Clydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director Name | Mr Brian William Porteous |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 February 2024) |
Role | Ordained Local Minister |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Rev Ian Young Gilmour |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 2024) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Douglas Andrew Roberts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | George Sinclair Farquhar Banks |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh Midlothian EH2 4YN Scotland |
Director Name | John Kennedy Thomson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh Midlothian EH2 4YN Scotland |
Director Name | Rev Janet Christine Adamson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Secretary Name | John Kennedy Thomson |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh Midlothian EH2 4YN Scotland |
Director Name | Mr David William Denniston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | The Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU Scotland |
Director Name | Mr John Quinn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2012) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Adelaide Place Baptist Church 209 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Grahame Thomas Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(10 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 20 August 2019) |
Role | General Secretary |
Country of Residence | Scotland |
Correspondence Address | 333 Woodlands Road Glasgow G3 6NG Scotland |
Director Name | Mr Andrew Brett Milligan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2019) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Ms Mary Jane Senior |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 November 2020) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr David Sacha Lonsdale |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 2020) |
Role | Director Scottish Retail Consortium |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Iain Macleod McMillan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2017) |
Role | Director Cbi Scotland |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr William Alan Imrie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Rev Alistair Walter Cook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Vincent McKeown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Rev Dr Jim Purves |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2021) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Fergus John Francis Christie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 August 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Sharon Sweeney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2023) |
Role | Student Funding Officer |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Rev Jane Denniston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2022) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Wendy Cowan Alexander |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2023) |
Role | Unversity Vice Principal |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Malcolm Cannon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Website | www.wpcscotland.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4412271 |
Telephone region | Edinburgh |
Registered Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2013 |
---|---|
Turnover | £362,146 |
Net Worth | £222,658 |
Cash | £124,072 |
Current Liabilities | £9,379 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2023 | Application to strike the company off the register (1 page) |
15 August 2023 | Termination of appointment of Malcolm Cannon as a director on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Wendy Cowan Alexander as a director on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Fergus John Francis Christie as a director on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Sharon Sweeney as a director on 31 March 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (33 pages) |
11 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Jane Denniston as a director on 25 October 2022 (1 page) |
10 February 2022 | Appointment of Mr Douglas Andrew Roberts as a director on 18 May 2021 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (30 pages) |
16 November 2021 | Appointment of Mr Malcolm Cannon as a director on 24 August 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mrs Wendy Cowan Alexander as a director on 16 February 2021 (2 pages) |
20 April 2021 | Appointment of Revd Ian Young Gilmour as a director on 16 February 2021 (2 pages) |
20 April 2021 | Termination of appointment of Jim Purves as a director on 31 March 2021 (1 page) |
20 April 2021 | Appointment of Revd Jane Denniston as a director on 16 February 2021 (2 pages) |
20 April 2021 | Termination of appointment of Vincent Mckeown as a director on 24 November 2020 (1 page) |
20 April 2021 | Termination of appointment of Mary Jane Senior as a director on 24 November 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
19 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Mrs Sharon Sweeney as a director on 4 February 2020 (2 pages) |
31 August 2020 | Termination of appointment of David Sacha Lonsdale as a director on 24 August 2020 (1 page) |
31 August 2020 | Termination of appointment of David Kemlo Laing as a director on 30 June 2020 (1 page) |
31 August 2020 | Termination of appointment of Alistair Walter Cook as a director on 24 August 2020 (1 page) |
31 August 2020 | Appointment of Mr Brian William Porteous as a director on 7 April 2020 (2 pages) |
6 December 2019 | Termination of appointment of Andrew Brett Milligan as a director on 19 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Fergus John Francis Christie as a director on 20 August 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Grahame Thomas Smith as a director on 20 August 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
9 September 2019 | Resolutions
|
9 September 2019 | Memorandum and Articles of Association (21 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Janet Christine Adamson as a director on 20 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
27 February 2017 | Termination of appointment of Iain Macleod Mcmillan as a director on 21 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Iain Macleod Mcmillan as a director on 21 February 2017 (1 page) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 September 2016 | Memorandum and Articles of Association (21 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Memorandum and Articles of Association (21 pages) |
14 September 2016 | Resolutions
|
4 August 2016 | Appointment of Rev Dr Jim Purves as a director on 23 February 2016 (2 pages) |
4 August 2016 | Appointment of Rev Dr Jim Purves as a director on 23 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
27 October 2015 | Termination of appointment of William Alan Imrie as a director on 5 May 2015 (1 page) |
27 October 2015 | Termination of appointment of William Alan Imrie as a director on 5 May 2015 (1 page) |
27 October 2015 | Appointment of Rev Alistair Walter Cook as a director on 18 August 2015 (2 pages) |
27 October 2015 | Appointment of Mr Vincent Mckeown as a director on 18 August 2015 (2 pages) |
27 October 2015 | Appointment of Mr Vincent Mckeown as a director on 18 August 2015 (2 pages) |
27 October 2015 | Appointment of Rev Alistair Walter Cook as a director on 18 August 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 October 2014 | Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages) |
23 October 2014 | Appointment of Mr David Laing as a director on 19 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
23 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
23 October 2014 | Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages) |
23 October 2014 | Appointment of Mr David Laing as a director on 19 August 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 July 2014 | Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
11 November 2013 | Annual return made up to 18 October 2013 no member list (6 pages) |
11 November 2013 | Annual return made up to 18 October 2013 no member list (6 pages) |
8 November 2013 | Appointment of Mr William Alan Imrie as a director (2 pages) |
8 November 2013 | Appointment of Mr William Alan Imrie as a director (2 pages) |
8 November 2013 | Termination of appointment of David Denniston as a director (1 page) |
8 November 2013 | Termination of appointment of David Denniston as a director (1 page) |
16 August 2013 | Termination of appointment of George Banks as a director (1 page) |
16 August 2013 | Termination of appointment of George Banks as a director (1 page) |
2 May 2013 | Termination of appointment of John Thomson as a secretary (1 page) |
2 May 2013 | Appointment of Mr Paul Clelland as a secretary (2 pages) |
2 May 2013 | Termination of appointment of John Thomson as a secretary (1 page) |
2 May 2013 | Appointment of Mr Paul Clelland as a secretary (2 pages) |
19 April 2013 | Termination of appointment of John Thomson as a director (1 page) |
19 April 2013 | Termination of appointment of John Thomson as a director (1 page) |
23 November 2012 | Appointment of Mr Iain Macleod Mcmillan as a director (2 pages) |
23 November 2012 | Appointment of Mr Iain Macleod Mcmillan as a director (2 pages) |
23 November 2012 | Appointment of Mr David Sacha Lonsdale as a director (2 pages) |
23 November 2012 | Appointment of Mr David Sacha Lonsdale as a director (2 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (21 pages) |
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Memorandum and Articles of Association (21 pages) |
15 November 2012 | Registered office address changed from 121 George Street Edinburgh Midlothian EH2 4YN on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 121 George Street Edinburgh Midlothian EH2 4YN on 15 November 2012 (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (7 pages) |
18 October 2012 | Director's details changed for Reverend Janet Christine Adamson on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (7 pages) |
18 October 2012 | Director's details changed for Reverend Janet Christine Adamson on 18 October 2012 (2 pages) |
27 September 2012 | Termination of appointment of John Quinn as a director (1 page) |
27 September 2012 | Termination of appointment of John Quinn as a director (1 page) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2011 | Appointment of Ms Mary Jane Senior as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Brett Milligan as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Brett Milligan as a director (2 pages) |
19 December 2011 | Appointment of Ms Mary Jane Senior as a director (2 pages) |
8 December 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
8 December 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
11 November 2011 | Appointment of Mr John Quinn as a director (2 pages) |
11 November 2011 | Appointment of Mr John Quinn as a director (2 pages) |
10 November 2011 | Appointment of Mr Grahame Thomas Smith as a director (2 pages) |
10 November 2011 | Appointment of Mr Grahame Thomas Smith as a director (2 pages) |
8 November 2011 | Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr David William Denniston as a director (2 pages) |
8 November 2011 | Appointment of Mr David William Denniston as a director (2 pages) |
8 November 2011 | Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages) |
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
18 October 2010 | Incorporation (40 pages) |
18 October 2010 | Incorporation (40 pages) |