Glenboig
Lanarkshire
ML5 2RX
Scotland
Director Name | Mrs Teresa Keating |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Senior Teacher (Semi-Retd) |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gayne Drive Glenboig Coatbridge Lanarkshire ML5 2RJ Scotland |
Secretary Name | Mrs Teresa Aitken |
---|---|
Status | Closed |
Appointed | 10 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 156 The Oval Glenboig Coatbridge Lanarkshire ML5 2RX Scotland |
Director Name | Lorna Currie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Health & Safety Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Inchneuk Path Glenboig Coatbridge Lanarkshire ML5 2BB Scotland |
Director Name | Helena McGillivray |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 72 Garnqueen Crescent Glenboig Coatbridge Lanarkshire ML5 2SX Scotland |
Director Name | Michelle Sloan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Style Consultant |
Correspondence Address | 71 Rockbank Crescent Glenboig Coatbridge Lanarkshire ML5 2TB Scotland |
Director Name | Linda Cowie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitelaw Avenue Glenboig Lanarkshire ML5 2PX Scotland |
Director Name | Bernard Grant |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Glenboig Cottages Glenboig Coatbridge Lanarkshire ML5 2QZ Scotland |
Director Name | Lorraine Nicol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 43 Rockbank Crescent Glenboig Coatbridge Lanarkshire ML5 2TA Scotland |
Director Name | Kerry Hamilton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | S.E.N. Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Birkwood Court Glenboig Coatbridge Lanarkshire ML5 2TD Scotland |
Secretary Name | Helena McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 72 Garnqueen Crescent Glenboig Coatbridge Lanarkshire ML5 2SX Scotland |
Telephone | 01236 874520 |
---|---|
Telephone region | Coatbridge |
Registered Address | 110 Main Street Glenboig Coatbridge ML5 2RD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Year | 2014 |
---|---|
Turnover | £5,038 |
Net Worth | -£296 |
Cash | £989 |
Current Liabilities | £1,285 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 September 2009 | Delivered on: 4 September 2009 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at marnoch drive, coatbridge. Outstanding |
---|
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 4 April 2019 (11 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 May 2018 | Termination of appointment of Kerry Hamilton as a director on 9 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 June 2017 | Registered office address changed from Glenboig Neighbourhood House 50-52 Main Street Glenboig Coatbridge ML5 2QT to 110 Main Street Glenboig Coatbridge ML5 2rd on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 June 2017 | Registered office address changed from Glenboig Neighbourhood House 50-52 Main Street Glenboig Coatbridge ML5 2QT to 110 Main Street Glenboig Coatbridge ML5 2rd on 9 June 2017 (1 page) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
22 June 2016 | Termination of appointment of Lorraine Nicol as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Linda Cowie as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Lorraine Nicol as a director on 31 March 2016 (1 page) |
22 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Linda Cowie as a director on 31 March 2016 (1 page) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Annual return made up to 8 May 2015 no member list (8 pages) |
14 July 2015 | Annual return made up to 8 May 2015 no member list (8 pages) |
14 July 2015 | Annual return made up to 8 May 2015 no member list (8 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 May 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
22 May 2013 | Director's details changed for Claire Aitken on 6 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Claire Aitken on 6 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
22 May 2013 | Director's details changed for Claire Aitken on 6 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2012 | Director's details changed for Claire O'brien on 10 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Claire O'brien on 10 October 2012 (2 pages) |
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (8 pages) |
7 April 2011 | Appointment of Mrs Teresa Aitken as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Helena Mcgillivray as a director (1 page) |
7 April 2011 | Termination of appointment of Lorna Currie as a director (1 page) |
7 April 2011 | Director's details changed for Lorraine Nicol on 28 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Lorraine Nicol on 28 March 2011 (2 pages) |
7 April 2011 | Appointment of Mrs Teresa Aitken as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Helena Mcgillivray as a secretary (1 page) |
7 April 2011 | Termination of appointment of Helena Mcgillivray as a director (1 page) |
7 April 2011 | Termination of appointment of Lorna Currie as a director (1 page) |
7 April 2011 | Termination of appointment of Helena Mcgillivray as a secretary (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
1 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
1 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for Kerry Hamilton on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Bernard Grant on 30 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Lorna Currie on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Teresa Keating on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Bernard Grant on 30 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Lorraine Nicol on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Linda Cowie on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Helena Mcgillivray on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Lorraine Nicol on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Claire O'brien on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Claire O'brien on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Teresa Keating on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Linda Cowie on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Helena Mcgillivray on 31 December 2009 (2 pages) |
30 June 2010 | Termination of appointment of Michelle Sloan as a director (1 page) |
30 June 2010 | Director's details changed for Kerry Hamilton on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Lorna Currie on 31 December 2009 (2 pages) |
30 June 2010 | Termination of appointment of Michelle Sloan as a director (1 page) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Annual return made up to 08/05/09 (5 pages) |
1 June 2009 | Annual return made up to 08/05/09 (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 June 2008 | Annual return made up to 08/05/08 (5 pages) |
3 June 2008 | Annual return made up to 08/05/08 (5 pages) |
8 May 2007 | Incorporation (36 pages) |
8 May 2007 | Incorporation (36 pages) |