Glasgow
G3 7QF
Scotland
Director Name | Mr Dermot Grenham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mr Richard William Arthur Grey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mr Andres Taylor |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Lower Park Road Manchester M14 5RS |
Director Name | Alistair Malloy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 206 Terregles Avenue Glasgow G41 4RR Scotland |
Director Name | Gerard McCarthy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | District Examiner |
Correspondence Address | 23 Harmetray Street Glasgow Lanarkshire G22 7RZ Scotland |
Director Name | Mr Javier Peralta |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
Secretary Name | Gerard McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | District Examiner |
Correspondence Address | 23 Harmetray Street Glasgow Lanarkshire G22 7RZ Scotland |
Secretary Name | Mr Wenceslaus Faria |
---|---|
Status | Resigned |
Appointed | 24 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | 21 Hinton Avenue Hounslow TW4 6AP |
Secretary Name | Mr Javier Peralta |
---|---|
Status | Resigned |
Appointed | 27 July 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Xavier Bosh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ Scotland |
Director Name | Dr Leonardo Godfrey Franchi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2021) |
Role | University Lecture |
Country of Residence | United Kingdom |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Joseph Daniel Cooper |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Oxford Place Manchester M14 5RZ |
Secretary Name | Mr Xavier Bosch |
---|---|
Status | Resigned |
Appointed | 01 October 2016(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Mr Luke Andrew Wilkinson |
---|---|
Status | Resigned |
Appointed | 01 October 2017(11 years after company formation) |
Appointment Duration | 6 years (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 6 Oxford Place Manchester M14 5RZ |
Director Name | Mrs Laura Jane Whillans |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kingsleigh Road Stockport SK4 3PH |
Website | reachoutscotland.org |
---|
Registered Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Year | 2014 |
---|---|
Turnover | £47,072 |
Net Worth | £22,419 |
Cash | £22,641 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
6 January 2021 | Memorandum and Articles of Association (10 pages) |
---|---|
6 January 2021 | Resolutions
|
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (28 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (27 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mrs Laura Jane Whillans as a director on 28 November 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (27 pages) |
4 December 2018 | Director's details changed for Mr Joseph Daniel Cooper on 1 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (22 pages) |
17 April 2018 | Director's details changed for Mr Leonardo Godfrey Franchie on 16 April 2018 (2 pages) |
5 December 2017 | Termination of appointment of Xavier Bosch as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Xavier Bosch as a secretary on 30 November 2017 (1 page) |
9 October 2017 | Appointment of Mr Luke Andrew Wilkinson as a secretary on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Luke Andrew Wilkinson as a secretary on 1 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 August 2017 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
29 August 2017 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
16 November 2016 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
16 November 2016 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
3 October 2016 | Termination of appointment of Javier Peralta as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr Joseph Daniel Cooper as a director on 23 August 2016 (2 pages) |
3 October 2016 | Appointment of Mr Joseph Daniel Cooper as a director on 23 August 2016 (2 pages) |
3 October 2016 | Termination of appointment of Javier Peralta as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr Xavier Bosch as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Xavier Bosch as a secretary on 1 October 2016 (2 pages) |
29 September 2016 | Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Robertson House 152 Bath Street Glasgow G2 4TB on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Robertson House 152 Bath Street Glasgow G2 4TB on 29 September 2016 (1 page) |
16 February 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
16 February 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
17 November 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
17 November 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
29 October 2015 | Director's details changed for Mr Michael Wilkinson on 25 September 2015 (2 pages) |
29 October 2015 | Company name changed reachout youth (scotland) LIMITED\certificate issued on 29/10/15
|
29 October 2015 | Company name changed reachout youth (scotland) LIMITED\certificate issued on 29/10/15
|
29 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
29 October 2015 | Director's details changed for Mr Michael Wilkinson on 25 September 2015 (2 pages) |
29 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
26 October 2015 | Registered office address changed from C/O Reachout! Scotland 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ to 231 Nithsdale Road Glasgow G41 5HA on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Reachout! Scotland 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ to 231 Nithsdale Road Glasgow G41 5HA on 26 October 2015 (1 page) |
23 May 2015 | Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Xavier Bosh as a director on 1 May 2015 (1 page) |
2 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
2 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
11 January 2015 | Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages) |
11 January 2015 | Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages) |
11 January 2015 | Appointment of Mr Dermot Grenham as a director on 8 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
25 September 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
23 October 2013 | Annual return made up to 25 September 2013 no member list (3 pages) |
23 October 2013 | Annual return made up to 25 September 2013 no member list (3 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
24 March 2013 | Termination of appointment of Javier Peralta as a director (1 page) |
24 March 2013 | Termination of appointment of Javier Peralta as a director (1 page) |
8 January 2013 | Appointment of Mr Michael Wilkinson as a director (2 pages) |
8 January 2013 | Appointment of Mr Michael Wilkinson as a director (2 pages) |
5 January 2013 | Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 5 January 2013 (1 page) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
19 June 2012 | Termination of appointment of Alistair Malloy as a director (1 page) |
19 June 2012 | Termination of appointment of Alistair Malloy as a director (1 page) |
3 May 2012 | Appointment of Mr Leonardo Godfrey Franchie as a director (2 pages) |
3 May 2012 | Appointment of Mr Leonardo Godfrey Franchie as a director (2 pages) |
23 November 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
23 November 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 April 2011 | Termination of appointment of Wenceslaus Faria as a secretary (1 page) |
15 April 2011 | Appointment of Mr Javier Peralta as a secretary (1 page) |
15 April 2011 | Termination of appointment of Wenceslaus Faria as a secretary (1 page) |
15 April 2011 | Appointment of Mr Javier Peralta as a secretary (1 page) |
15 March 2011 | Appointment of Mr Xavier Bosh as a director (2 pages) |
15 March 2011 | Appointment of Mr Xavier Bosh as a director (2 pages) |
7 January 2011 | Annual return made up to 25 September 2010 no member list (4 pages) |
7 January 2011 | Annual return made up to 25 September 2010 no member list (4 pages) |
8 December 2010 | Director's details changed for Alistair Malloy on 2 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Alistair Malloy on 2 September 2010 (2 pages) |
8 December 2010 | Appointment of Mr Wenceslaus Faria as a secretary (2 pages) |
8 December 2010 | Director's details changed for Alistair Malloy on 2 September 2010 (2 pages) |
8 December 2010 | Termination of appointment of Gerard Mccarthy as a director (1 page) |
8 December 2010 | Termination of appointment of Gerard Mccarthy as a secretary (1 page) |
8 December 2010 | Director's details changed for Mr Javier Peralta on 2 September 2010 (2 pages) |
8 December 2010 | Termination of appointment of Gerard Mccarthy as a secretary (1 page) |
8 December 2010 | Appointment of Mr Wenceslaus Faria as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Gerard Mccarthy as a director (1 page) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Annual return made up to 25 September 2009 no member list (3 pages) |
13 January 2010 | Annual return made up to 25 September 2009 no member list (3 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
11 November 2008 | Annual return made up to 25/09/08
|
11 November 2008 | Annual return made up to 25/09/08
|
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 October 2007 | Annual return made up to 25/09/07 (2 pages) |
9 October 2007 | Annual return made up to 25/09/07 (2 pages) |
25 September 2006 | Incorporation (23 pages) |
25 September 2006 | Incorporation (23 pages) |