94 Duke Street
Glasgow
Strathclyde
G4 0UW
Scotland
Director Name | Mr Simon David Errington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director, Gundog Hr & Development |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre Suite 30 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mrs Diana Laura Comsa |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketer |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Ian Arthur Catley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vendor Manager, European Patent Office |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mrs Ann-Marie Nicola Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director At British Chambers Of Commerce |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mrs Maria Cristina Mitu |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Secretary Name | Mr Alisdair Forsyth Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Alyth Elisabeth Hughes |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 November 2018) |
Role | Retired Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr Cornelius McGill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Sir Neil Gordon Thorne |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Rev Canon Christopher William John Samuels |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Dr Derek Reginald Lockstone |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Colleen Rose Lockstone |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr Robin Dunn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2022) |
Role | Retired Family Doctor |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr Harry Charles Ward |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2022) |
Role | Paediatric Surgeon |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Dr Victoria Chienyenwa Amadi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2019) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr John Burns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mrs Anne-Marie Nicola Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr Corneilius McGill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Ms Maria Cristina Mita |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Romanian,British |
Status | Resigned |
Appointed | 07 May 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Secretary Name | Mr Cornelius McGill |
---|---|
Status | Resigned |
Appointed | 14 August 2019(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland |
Director Name | Mr Ian Wiseman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | childrenindistress.org |
---|---|
Telephone | 01751 432406 |
Telephone region | Pickering |
Registered Address | Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Anne-Marie Nicola Martin as a director on 18 February 2020 (1 page) |
17 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
17 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Victoria Chienyenwa Amadi as a director on 14 August 2019 (1 page) |
14 August 2019 | Notification of a person with significant control statement (2 pages) |
14 August 2019 | Termination of appointment of Maria Cristina Mita as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Cornelius Mcgill as a secretary on 14 August 2019 (2 pages) |
13 June 2019 | Appointment of Ms Maria Cristina Mita as a director on 7 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr. John Burns on 31 March 2019 (2 pages) |
13 June 2019 | Appointment of Mr Corneilius Mcgill as a director on 7 May 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 January 2019 | Cessation of Alisdair Barron as a person with significant control on 31 December 2018 (1 page) |
5 January 2019 | Termination of appointment of Alyth Elisabeth Hughes as a director on 22 November 2018 (1 page) |
5 January 2019 | Termination of appointment of Alisdair Forsyth Barron as a secretary on 31 December 2018 (1 page) |
5 January 2019 | Termination of appointment of Christine Selbie Henderson as a director on 27 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Cornelius Mcgill as a director on 31 July 2018 (1 page) |
20 August 2018 | Appointment of Mrs Anne-Marie Nicola Martin as a director on 4 July 2018 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Mr. John Burns as a director on 16 September 2017 (2 pages) |
6 November 2017 | Appointment of Mr. John Burns as a director on 16 September 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
22 November 2016 | Director's details changed for Rev Canon Christopher William John Samuels on 4 June 2016 (2 pages) |
22 November 2016 | Director's details changed for Rev Canon Christopher William John Samuels on 4 June 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
9 December 2015 | Director's details changed for Rev Canon Christopher William John Samuels on 31 July 2015 (2 pages) |
9 December 2015 | Director's details changed for Christine Selbie Henderson on 6 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Robin Dunn as a director on 14 July 2015 (2 pages) |
9 December 2015 | Annual return made up to 13 November 2015 no member list (7 pages) |
9 December 2015 | Appointment of Mr Harry Charles Ward as a director on 14 July 2015 (2 pages) |
9 December 2015 | Appointment of Dr Victoria Chienyenwa Amadi as a director on 14 July 2015 (2 pages) |
9 December 2015 | Appointment of Mr Robin Dunn as a director on 14 July 2015 (2 pages) |
9 December 2015 | Director's details changed for Rev Canon Christopher William John Samuels on 31 July 2015 (2 pages) |
9 December 2015 | Appointment of Mr Harry Charles Ward as a director on 14 July 2015 (2 pages) |
9 December 2015 | Director's details changed for Christine Selbie Henderson on 6 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 13 November 2015 no member list (7 pages) |
9 December 2015 | Appointment of Dr Victoria Chienyenwa Amadi as a director on 14 July 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
13 July 2015 | Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Derek Reginald Lockstone as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Derek Reginald Lockstone as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Colleen Rose Lockstone as a director on 31 March 2015 (1 page) |
27 November 2014 | Annual return made up to 13 November 2014 no member list (7 pages) |
27 November 2014 | Annual return made up to 13 November 2014 no member list (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
4 December 2013 | Annual return made up to 13 November 2013 no member list (7 pages) |
4 December 2013 | Annual return made up to 13 November 2013 no member list (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland on 29 November 2012 (1 page) |
29 November 2012 | Register inspection address has been changed from C/O Children in Distress Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland (1 page) |
29 November 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
29 November 2012 | Registered office address changed from Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland on 29 November 2012 (1 page) |
29 November 2012 | Register inspection address has been changed from C/O Children in Distress Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland (1 page) |
29 November 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
2 July 2012 | Appointment of Colleen Rose Lockstone as a director (3 pages) |
2 July 2012 | Appointment of Sir Neil Gordon Thorne as a director (2 pages) |
2 July 2012 | Appointment of Mr Cornelius Mcgill as a director (3 pages) |
2 July 2012 | Appointment of Dr Derek Reginald Lockstone as a director (2 pages) |
2 July 2012 | Appointment of Alyth Elisabeth Hughes as a director (2 pages) |
2 July 2012 | Appointment of Rev Canon Christopher William John Samuels as a director (2 pages) |
2 July 2012 | Appointment of Mr Cornelius Mcgill as a director (3 pages) |
2 July 2012 | Appointment of Rev Canon Christopher William John Samuels as a director (2 pages) |
2 July 2012 | Appointment of The Reverend June Barbara Hurn as a director (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
2 July 2012 | Appointment of Colleen Rose Lockstone as a director (3 pages) |
2 July 2012 | Appointment of The Reverend June Barbara Hurn as a director (2 pages) |
2 July 2012 | Appointment of Sir Neil Gordon Thorne as a director (2 pages) |
2 July 2012 | Appointment of Alyth Elisabeth Hughes as a director (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
2 July 2012 | Appointment of Dr Derek Reginald Lockstone as a director (2 pages) |
5 December 2011 | Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
5 December 2011 | Register inspection address has been changed from C/O Children in Distress Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland (1 page) |
5 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
5 December 2011 | Register inspection address has been changed from C/O Children in Distress Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland (1 page) |
5 December 2011 | Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 December 2011 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
7 January 2011 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
7 January 2011 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
6 December 2010 | Annual return made up to 13 November 2010 no member list (3 pages) |
6 December 2010 | Annual return made up to 13 November 2010 no member list (3 pages) |
5 December 2010 | Register(s) moved to registered office address (1 page) |
5 December 2010 | Register(s) moved to registered office address (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Secretary's details changed for Alisdair Forsyth Barron on 13 March 2010 (1 page) |
31 March 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
31 March 2010 | Registered office address changed from Ladywell Business Centre 94 Duke Street Glasgow Lanarkshire G4 0UW on 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Stephen Mabbott as a director (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Registered office address changed from Ladywell Business Centre 94 Duke Street Glasgow Lanarkshire G4 0UW on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Christine Selbie Henderson on 13 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Alisdair Forsyth Barron on 13 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
31 March 2010 | Termination of appointment of Stephen Mabbott as a director (1 page) |
31 March 2010 | Director's details changed for Christine Selbie Henderson on 13 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Company name changed orchid foundation\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed orchid foundation\certificate issued on 11/03/10
|
11 March 2010 | Registered office address changed from Scotts Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Scotts Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 11 March 2010 (2 pages) |
11 March 2010 | Resolutions
|
10 March 2010 | Appointment of Alisdair Forsyth Barron as a secretary (2 pages) |
10 March 2010 | Appointment of Christine Selbie Henderson as a director (2 pages) |
10 March 2010 | Appointment of Christine Selbie Henderson as a director (2 pages) |
10 March 2010 | Appointment of Alisdair Forsyth Barron as a secretary (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
13 November 2008 | Incorporation (17 pages) |
13 November 2008 | Incorporation (17 pages) |