Possilpark
Glasgow
Lanarkshire
G22 5NJ
Scotland
Director Name | Helen McLellan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(3 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 July 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Derek Angus Iggo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Anne Ramsay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Jeanne Ann Dayton |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 May 2021(17 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2022) |
Role | Assistant Business Change Analyst |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Director Name | James McCafferty |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 50 Napiershall Street Glasgow Strathclyde G20 6EX Scotland |
Director Name | Brian Price |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Wilton Drive Glasgow Lanarkshire G20 6RX Scotland |
Director Name | Josephine Price |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Wilton Drive Glasgow G20 6RX Scotland |
Director Name | Mary Agnes Russell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Northpark Street Queens Cross Glasgow Lanarkshire G20 7AE Scotland |
Director Name | Emily Devers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Director Name | Bridget Kathleen McGeechan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Mary Agnes Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 Firhill Business Centre 74/76 Firhill Road Glasgow Lanarkshire G20 7BA Scotland |
Director Name | Margaret Jean Dillon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2007) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Caldarvan Street Glasgow Lanarkshire G22 5RG Scotland |
Director Name | Miss Elspeth Falconer Glasgow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 12 76 Firhill Road Glasgow G20 7BA Scotland |
Website | www.qcha.org.uk |
---|---|
Telephone | 0808 1432002 |
Telephone region | Freephone |
Registered Address | 45 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Year | 2013 |
---|---|
Net Worth | £10,881 |
Cash | £7,858 |
Current Liabilities | £1,075 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 July 2022 | Resolutions
|
---|---|
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
11 May 2021 | Appointment of Ms Jeanne Ann Dayton as a director on 6 May 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Bridget Kathleen Mcgeechan as a director on 1 February 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
8 July 2019 | Appointment of Anne Ramsay as a director on 16 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Termination of appointment of Emily Devers as a director on 20 December 2018 (1 page) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Elspeth Falconer Glasgow as a director on 24 February 2016 (1 page) |
20 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
20 April 2016 | Termination of appointment of Elspeth Falconer Glasgow as a director on 24 February 2016 (1 page) |
20 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
23 December 2015 | Registered office address changed from Suite 12 Firhill Business Centre 74/76 Firhill Road Glasgow Lanarkshire G20 7BA to 45 Firhill Road Glasgow G20 7BE on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Suite 12 Firhill Business Centre 74/76 Firhill Road Glasgow Lanarkshire G20 7BA to 45 Firhill Road Glasgow G20 7BE on 23 December 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 13 April 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 13 April 2015 no member list (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 May 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 May 2011 | Appointment of Elspeth Glasgow as a director (3 pages) |
20 May 2011 | Appointment of Elspeth Glasgow as a director (3 pages) |
10 May 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
10 May 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 May 2010 | Termination of appointment of Mary Russell as a secretary (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a secretary (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
11 May 2010 | Director's details changed for Derek Angus Iggo on 12 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mary Agnes Russell on 12 April 2010 (1 page) |
11 May 2010 | Director's details changed for Bridget Kathleen Mcgeechan on 12 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mary Agnes Russell on 12 April 2010 (1 page) |
11 May 2010 | Annual return made up to 13 April 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Helen Mclellan on 12 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Bridget Kathleen Mcgeechan on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 13 April 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Helen Mclellan on 12 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Angus Iggo on 12 April 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 May 2009 | Annual return made up to 13/04/09 (4 pages) |
11 May 2009 | Annual return made up to 13/04/09 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 April 2008 | Director's change of particulars / bridget mcgeechan / 13/12/2007 (1 page) |
21 April 2008 | Annual return made up to 13/04/08 (4 pages) |
21 April 2008 | Appointment terminated director margaret dillon (1 page) |
21 April 2008 | Director's change of particulars / bridget mcgeechan / 13/12/2007 (1 page) |
21 April 2008 | Appointment terminated director margaret dillon (1 page) |
21 April 2008 | Annual return made up to 13/04/08 (4 pages) |
10 December 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
18 May 2007 | Annual return made up to 13/04/07 (2 pages) |
18 May 2007 | Annual return made up to 13/04/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
24 May 2006 | Annual return made up to 13/04/06 (4 pages) |
24 May 2006 | Annual return made up to 13/04/06 (4 pages) |
20 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Annual return made up to 13/04/05 (6 pages) |
24 May 2005 | Annual return made up to 13/04/05 (6 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
26 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 April 2004 | Incorporation (32 pages) |
13 April 2004 | Incorporation (32 pages) |