Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director Name | Mr Shaw Ian Anderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(1 year after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Andrew Carton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Gordon Cargill Methven |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 3 Duffus Road Elgin IV30 4GP Scotland |
Director Name | Mrs Linda Margaret Gold Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Tassie Street Glasgow G41 3QG Scotland |
Director Name | Mr Simon Edward Jeacocke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Marchmont Gardens Strathaven ML10 6JD Scotland |
Director Name | Mr Bejoy Hiranya Rahool Pal |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Charrity Director |
Country of Residence | England |
Correspondence Address | 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Rev David Ian Watson Locke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Church Of Scotland Manse Stronsay Orkney KW17 2AF Scotland |
Director Name | Mr Stephen Robert Cranston |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland |
Director Name | Mark Hadfield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4d, Kinnoull House Riverside Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Michael Andrew Archibald |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Witchwood Culdeesland Road Methven Perth Perthshire PH1 3QE Scotland |
Director Name | Alexander David Scrimgeour |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4d, Kinnoull House Riverside Business Park Friarton Road Perth Perth & Kinross PH2 8DG Scotland |
Director Name | James Harvey Duce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Evangelist/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4d, Kinnoull House Riverside Business Park Friarton Road Perth PH2 8DG Scotland |
Director Name | Martin Frederick Hill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Salvation Army Officer |
Country of Residence | Scotland |
Correspondence Address | The Salvation Army Deer Road Aberdeen AB24 2BL Scotland |
Director Name | Rev Leslie Worrel Isaac |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(3 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 January 2022) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 158 Alpha Place, Garth Road Morden Surrey SM4 4TQ |
Director Name | Mr William Morris Barclay |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year after company formation) |
Appointment Duration | 9 years (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4d Kinnoull House Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mr Gary Max Killingsworth |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2013(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2015) |
Role | Co-ordinator |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Miss Jennifer Paton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ardmore Road Greenock Renfrewshire PA15 3ED Scotland |
Director Name | Mrs Margaret Grace Hassall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Braid Hills Approach Edinburgh EH10 6JY Scotland |
Director Name | Ms Judy Daisy Hamilton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 3 Lomond Gardens Kirkcaldy Fife KY2 6AE Scotland |
Director Name | Mr Donald Stuart Crawford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2021) |
Role | Charity Coordinator |
Country of Residence | Scotland |
Correspondence Address | St George's Tron Church 163 Buchanan Street Glasgow G1 2JX Scotland |
Registered Address | 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2014 |
---|---|
Turnover | £35,314 |
Net Worth | £12,598 |
Cash | £10,938 |
Current Liabilities | £2,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
12 June 2023 | Appointment of Mr Bejoy Hiranya Rahool Pal as a director on 14 January 2022 (2 pages) |
10 June 2023 | Termination of appointment of Leslie Worrel Isaac as a director on 14 January 2022 (1 page) |
1 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
20 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
17 February 2022 | Registered office address changed from 4 Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE Scotland to 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB on 17 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Donald Stuart Crawford as a director on 31 December 2021 (1 page) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Margaret Grace Hassall as a director on 23 April 2021 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
2 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 January 2021 | Registered office address changed from Suite 4D Kinnoull House Riverview Business Park Friarton Road Perth Perthshire PH2 8DG to 4 Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 30 January 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
27 November 2020 | Appointment of Mr Simon Edward Jeacocke as a director on 16 October 2020 (2 pages) |
27 November 2020 | Termination of appointment of James Harvey Duce as a director on 27 November 2020 (1 page) |
27 November 2020 | Appointment of Mrs Linda Margaret Gold Burke as a director on 28 April 2020 (2 pages) |
27 November 2020 | Appointment of Mr Gordon Cargill Methven as a director on 28 April 2020 (2 pages) |
11 March 2020 | Termination of appointment of William Morris Barclay as a director on 11 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Judy Daisy Hamilton as a director on 20 November 2019 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
19 March 2019 | Termination of appointment of Mark Hadfield as a director on 15 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
11 September 2018 | Termination of appointment of Michael Andrew Archibald as a director on 7 September 2018 (1 page) |
7 September 2018 | Appointment of Mr Andrew Carton as a director on 7 September 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
17 March 2017 | Memorandum and Articles of Association (15 pages) |
17 March 2017 | Memorandum and Articles of Association (15 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 December 2016 | Appointment of Mr Donald Stuart Crawford as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Donald Stuart Crawford as a director on 20 December 2016 (2 pages) |
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
9 June 2016 | Appointment of Councillor Judith Daisy Hamilton as a director on 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Councillor Judith Daisy Hamilton as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Margaret Grace Hassall as a director on 15 April 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Margaret Grace Hassall as a director on 15 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
3 February 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
8 October 2015 | Termination of appointment of Alexander David Scrimgeour as a director on 10 March 2015 (1 page) |
8 October 2015 | Termination of appointment of Gary Max Killingsworth as a director on 16 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Alexander David Scrimgeour as a director on 10 March 2015 (1 page) |
8 October 2015 | Termination of appointment of Gary Max Killingsworth as a director on 16 September 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
3 October 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
9 February 2015 | Annual return made up to 19 January 2015 no member list (10 pages) |
9 February 2015 | Termination of appointment of Jennifer Paton as a director on 16 November 2014 (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 no member list (10 pages) |
9 February 2015 | Termination of appointment of Jennifer Paton as a director on 16 November 2014 (1 page) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
6 February 2014 | Annual return made up to 19 January 2014 no member list (11 pages) |
6 February 2014 | Annual return made up to 19 January 2014 no member list (11 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
13 February 2013 | Appointment of Miss Jennifer Paton as a director (2 pages) |
13 February 2013 | Appointment of Miss Jennifer Paton as a director (2 pages) |
13 February 2013 | Appointment of Mr Gary Max Killingsworth as a director (2 pages) |
13 February 2013 | Appointment of Mr Gary Max Killingsworth as a director (2 pages) |
12 February 2013 | Appointment of Rev Leslie Worrel Isaac as a director (2 pages) |
12 February 2013 | Appointment of Rev Leslie Worrel Isaac as a director (2 pages) |
12 February 2013 | Annual return made up to 19 January 2013 no member list (9 pages) |
12 February 2013 | Annual return made up to 19 January 2013 no member list (9 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
25 January 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
25 January 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
21 February 2011 | Appointment of Mr Shaw Ian Anderson as a director (2 pages) |
21 February 2011 | Appointment of Mr Shaw Ian Anderson as a director (2 pages) |
16 February 2011 | Appointment of Mr William Morris Barclay as a director (2 pages) |
16 February 2011 | Appointment of Mr William Morris Barclay as a director (2 pages) |
15 February 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
15 February 2011 | Registered office address changed from Suite 4D, Kinnoull House Riverside Business Park Friarton Road Perth Perthshire PH2 8DG on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from , Suite 4D, Kinnoull House Riverside Business Park, Friarton Road, Perth, Perthshire, PH2 8DG on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
15 February 2011 | Appointment of Reverend Alexander Maclean Gunn as a director (2 pages) |
15 February 2011 | Appointment of Reverend Alexander Maclean Gunn as a director (2 pages) |
15 February 2011 | Registered office address changed from , Suite 4D, Kinnoull House Riverside Business Park, Friarton Road, Perth, Perthshire, PH2 8DG on 15 February 2011 (1 page) |
5 November 2010 | Termination of appointment of Martin Hill as a director (2 pages) |
5 November 2010 | Termination of appointment of Martin Hill as a director (2 pages) |
19 January 2010 | Incorporation (34 pages) |
19 January 2010 | Incorporation (34 pages) |