Company NameNorth Glasgow Advice Services
Company StatusDissolved
Company NumberSC357750
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2009(15 years, 1 month ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameGloria Fleming
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address0/3, 8 Jenny Lind Court
Nitshill Road
Glasgow
G46 8QE
Scotland
Director NameMrs Sarah Murray Gordon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address13b 109 Wester Common Road
Possilpark
Glasgow
Lanarkshire
G22 5NJ
Scotland
Director NameMr Dominic Mario Anthony Notarangelo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Pentland Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 1XS
Scotland
Secretary NameMr Paul David Brown
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameVincent William Kinnear Chudy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2014)
RoleCab Manager
Country of ResidenceScotland
Correspondence Address139 Wilton Street
Glasgow
Lanarkshire
G20 6DU
Scotland
Director NameMr John McManus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2014)
RoleEconomic Development Consultant
Country of ResidenceScotland
Correspondence Address36 London Road
Kilmarnock
Ayrshire
KA3 7AQ
Scotland
Director NameMr John Lynch Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Frank Miller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1/1 223
Saracen Street, Possilpark
Glasgow
Lanarkshire
G22 5JW
Scotland
Director NameMs Helen Elizabeth Fallowell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2014)
RoleCitizens Advice Bureau Manager
Country of ResidenceScotland
Correspondence AddressMaryhill Citizens Advice Bureau 25 Avenuepark Stre
Glasgow
Lanarkshire
G20 8TS
Scotland
Director NameJohn Lynch Robertson J.P
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 23 June 2009)
RoleUnemployed
Correspondence Address19/07 Glen Clunie Place
Darnley
Glasgow
Lanarkshire
G53 7HW
Scotland
Director NameAnn Timoney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2010)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address15 Abernethy Avenue
Glasgow
South Lanarkshire
G72 0FY
Scotland
Director NameMargaret Brawley
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Merchiston Street
Carntyne
Glasgow
Lanarkshire
G32 6PS
Scotland

Location

Registered AddressC/O Legal Services Agency Limited
Fleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (4 pages)
11 March 2014Application to strike the company off the register (4 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (11 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (11 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (11 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
16 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
23 December 2010Appointment of Ms Helen Elizabeth Fallowell as a director (2 pages)
23 December 2010Appointment of Ms Helen Elizabeth Fallowell as a director (2 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 October 2010Appointment of Mr Frank Miller as a director (2 pages)
28 October 2010Appointment of Mr Frank Miller as a director (2 pages)
17 September 2010Termination of appointment of Ann Timoney as a director (1 page)
17 September 2010Termination of appointment of Ann Timoney as a director (1 page)
13 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
13 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
22 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ann Timoney on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Ann Timoney on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
22 April 2010Director's details changed for John Mcmanus on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ann Timoney on 3 April 2010 (2 pages)
22 April 2010Termination of appointment of Margaret Brawley as a director (1 page)
22 April 2010Appointment of Mr John Lynch Robertson as a director (2 pages)
22 April 2010Director's details changed for John Mcmanus on 6 April 2010 (2 pages)
22 April 2010Appointment of Mr John Lynch Robertson as a director (2 pages)
22 April 2010Termination of appointment of Margaret Brawley as a director (1 page)
22 April 2010Director's details changed for John Mcmanus on 6 April 2010 (2 pages)
16 September 2009Memorandum and Articles of Association (23 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 September 2009Memorandum and Articles of Association (23 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 July 2009Director appointed margaret brawley (2 pages)
15 July 2009Appointment terminated director john robertson J.p (1 page)
15 July 2009Appointment terminated director john robertson J.p (1 page)
15 July 2009Director appointed margaret brawley (2 pages)
15 June 2009Director appointed ann timoney (2 pages)
15 June 2009Director appointed ann timoney (2 pages)
2 June 2009Director appointed john mcmanus (2 pages)
2 June 2009Director appointed john mcmanus (2 pages)
26 May 2009Director appointed vincent chudy (2 pages)
26 May 2009Director appointed vincent chudy (2 pages)
26 May 2009Director appointed john lynch robertson J.p (2 pages)
26 May 2009Director appointed john lynch robertson J.p (2 pages)
3 April 2009Incorporation (33 pages)
3 April 2009Incorporation (33 pages)