Company NameGlenboig Village Park Community Play Area
Company StatusDissolved
Company NumberSC323145
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2007(16 years, 12 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameClaire Aitken
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCustomer Advisor
Country of ResidenceScotland
Correspondence Address139 The Oval
Glenboig
Lanarkshire
ML5 2RX
Scotland
Director NameMrs Teresa Keating
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleSenior Teacher (Semi-Retd)
Country of ResidenceUnited Kingdom
Correspondence Address28 Gayne Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2RJ
Scotland
Secretary NameMrs Teresa Aitken
StatusClosed
Appointed10 January 2011(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address156 The Oval
Glenboig
Coatbridge
Lanarkshire
ML5 2RX
Scotland
Director NameLorna Currie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleHealth & Safety Manager
Country of ResidenceScotland
Correspondence Address3 Inchneuk Path
Glenboig
Coatbridge
Lanarkshire
ML5 2BB
Scotland
Director NameHelena McGillivray
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address72 Garnqueen Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2SX
Scotland
Director NameMichelle Sloan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleStyle Consultant
Correspondence Address71 Rockbank Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2TB
Scotland
Director NameLinda Cowie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitelaw Avenue
Glenboig
Lanarkshire
ML5 2PX
Scotland
Director NameBernard Grant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Glenboig Cottages
Glenboig
Coatbridge
Lanarkshire
ML5 2QZ
Scotland
Director NameLorraine Nicol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address43 Rockbank Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2TA
Scotland
Director NameKerry Hamilton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleS.E.N. Assistant
Country of ResidenceScotland
Correspondence Address7 Birkwood Court
Glenboig
Coatbridge
Lanarkshire
ML5 2TD
Scotland
Secretary NameHelena McGillivray
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address72 Garnqueen Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2SX
Scotland

Contact

Telephone01236 874520
Telephone regionCoatbridge

Location

Registered Address110 Main Street
Glenboig
Coatbridge
ML5 2RD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Financials

Year2014
Turnover£5,038
Net Worth-£296
Cash£989
Current Liabilities£1,285

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 September 2009Delivered 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

Filing History

19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 4 April 2019 (11 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
10 May 2018Termination of appointment of Kerry Hamilton as a director on 9 May 2018 (1 page)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Registered 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 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 June 2017Registered 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 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
22 June 2016Termination of appointment of Lorraine Nicol as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Linda Cowie as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Lorraine Nicol as a director on 31 March 2016 (1 page)
22 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Linda Cowie as a director on 31 March 2016 (1 page)
25 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
14 July 2015Annual return made up to 8 May 2015 no member list (8 pages)
14 July 2015Annual return made up to 8 May 2015 no member list (8 pages)
14 July 2015Annual return made up to 8 May 2015 no member list (8 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (8 pages)
22 May 2013Director's details changed for Claire Aitken on 6 May 2013 (2 pages)
22 May 2013Director's details changed for Claire Aitken on 6 May 2013 (2 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (8 pages)
22 May 2013Director's details changed for Claire Aitken on 6 May 2013 (2 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Director's details changed for Claire O'brien on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Claire O'brien on 10 October 2012 (2 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
17 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
7 April 2011Appointment of Mrs Teresa Aitken as a secretary (2 pages)
7 April 2011Termination of appointment of Helena Mcgillivray as a director (1 page)
7 April 2011Termination of appointment of Lorna Currie as a director (1 page)
7 April 2011Director's details changed for Lorraine Nicol on 28 March 2011 (2 pages)
7 April 2011Director's details changed for Lorraine Nicol on 28 March 2011 (2 pages)
7 April 2011Appointment of Mrs Teresa Aitken as a secretary (2 pages)
7 April 2011Termination of appointment of Helena Mcgillivray as a secretary (1 page)
7 April 2011Termination of appointment of Helena Mcgillivray as a director (1 page)
7 April 2011Termination of appointment of Lorna Currie as a director (1 page)
7 April 2011Termination of appointment of Helena Mcgillivray as a secretary (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
1 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
1 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
30 June 2010Director's details changed for Kerry Hamilton on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Bernard Grant on 30 December 2009 (2 pages)
30 June 2010Director's details changed for Lorna Currie on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Teresa Keating on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Bernard Grant on 30 December 2009 (2 pages)
30 June 2010Director's details changed for Lorraine Nicol on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Linda Cowie on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Helena Mcgillivray on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Lorraine Nicol on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Claire O'brien on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Claire O'brien on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Teresa Keating on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Linda Cowie on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Helena Mcgillivray on 31 December 2009 (2 pages)
30 June 2010Termination of appointment of Michelle Sloan as a director (1 page)
30 June 2010Director's details changed for Kerry Hamilton on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Lorna Currie on 31 December 2009 (2 pages)
30 June 2010Termination of appointment of Michelle Sloan as a director (1 page)
25 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
25 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Annual return made up to 08/05/09 (5 pages)
1 June 2009Annual return made up to 08/05/09 (5 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Annual return made up to 08/05/08 (5 pages)
3 June 2008Annual return made up to 08/05/08 (5 pages)
8 May 2007Incorporation (36 pages)
8 May 2007Incorporation (36 pages)