Glasgow
G12 8RW
Scotland
Secretary Name | Frances McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station Cottages Aberfoyle FK8 3UW Scotland |
Director Name | William Campbell Jess |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 May 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 20 Maclean Square Glasgow G51 1TH Scotland |
Director Name | Frances McCartney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 24 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Festival Business Centre/150 Brand Street Glasgow G51 1DH Scotland |
Director Name | Calum Andrew McCallum |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Researcher/Campaigner |
Country of Residence | Scotland |
Correspondence Address | 16d 154 Broomhill Drive Glasgow G11 7NF Scotland |
Director Name | Annie Livingston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 St. Joseph's Place Glasgow G21 2LD Scotland |
Director Name | Mr Duncan Peter McLaren |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Glenlee Gardens Edinburgh EH8 7HG Scotland |
Director Name | Thomas Aaron Forsyth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 December 2011) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | West Carnoch Scoraig Garve Ross Shire IV23 2RE Scotland |
Director Name | Lynn Welsh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 36a Queen Square Strathbungo Glasgow Strathclyde G41 2AZ Scotland |
Director Name | Niall Raymund McCluskey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2010) |
Role | Advocate |
Correspondence Address | 70 Grange Loan Edinburgh Midlothian EH9 2EP Scotland |
Website | elcscotland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01877 389372 |
Telephone region | Callander |
Registered Address | Festival Business Centre/150 Brand Street Glasgow G51 1DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £203 |
Net Worth | £1,054 |
Cash | £1,814 |
Current Liabilities | £760 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (5 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 August 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Termination of appointment of Annie Livingston as a director (1 page) |
12 August 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
4 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Termination of appointment of Calum Mccallum as a director (1 page) |
4 September 2012 | Annual return made up to 12 August 2012 no member list (6 pages) |
4 September 2012 | Registered office address changed from C/O Macmillan Craig - Ca Festival Business Centre 150 Brand Street Glasgow Lanarkshire G51 1DH United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Duncan Mclaren as a director (1 page) |
4 September 2012 | Termination of appointment of Thomas Forsyth as a director (1 page) |
4 September 2012 | Termination of appointment of Lynn Welsh as a director (1 page) |
4 September 2012 | Registered office address changed from C/O Macmillan Craig - Ca Festival Business Centre 150 Brand Street Glasgow Lanarkshire G51 1DH United Kingdom on 4 September 2012 (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
31 August 2011 | Annual return made up to 12 August 2011 no member list (10 pages) |
31 August 2011 | Registered office address changed from Macmillan Craig Chartered Accountants Festival Business Centre 150 Brand Street Glasgow G51 1DH on 31 August 2011 (1 page) |
9 September 2010 | Director's details changed for Lynn Welsh on 12 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 no member list (10 pages) |
9 September 2010 | Termination of appointment of Niall Mccluskey as a director (1 page) |
9 September 2010 | Director's details changed for Annie Livingston on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Jean Mary Hutton or Charsley on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for William Campbell Jess on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Calum Andrew Mccallum on 12 August 2010 (2 pages) |
25 June 2010 | Appointment of Frances Mccartney as a director (3 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 September 2009 | Annual return made up to 12/08/09 (11 pages) |
14 September 2009 | Location of register of members (1 page) |
29 April 2009 | Director appointed niall raymund mccluskey (2 pages) |
9 April 2009 | Director appointed lynn welsh (2 pages) |
7 January 2009 | Director appointed duncan peter mclaren (2 pages) |
7 January 2009 | Director appointed thomas aaron forsyth (1 page) |
3 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 1 station cottages main street aberfoyle stirlingshire FK8 3UW (1 page) |
10 September 2008 | Director appointed william campbell jess (2 pages) |
26 August 2008 | Director appointed annie livingston (1 page) |
12 August 2008 | Incorporation (28 pages) |