Glasgow
Lanarkshire
G51 3UW
Scotland
Director Name | Jean Wilson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Domestic Services Operative |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Govan Glasgow G51 3UW Scotland |
Secretary Name | Miss Joanne Docherty |
---|---|
Status | Current |
Appointed | 28 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Water Row Glasgow G51 3UW Scotland |
Director Name | James Beattie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Stewart Clark |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Thomas Durning |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Bervie Street Govan Glasgow Lanarkshire G51 4UL Scotland |
Director Name | Dean Gray |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | In Education |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Thomas John McMahon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland, Uk |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Secretary Name | Stewart Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Miss Lynn Anne Fraser |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2014) |
Role | Counter Assistant |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Miss Josephine Girvan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2014(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2016) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Secretary Name | Mrs Georgina Campbell |
---|---|
Status | Resigned |
Appointed | 04 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | Gyip 9 Water Row Glasgow G51 3UW Scotland |
Website | www.gyip.org.uk/ |
---|---|
Telephone | 0141 4454505 |
Telephone region | Glasgow |
Registered Address | 9 Water Row Glasgow Lanarkshire G51 3UW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £132,568 |
Net Worth | £81,840 |
Cash | £85,035 |
Current Liabilities | £17,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
3 November 2020 | Appointment of Miss Joanne Docherty as a secretary on 28 October 2020 (2 pages) |
---|---|
3 November 2020 | Termination of appointment of Georgina Campbell as a secretary on 28 October 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 May 2017 | Appointment of Jean Wilson as a director on 4 November 2016 (2 pages) |
16 May 2017 | Director's details changed (2 pages) |
16 May 2017 | Appointment of Jean Wilson as a director on 4 November 2016 (2 pages) |
16 May 2017 | Termination of appointment of Josephine Girvan as a director on 4 November 2016 (1 page) |
16 May 2017 | Director's details changed (2 pages) |
16 May 2017 | Termination of appointment of Josephine Girvan as a director on 4 November 2016 (1 page) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
13 May 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
21 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
21 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
21 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
10 March 2015 | Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Thomas John Mcmahon as a director on 4 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Georgina Campbell as a secretary on 4 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Stewart Clark as a secretary on 4 March 2015 (1 page) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
19 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
14 May 2014 | Appointment of Miss Josephine Girvan as a director (2 pages) |
14 May 2014 | Appointment of Miss Josephine Girvan as a director (2 pages) |
12 May 2014 | Termination of appointment of Lynn Fraser as a director (1 page) |
12 May 2014 | Termination of appointment of Lynn Fraser as a director (1 page) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
5 August 2013 | Termination of appointment of Stewart Clark as a director (1 page) |
5 August 2013 | Termination of appointment of Stewart Clark as a director (1 page) |
20 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
14 May 2012 | Termination of appointment of Dean Gray as a director (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
14 May 2012 | Termination of appointment of Dean Gray as a director (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
12 September 2011 | Termination of appointment of James Beattie as a director (1 page) |
12 September 2011 | Termination of appointment of James Beattie as a director (1 page) |
12 September 2011 | Appointment of Mrs Sandra Shaw as a director (2 pages) |
12 September 2011 | Appointment of Miss Lynn Anne Fraser as a director (2 pages) |
12 September 2011 | Appointment of Mrs Sandra Shaw as a director (2 pages) |
12 September 2011 | Appointment of Miss Lynn Anne Fraser as a director (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
17 June 2010 | Director's details changed for Dean Gray on 2 October 2009 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Secretary's details changed for Stewart Clark on 2 October 2009 (1 page) |
17 June 2010 | Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
17 June 2010 | Secretary's details changed for Stewart Clark on 2 October 2009 (1 page) |
17 June 2010 | Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Thomas John Mcmahon on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Dean Gray on 2 October 2009 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Dean Gray on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for James Beattie on 2 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
17 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
17 June 2010 | Director's details changed for James Beattie on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Stewart Clark on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for James Beattie on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Stewart Clark on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Stewart Clark on 2 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Stewart Clark on 2 October 2009 (1 page) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 May 2009 | Annual return made up to 09/05/09 (5 pages) |
26 May 2009 | Annual return made up to 09/05/09 (5 pages) |
1 December 2008 | Appointment terminated director thomas durning (1 page) |
1 December 2008 | Appointment terminated director thomas durning (1 page) |
15 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
15 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 May 2008 | Incorporation (22 pages) |
9 May 2008 | Incorporation (22 pages) |