Glasgow
G51 2JA
Scotland
Director Name | John Mackin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Director Name | Jim Stevenson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Credit Union Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Credit Union Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Website | nhscreditunion.com |
---|---|
Telephone | 0141 4450022 |
Telephone region | Glasgow |
Registered Address | 9 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £25,000 |
Net Worth | £36,780 |
Cash | £14,400 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 April 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
15 April 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 April 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
18 April 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
12 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
20 March 2012 | Incorporation (39 pages) |
20 March 2012 | Incorporation (39 pages) |