Glenboig
Coatbridge
Lanarkshire
ML5 2RJ
Scotland
Director Name | Mrs Teresa Keating |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gayne Drive Glenboig Lanarkshire ML5 2RJ Scotland |
Director Name | John William Cantwell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Retired Warehouse And Distribution Supervisor |
Country of Residence | Scotland |
Correspondence Address | 42 Eaglesham Path Glenboig Coatbridge Nth Lanarkshire ML5 2SL Scotland |
Director Name | Bernard Grant |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Retired Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Glenboig Cottages Glenboig Coatbridge Lanarkshire ML5 2QZ Scotland |
Director Name | Michael McAlinden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Electrical Project Manager |
Country of Residence | Scotland |
Correspondence Address | 107 The Oval Glenboig Lanarkshire ML5 2RT Scotland |
Director Name | Lorraine Nicol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Admin |
Country of Residence | Scotland |
Correspondence Address | 43 Rockbank Crescent Coatbridge N.Lanarkshire ML5 2TB Scotland |
Director Name | James Keir Hastie Roberts |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Hillside Cottages Coatbridge N Lanarkshire ML5 2QY Scotland |
Director Name | John Adam Sutherland Shearer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Whitelaw Avenue Glenboig Coatbridge North Lanarkshire ML5 2PX Scotland |
Director Name | Cornelius Graham |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | 15 The Oval Glenboig Lanarkshire ML5 2RZ Scotland |
Director Name | William David Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Employment Development Adv |
Country of Residence | Scotland |
Correspondence Address | 11 The Oval Glenboig Lanarkshire ML5 2RZ Scotland |
Director Name | Mrs Teresa Aitken |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2015) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 156 The Oval Glenboig Coatbridge Lanarkshire ML5 2RX Scotland |
Director Name | Mr Francis Joseph Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2017) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Marnoch Drive Glenboig Coatbridge Lanarkshire ML5 2RE Scotland |
Director Name | Mr Richard John Parr |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2016) |
Role | Steel Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Jura Wynd Glenboig ML5 2RW Scotland |
Director Name | Mr John Gordon Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 February 2022) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | Merson Greenfoot Glenboig ML5 2QE Scotland |
Website | www.searchfusion.com |
---|---|
Telephone | 01236 875054 |
Telephone region | Coatbridge |
Registered Address | Community Centre 110 Main Street Glenboig Coatbridge N Lanarkshire ML5 2RD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Year | 2014 |
---|---|
Turnover | £109,242 |
Net Worth | £69,096 |
Cash | £17,569 |
Current Liabilities | £1,403 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
5 April 2024 | Termination of appointment of William David Smith as a director on 28 February 2024 (1 page) |
---|---|
5 April 2024 | Termination of appointment of Cornelius Graham as a director on 27 February 2024 (1 page) |
15 February 2024 | Confirmation statement made on 31 January 2024 with no updates (2 pages) |
6 February 2024 | Termination of appointment of John Gordon Wilson as a director on 14 February 2022 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
13 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
6 October 2017 | Termination of appointment of James Keir Hastie Roberts as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of John Adam Sutherland Shearer as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Francis Joseph Bennett as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of James Keir Hastie Roberts as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of John Adam Sutherland Shearer as a director on 30 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
6 October 2017 | Termination of appointment of Francis Joseph Bennett as a director on 6 October 2017 (1 page) |
10 March 2017 | Registered office address changed from Glenboig Neighbourhood House 50-52 Main Street Glenboig Coatbridge ML5 2QT to Community Centre 110 Main Street Glenboig Coatbridge N Lanarkshire ML5 2rd on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from Glenboig Neighbourhood House 50-52 Main Street Glenboig Coatbridge ML5 2QT to Community Centre 110 Main Street Glenboig Coatbridge N Lanarkshire ML5 2rd on 10 March 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 28 September 2016 with updates (3 pages) |
15 November 2016 | Confirmation statement made on 28 September 2016 with updates (3 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
22 June 2016 | Termination of appointment of Richard John Parr as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of John William Cantwell as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of John William Cantwell as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Michael Mcalinden as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Michael Mcalinden as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Richard John Parr as a director on 31 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Teresa Aitken as a director on 1 April 2015 (2 pages) |
22 February 2016 | Termination of appointment of Lorraine Nicol as a director on 1 April 2015 (2 pages) |
22 February 2016 | Termination of appointment of Teresa Aitken as a director on 1 April 2015 (2 pages) |
22 February 2016 | Termination of appointment of Lorraine Nicol as a director on 1 April 2015 (2 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
19 October 2015 | Annual return made up to 28 September 2015 no member list (15 pages) |
19 October 2015 | Annual return made up to 28 September 2015 no member list (15 pages) |
4 November 2014 | Annual return made up to 28 September 2014 no member list (15 pages) |
4 November 2014 | Director's details changed for John William Cantwell on 1 January 2014 (2 pages) |
4 November 2014 | Director's details changed for John William Cantwell on 1 January 2014 (2 pages) |
4 November 2014 | Annual return made up to 28 September 2014 no member list (15 pages) |
4 November 2014 | Director's details changed for John William Cantwell on 1 January 2014 (2 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 October 2013 | Annual return made up to 28 September 2013 no member list (15 pages) |
30 October 2013 | Annual return made up to 28 September 2013 no member list (15 pages) |
11 October 2013 | Appointment of Mr John Gordon Wilson as a director (2 pages) |
11 October 2013 | Appointment of Mr Richard John Parr as a director (2 pages) |
11 October 2013 | Appointment of Mr John Gordon Wilson as a director (2 pages) |
11 October 2013 | Appointment of Mr Richard John Parr as a director (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 November 2012 | Annual return made up to 28 September 2012 no member list (13 pages) |
22 November 2012 | Annual return made up to 28 September 2012 no member list (13 pages) |
14 November 2011 | Annual return made up to 28 September 2011 no member list (13 pages) |
14 November 2011 | Annual return made up to 28 September 2011 no member list (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 February 2011 | Memorandum and Articles of Association (23 pages) |
7 February 2011 | Memorandum and Articles of Association (23 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Appointment of Cornelius Graham as a director (2 pages) |
14 December 2010 | Appointment of Cornelius Graham as a director (2 pages) |
23 November 2010 | Appointment of Teresa Keating as a director (2 pages) |
23 November 2010 | Appointment of Teresa Keating as a director (2 pages) |
15 November 2010 | Annual return made up to 28 September 2010 no member list (12 pages) |
15 November 2010 | Annual return made up to 28 September 2010 no member list (12 pages) |
9 November 2010 | Appointment of Cornelius Graham as a director (3 pages) |
9 November 2010 | Appointment of Cornelius Graham as a director (3 pages) |
2 November 2010 | Appointment of John Adam Sutherland Shearer as a director (1 page) |
2 November 2010 | Appointment of Michael Mcalinden as a director (2 pages) |
2 November 2010 | Appointment of James Keir Hastie Roberts as a director (2 pages) |
2 November 2010 | Appointment of Lorraine Nicol as a director (1 page) |
2 November 2010 | Appointment of William David Smith as a director (2 pages) |
2 November 2010 | Appointment of John Adam Sutherland Shearer as a director (1 page) |
2 November 2010 | Appointment of Michael Mcalinden as a director (2 pages) |
2 November 2010 | Appointment of William David Smith as a director (2 pages) |
2 November 2010 | Appointment of James Keir Hastie Roberts as a director (2 pages) |
2 November 2010 | Appointment of Lorraine Nicol as a director (1 page) |
26 October 2010 | Memorandum and Articles of Association (23 pages) |
26 October 2010 | Appointment of Mrs Teresa Aitken as a director (2 pages) |
26 October 2010 | Memorandum and Articles of Association (23 pages) |
26 October 2010 | Appointment of Mr Francis Joseph Bennett as a director (2 pages) |
26 October 2010 | Appointment of Mrs Teresa Aitken as a director (2 pages) |
26 October 2010 | Appointment of Mr Francis Joseph Bennett as a director (2 pages) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
28 September 2009 | Incorporation (31 pages) |
28 September 2009 | Incorporation (31 pages) |