Glasgow
G20 7BE
Scotland
Director Name | Miss Fiona Ruth Langston |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | IT Support Analyst |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mrs Catriona Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Technical Analyst |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Graham Alexander Johnston |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Jane Todd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Lennon James Richard Day |
---|---|
Date of Birth | August 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Miss Holly Burns |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Maria Kostoula Koutsoudaki |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Joanne Elizabeth Stuckey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Barry James McLaughlin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF Scotland |
Director Name | Christopher Long |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Youth Resource Worker |
Country of Residence | Scotland |
Correspondence Address | 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF Scotland |
Director Name | Rev Richard David Tiplady |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 110 St James Road Townhead Glasgow G4 0PS Scotland |
Director Name | Richard William Barclay Morrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 110 St James Road Townhead Glasgow G4 0PS Scotland |
Director Name | Mrs Anne-Marie Kewley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 January 2017) |
Role | Refuge Support Worker |
Country of Residence | Scotland |
Correspondence Address | 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF Scotland |
Director Name | Mr Gary William James McMillan |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 January 2017) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF Scotland |
Director Name | Mr Ryan John McComish |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2017) |
Role | Apprentice Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF Scotland |
Director Name | Mrs Michelle Christine Young |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2021) |
Role | Fundraising Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr John David Kewley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2019) |
Role | Youth Workers |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mrs Jeanne Patricia McIntyre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Connor Thomas James Anderson |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Julie Davis |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Paul Airlie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 August 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
Registered Address | Unit 5d, Firhill House Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Year | 2012 |
---|---|
Net Worth | £432 |
Cash | £432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Termination of appointment of Jeanne Patricia Mcintyre as a director on 28 August 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 October 2019 | Appointment of Ms Julie Davis as a director on 10 October 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
3 April 2019 | Appointment of Mr Connor Thomas James Anderson as a director on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of John David Kewley as a director on 3 April 2019 (1 page) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
4 September 2018 | Registered office address changed from 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF to Unit 5D, Firhill House Firhill Road Glasgow G20 7BE on 4 September 2018 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Ryan John Mccomish as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Ryan John Mccomish as a director on 9 November 2017 (1 page) |
26 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (16 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
31 August 2017 | Director's details changed for Mr Graham Alexander Johnstone on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Graham Alexander Johnstone on 31 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Jeanne Patricia Mcintyre as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Jeanne Patricia Mcintyre as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Graham Alexander Johnstone as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Graham Alexander Johnstone as a director on 16 August 2017 (2 pages) |
6 January 2017 | Termination of appointment of Anne-Marie Kewley as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Gary William James Mcmillan as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Anne-Marie Kewley as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Gary William James Mcmillan as a director on 6 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 March 2016 | Termination of appointment of Christopher Long as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Christopher Long as a director on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr John David Kewley as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr John David Kewley as a director on 21 March 2016 (2 pages) |
5 December 2015 | Termination of appointment of Barry James Mclaughlin as a director on 10 April 2015 (1 page) |
5 December 2015 | Termination of appointment of Barry James Mclaughlin as a director on 10 April 2015 (1 page) |
5 December 2015 | Annual return made up to 7 November 2015 no member list (5 pages) |
5 December 2015 | Annual return made up to 7 November 2015 no member list (5 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Appointment of Mrs Michelle Christine Young as a director on 23 October 2014 (2 pages) |
25 March 2015 | Appointment of Mrs Michelle Christine Young as a director on 23 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 November 2014 no member list (5 pages) |
24 November 2014 | Annual return made up to 7 November 2014 no member list (5 pages) |
24 November 2014 | Annual return made up to 7 November 2014 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
27 June 2014 | Registered office address changed from 110 St James Road Townhead Glasgow G4 0PS on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 110 St James Road Townhead Glasgow G4 0PS on 27 June 2014 (1 page) |
21 January 2014 | Appointment of Mr Ryan John Mccomish as a director (2 pages) |
21 January 2014 | Appointment of Mr Gary William James Mcmillan as a director (2 pages) |
21 January 2014 | Appointment of Mr Gary William James Mcmillan as a director (2 pages) |
21 January 2014 | Appointment of Mr Ryan John Mccomish as a director (2 pages) |
20 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages) |
20 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages) |
20 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages) |
2 December 2013 | Annual return made up to 7 November 2013 no member list
|
2 December 2013 | Annual return made up to 7 November 2013 no member list
|
2 December 2013 | Annual return made up to 7 November 2013 no member list
|
1 December 2013 | Termination of appointment of Richard Tiplady as a director (1 page) |
1 December 2013 | Termination of appointment of Richard Tiplady as a director (1 page) |
4 August 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
4 August 2013 | Appointment of Mrs Catriona Pratt as a director (2 pages) |
4 August 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
4 August 2013 | Appointment of Mrs Catriona Pratt as a director (2 pages) |
13 May 2013 | Appointment of Mrs Catriona Pratt as a director (2 pages) |
13 May 2013 | Appointment of Mrs Catriona Pratt as a director (2 pages) |
21 March 2013 | Appointment of Mrs Anne-Marie Kewley as a director (2 pages) |
21 March 2013 | Termination of appointment of Richard Morrison as a director (1 page) |
21 March 2013 | Appointment of Mrs Anne-Marie Kewley as a director (2 pages) |
21 March 2013 | Termination of appointment of Richard Morrison as a director (1 page) |
20 February 2013 | Appointment of Miss Fiona Ruth Langston as a director (2 pages) |
20 February 2013 | Appointment of Miss Fiona Ruth Langston as a director (2 pages) |
9 December 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (1 page) |
9 December 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (1 page) |
4 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
7 November 2011 | Incorporation (36 pages) |
7 November 2011 | Incorporation (36 pages) |