson on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Letitia Paterson on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Laura Mcgoran on 20 August 2010 (2 pages) |
6 August 2010 | Appointment of Brian Gear as a director (3 pages) |
6 August 2010 | Termination of appointment of Anne Mcgreechin as a director (2 pages) |
6 August 2010 | Appointment of Brian Gear as a director (3 pages) |
6 August 2010 | Termination of appointment of Anne Mcgreechin as a director (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Company name changed the cranhill project\certificate issued on 28/06/10
|
28 June 2010 | Resolutions
|
28 June 2010 | Company name changed the cranhill project\certificate issued on 28/06/10
|
28 June 2010 | Resolutions
|
18 May 2010 | Termination of appointment of Janice Hamilton as a director (2 pages) |
18 May 2010 | Termination of appointment of Janice Hamilton as a director (2 pages) |
25 February 2010 | Termination of appointment of Evelyn Russell as a director (2 pages) |
25 February 2010 | Termination of appointment of Evelyn Russell as a director (2 pages) |
13 October 2009 | Annual return made up to 20 August 2009 no member list (6 pages) |
13 October 2009 | Annual return made up to 20 August 2009 no member list (6 pages) |
26 August 2009 | Director appointed letitia paterson (2 pages) |
26 August 2009 | Director appointed christine joan mercer (2 pages) |
26 August 2009 | Director appointed christine joan mercer (2 pages) |
26 August 2009 | Director appointed michael dillon (2 pages) |
26 August 2009 | Director appointed sitshengisiwe maggie nyoni (2 pages) |
26 August 2009 | Director appointed michael dillon (2 pages) |
26 August 2009 | Director appointed letitia paterson (2 pages) |
26 August 2009 | Director appointed sitshengisiwe maggie nyoni (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
12 May 2009 | Director appointed janice hamilton (2 pages) |
12 May 2009 | Director appointed janice hamilton (2 pages) |
5 May 2009 | Appointment terminated director john kerr (1 page) |
5 May 2009 | Appointment terminated director marie mccairns (1 page) |
5 May 2009 | Appointment terminated director john kerr (1 page) |
5 May 2009 | Director appointed margaret rose prior (2 pages) |
5 May 2009 | Appointment terminated director marie mccairns (1 page) |
5 May 2009 | Director appointed margaret rose prior (2 pages) |
27 March 2009 | Appointment terminated director john collard (1 page) |
27 March 2009 | Appointment terminated director john collard (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 September 2008 | Annual return made up to 20/08/08 (5 pages) |
17 September 2008 | Annual return made up to 20/08/08 (5 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
2 June 2008 | Director appointed laura mcgoran (2 pages) |
2 June 2008 | Director appointed elizabeth mcgreechin (2 pages) |
2 June 2008 | Director appointed elizabeth mcgreechin (2 pages) |
2 June 2008 | Director appointed laura mcgoran (2 pages) |
21 May 2008 | Appointment terminated director elaine mcardle (1 page) |
21 May 2008 | Appointment terminated director muhammad shahid (1 page) |
21 May 2008 | Director appointed marie mccairns (2 pages) |
21 May 2008 | Director appointed marie mccairns (2 pages) |
21 May 2008 | Appointment terminated director muhammad shahid (1 page) |
21 May 2008 | Director appointed david mackenzie (2 pages) |
21 May 2008 | Director appointed david mackenzie (2 pages) |
21 May 2008 | Appointment terminated director elaine mcardle (1 page) |
9 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
27 March 2008 | Director appointed leeann gear (2 pages) |
27 March 2008 | Director appointed leeann gear (2 pages) |
27 March 2008 | Director appointed evelyn brown tavern russell (2 pages) |
27 March 2008 | Director appointed susanna rigmond (2 pages) |
27 March 2008 | Director appointed anne mcgreechin (1 page) |
27 March 2008 | Director appointed anne mcgreechin (1 page) |
27 March 2008 | Appointment terminated director sheila reid (1 page) |
27 March 2008 | Director appointed evelyn brown tavern russell (2 pages) |
27 March 2008 | Director appointed susanna rigmond (2 pages) |
27 March 2008 | Appointment terminated director sheila reid (1 page) |
6 November 2007 | Annual return made up to 20/08/07 (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Annual return made up to 20/08/07 (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (18 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (18 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: cranhill parish church 109 bellrock street, cranhill glasgow strathclyde G33 3EG (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Annual return made up to 20/08/06 (2 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: cranhill parish church 109 bellrock street, cranhill glasgow strathclyde G33 3EG (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Annual return made up to 20/08/06 (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
19 July 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
19 July 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
13 July 2006 | Director resigned (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (2 pages) |
24 August 2005 | Annual return made up to 20/08/05 (6 pages) |
24 August 2005 | Annual return made up to 20/08/05 (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Annual return made up to 20/08/04
|
26 August 2004 | Annual return made up to 20/08/04
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
12 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
12 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
22 September 2003 | Annual return made up to 20/08/03
|
22 September 2003 | Annual return made up to 20/08/03
|
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
20 August 2002 | Incorporation (43 pages) |
20 August 2002 | Incorporation (43 pages) |