Cumbernauld
Glasgow
G68 0HN
Scotland
Director Name | Mrs Lesley Morrison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 96 Nelson Street Largs Ayrshire KA30 9AD Scotland |
Director Name | Mrs Graham Margaret Gilston Stevenson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(10 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
Director Name | Rev. Dr Gabriel Bamie Kaifala |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
Director Name | Andrew Ogilvie Robertson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Elias Van Den Akker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Mansions Gourock Renfrewshire PA19 1PE Scotland |
Secretary Name | Rev Thomas McNeil Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 450 Auchinloch Road Auchinloch Glasgow G66 5DG Scotland |
Director Name | Rev Roderick Alfred Bell |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Drive Blairdardie Glasgow G15 6QP Scotland |
Director Name | Mrs Jean Stokes Cumming |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2009) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 26 Whitehills Erskine Renfrewshire PA8 6DZ Scotland |
Director Name | Mr James McBeath Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterside Gardens Carmunnock Glasgow G76 9AL Scotland |
Director Name | Mrs Caroline Rena Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Iona Way Kirkintilloch Glasgow G66 3QF Scotland |
Secretary Name | Mr Elias Van Den Akker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2009) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Mansions Gourock Renfrewshire PA19 1PE Scotland |
Director Name | Prof John Leslie Rae |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2014) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Merryburn Avenue Giffnock Glasgow G46 6DG Scotland |
Director Name | Mr Gordon Craig |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Deaconsbrook Road Thornliebank Glasgow G46 7UX Scotland |
Director Name | Dr Beth Seymour |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Website | www.instituteofcounselling.org.uk |
---|---|
Telephone | 0141 2042230 |
Telephone region | Glasgow |
Registered Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £389,164 |
Net Worth | £144,921 |
Cash | £121,831 |
Current Liabilities | £41,534 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Termination of appointment of Gordon Craig as a director on 5 July 2020 (1 page) |
24 December 2019 | Appointment of Rev. Dr Gabriel Bamie Kaifala as a director on 24 May 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Gordon Craig as a director on 30 August 2019 (2 pages) |
10 April 2019 | Termination of appointment of James Mcbeath Hamilton as a director on 29 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Caroline Rena Smith as a director on 29 March 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
6 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
12 October 2015 | Annual return made up to 27 September 2015 no member list (6 pages) |
12 October 2015 | Annual return made up to 27 September 2015 no member list (6 pages) |
22 January 2015 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
22 January 2015 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
13 October 2014 | Termination of appointment of John Leslie Rae as a director on 26 September 2014 (1 page) |
13 October 2014 | Annual return made up to 27 September 2014 no member list (6 pages) |
13 October 2014 | Termination of appointment of John Leslie Rae as a director on 26 September 2014 (1 page) |
13 October 2014 | Annual return made up to 27 September 2014 no member list (6 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (23 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (23 pages) |
25 October 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
25 October 2013 | Appointment of Mrs Graham Margaret Gilston Stevenson as a director (2 pages) |
25 October 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
25 October 2013 | Appointment of Mrs Graham Margaret Gilston Stevenson as a director (2 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (22 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (22 pages) |
16 October 2012 | Annual return made up to 27 September 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 27 September 2012 no member list (6 pages) |
4 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
4 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
20 October 2011 | Termination of appointment of Elias Van Den Akker as a secretary (1 page) |
20 October 2011 | Annual return made up to 27 September 2011 no member list (6 pages) |
20 October 2011 | Appointment of Professor John Leslie Rae as a director (2 pages) |
20 October 2011 | Termination of appointment of Elias Van Den Akker as a secretary (1 page) |
20 October 2011 | Appointment of Professor John Leslie Rae as a director (2 pages) |
20 October 2011 | Annual return made up to 27 September 2011 no member list (6 pages) |
1 September 2011 | Full accounts made up to 30 June 2010 (24 pages) |
1 September 2011 | Full accounts made up to 30 June 2010 (24 pages) |
10 August 2011 | Termination of appointment of Roderick Bell as a director (1 page) |
10 August 2011 | Termination of appointment of Roderick Bell as a director (1 page) |
22 October 2010 | Director's details changed for Mr Lesley Morrison on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Lesley Morrison on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Caroline Rena Smith on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Caroline Rena Smith on 22 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Lesley Morrison on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Reverend Roderick Alfred Bell on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Ewing on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Lesley Morrison on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Caroline Rena Smith on 26 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Elias Van Den Akker on 26 September 2010 (1 page) |
19 October 2010 | Secretary's details changed for Elias Van Den Akker on 26 September 2010 (1 page) |
19 October 2010 | Director's details changed for James Mcbeath Hamilton on 26 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
19 October 2010 | Director's details changed for James Mcbeath Hamilton on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Ewing on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Reverend Roderick Alfred Bell on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Caroline Rena Smith on 26 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
5 July 2010 | Termination of appointment of Elias Van Den Akker as a director (2 pages) |
5 July 2010 | Termination of appointment of Elias Van Den Akker as a director (2 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
11 November 2009 | Director's details changed for Brian Ewing on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Brian Ewing on 19 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 27 September 2009 (6 pages) |
27 October 2009 | Annual return made up to 27 September 2009 (6 pages) |
9 October 2009 | Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 6 Dixon Street Glasgow G1 4AX on 9 October 2009 (2 pages) |
29 January 2009 | Director's change of particulars / caroline smith / 11/12/2007 (1 page) |
29 January 2009 | Annual return made up to 27/09/08 (6 pages) |
29 January 2009 | Director's change of particulars / lesley morrison / 04/03/2008 (1 page) |
29 January 2009 | Annual return made up to 27/09/08 (6 pages) |
29 January 2009 | Director's change of particulars / caroline smith / 11/12/2007 (1 page) |
29 January 2009 | Director's change of particulars / lesley morrison / 04/03/2008 (1 page) |
21 January 2009 | Appointment terminated director jean cumming (1 page) |
21 January 2009 | Appointment terminated director jean cumming (1 page) |
21 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
21 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 October 2007 | Annual return made up to 27/09/07 (6 pages) |
25 October 2007 | Annual return made up to 27/09/07 (6 pages) |
7 November 2006 | Annual return made up to 27/09/06
|
7 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
7 November 2006 | Annual return made up to 27/09/06
|
7 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
6 October 2005 | Annual return made up to 27/09/05 (6 pages) |
6 October 2005 | Annual return made up to 27/09/05 (6 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
7 October 2004 | Annual return made up to 27/09/04
|
7 October 2004 | Annual return made up to 27/09/04
|
5 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
5 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
27 September 2003 | Incorporation (43 pages) |
27 September 2003 | Incorporation (43 pages) |