Company NameThe Garscube Community Foundation
Company StatusConverted / Closed
Company NumberSC266343
CategoryConverted / Closed
Incorporation Date13 April 2004(20 years ago)
Dissolution Date1 July 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Sarah Murray Gordon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(3 years after company formation)
Appointment Duration15 years, 2 months (closed 01 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address13b 109 Wester Common Road
Possilpark
Glasgow
Lanarkshire
G22 5NJ
Scotland
Director NameHelen McLellan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(3 years after company formation)
Appointment Duration15 years, 2 months (closed 01 July 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Derek Angus Iggo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 01 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameAnne Ramsay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Jeanne Ann Dayton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustralian
StatusClosed
Appointed06 May 2021(17 years after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2022)
RoleAssistant Business Change Analyst
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameJames McCafferty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Correspondence Address50 Napiershall Street
Glasgow
Strathclyde
G20 6EX
Scotland
Director NameBrian Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Correspondence Address18 Wilton Drive
Glasgow
Lanarkshire
G20 6RX
Scotland
Director NameJosephine Price
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Correspondence Address18 Wilton Drive
Glasgow
G20 6RX
Scotland
Director NameMary Agnes Russell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Northpark Street
Queens Cross
Glasgow
Lanarkshire
G20 7AE
Scotland
Director NameEmily Devers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Director NameBridget Kathleen McGeechan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMary Agnes Russell
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Firhill Business Centre
74/76 Firhill Road
Glasgow
Lanarkshire
G20 7BA
Scotland
Director NameMargaret Jean Dillon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2007)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address133 Caldarvan Street
Glasgow
Lanarkshire
G22 5RG
Scotland
Director NameMiss Elspeth Falconer Glasgow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland

Contact

Websitewww.qcha.org.uk
Telephone0808 1432002
Telephone regionFreephone

Location

Registered Address45 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Financials

Year2013
Net Worth£10,881
Cash£7,858
Current Liabilities£1,075

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2022Resolutions
  • RES13 ‐ The company (charity no.SC035538) converted into a scio on 01/07/22 18/06/2021
(6 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
11 May 2021Appointment of Ms Jeanne Ann Dayton as a director on 6 May 2021 (2 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Bridget Kathleen Mcgeechan as a director on 1 February 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
8 July 2019Appointment of Anne Ramsay as a director on 16 May 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Termination of appointment of Emily Devers as a director on 20 December 2018 (1 page)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Elspeth Falconer Glasgow as a director on 24 February 2016 (1 page)
20 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
20 April 2016Termination of appointment of Elspeth Falconer Glasgow as a director on 24 February 2016 (1 page)
20 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
23 December 2015Registered 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 2015Registered 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 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 13 April 2015 no member list (6 pages)
12 May 2015Annual return made up to 13 April 2015 no member list (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 13 April 2014 no member list (6 pages)
6 May 2014Annual return made up to 13 April 2014 no member list (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 13 April 2013 no member list (6 pages)
13 May 2013Annual return made up to 13 April 2013 no member list (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 May 2012Annual return made up to 13 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 13 April 2012 no member list (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 May 2011Appointment of Elspeth Glasgow as a director (3 pages)
20 May 2011Appointment of Elspeth Glasgow as a director (3 pages)
10 May 2011Annual return made up to 13 April 2011 no member list (5 pages)
10 May 2011Annual return made up to 13 April 2011 no member list (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 May 2010Termination of appointment of Mary Russell as a secretary (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
19 May 2010Termination of appointment of Mary Russell as a secretary (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
11 May 2010Director's details changed for Derek Angus Iggo on 12 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mary Agnes Russell on 12 April 2010 (1 page)
11 May 2010Director's details changed for Bridget Kathleen Mcgeechan on 12 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mary Agnes Russell on 12 April 2010 (1 page)
11 May 2010Annual return made up to 13 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Helen Mclellan on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Bridget Kathleen Mcgeechan on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 13 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Helen Mclellan on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Derek Angus Iggo on 12 April 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Annual return made up to 13/04/09 (4 pages)
11 May 2009Annual return made up to 13/04/09 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 April 2008Director's change of particulars / bridget mcgeechan / 13/12/2007 (1 page)
21 April 2008Annual return made up to 13/04/08 (4 pages)
21 April 2008Appointment terminated director margaret dillon (1 page)
21 April 2008Director's change of particulars / bridget mcgeechan / 13/12/2007 (1 page)
21 April 2008Appointment terminated director margaret dillon (1 page)
21 April 2008Annual return made up to 13/04/08 (4 pages)
10 December 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
10 December 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
18 May 2007Annual return made up to 13/04/07 (2 pages)
18 May 2007Annual return made up to 13/04/07 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
24 May 2006Annual return made up to 13/04/06 (4 pages)
24 May 2006Annual return made up to 13/04/06 (4 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 May 2005Annual return made up to 13/04/05 (6 pages)
24 May 2005Annual return made up to 13/04/05 (6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
26 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 April 2004Incorporation (32 pages)
13 April 2004Incorporation (32 pages)