Glasgow
Lanarkshire
G20 6DW
Scotland
Director Name | Gloria Fleming |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 0/3, 8 Jenny Lind Court Nitshill Road Glasgow G46 8QE Scotland |
Director Name | Mr John Murray Raynor Hinton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 31 Ross Gardens Edinburgh EH9 3BR Scotland |
Secretary Name | Mr Paul David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Kelvinside Terrace South Glasgow Lanarkshire G20 6DW Scotland |
Director Name | Vincent William Kinnear Chudy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2014) |
Role | Citizens Advice Bureau Manager |
Country of Residence | Scotland |
Correspondence Address | 139 Wilton Street Glasgow Lanarkshire G20 6DU Scotland |
Director Name | Mrs Sheena Gertrude Caroline Mackenzie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 12 Spiers Wharf Port Dundas G4 9TB Scotland |
Director Name | Margaret Brawley |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 04 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Street Carntyne Glasgow Lanarkshire G32 6PS Scotland |
Director Name | Jim Burns |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2014) |
Role | Depute Director |
Country of Residence | Scotland |
Correspondence Address | 41 Carson Drive Irvine North Ayrshire KA12 8HR Scotland |
Director Name | Ms Alison Jane Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2014) |
Role | Head Of Services - Charity |
Country of Residence | Scotland |
Correspondence Address | Scotiabank House 6 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Director Name | Mr Graeme Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38/2 Moray Place Edinburgh EH3 6BT Scotland |
Director Name | Mr John Lynch Robertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2009) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | House 7 19 Glenclunie Place Glasgow G53 7HW Scotland |
Director Name | Eliot Mark Upward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2010) |
Role | Housing Aid Manager |
Country of Residence | Scotland |
Correspondence Address | 70 Restalrig Road Edinburgh EH6 8BJ Scotland |
Registered Address | C/O Legal Services Agency Limited Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £352,353 |
Cash | £5,540 |
Current Liabilities | £5,540 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (4 pages) |
3 March 2014 | Application to strike the company off the register (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (10 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (10 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (10 pages) |
20 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
20 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (10 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (10 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (10 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 April 2011 | Annual return made up to 3 April 2011 no member list (10 pages) |
28 April 2011 | Annual return made up to 3 April 2011 no member list (10 pages) |
28 April 2011 | Termination of appointment of Eliot Upward as a director (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 no member list (10 pages) |
28 April 2011 | Termination of appointment of Eliot Upward as a director (1 page) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 October 2010 | Appointment of Ms Alison Jane Watson as a director (2 pages) |
6 October 2010 | Termination of appointment of Graeme Brown as a director (1 page) |
6 October 2010 | Appointment of Ms Alison Jane Watson as a director (2 pages) |
6 October 2010 | Termination of appointment of Graeme Brown as a director (1 page) |
14 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
14 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (7 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (7 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (7 pages) |
26 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jim Burns on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jim Burns on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jim Burns on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
25 August 2009 | Director appointed jim burns (2 pages) |
25 August 2009 | Director appointed jim burns (2 pages) |
15 July 2009 | Director appointed margaret brawley (2 pages) |
15 July 2009 | Director appointed margaret brawley (2 pages) |
15 July 2009 | Appointment terminated director john robertson (1 page) |
15 July 2009 | Appointment terminated director john robertson (1 page) |
12 June 2009 | Director appointed vincent chudy (2 pages) |
12 June 2009 | Director appointed eliot mark upward (2 pages) |
12 June 2009 | Director appointed vincent chudy (2 pages) |
12 June 2009 | Director appointed john lynch robertson (2 pages) |
12 June 2009 | Director appointed sheena trudy caroline mackenzie (2 pages) |
12 June 2009 | Director appointed eliot mark upward (2 pages) |
12 June 2009 | Director appointed sheena trudy caroline mackenzie (2 pages) |
12 June 2009 | Director appointed john lynch robertson (2 pages) |
3 April 2009 | Incorporation (34 pages) |
3 April 2009 | Incorporation (34 pages) |