Company NameEthnic Minority Resource Centre
Company StatusActive
Company NumberSC439420
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 December 2012(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMrs Happiness Amos Sama
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityTanzanian
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15/6 35pinkston Drive
Glasgow
G21 1YQ
Scotland
Director NameMr Peter Amos Sama
Date of BirthMarch 1969 (Born 55 years ago)
NationalityTanzanian
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15/6 35 Pinkston Drive
Glasgow
G21 1YQ
Scotland
Director NameMrs Marinela Manuel Browin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressFlat 0/1, 43 Fairburn Street
Tollcross
Glasgow
G32 7QG
Scotland
Director NameMr Alistair Gavin Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Road Church Road
Methven
Perth
PH1 3PG
Scotland
Director NameMr Noah Twissa Mwafula
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18/6 34 Pinkston Drive
Glasgow
G21 1NH
Scotland
Director NameMrs Sada Nakisuyi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityUgandan
StatusResigned
Appointed30 December 2013(1 year after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlenfinnan Road Flat 9d
80 Glenfinnan Road
Glasgow
G20 8JQ
Scotland
Director NameDr Nhamoinesu Mtetwa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2021)
RoleLecturer
Country of ResidenceScotland
Correspondence Address44 Helmsdale Court
Cambuslang
Glasgow
G72 7YR
Scotland

Contact

Websiteethnicminorityresourcecentre.org.uk
Email address[email protected]
Telephone0141 3331119
Telephone regionGlasgow

Location

Registered AddressSuite 4.6, 4th Floor
94 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,171
Cash£9,728
Current Liabilities£649

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

23 February 2024Unaudited abridged accounts made up to 31 December 2023 (9 pages)
30 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
23 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
5 January 2023Director's details changed for Mrs Happiness Amos Sama on 2 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Peter Amos Sama on 2 January 2023 (2 pages)
2 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
2 January 2023Termination of appointment of Marinela Manuel Browin as a director on 1 January 2023
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
2 January 2023Termination of appointment of Alistair Gavin Taylor as a director on 1 January 2023 (1 page)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
6 December 2021Termination of appointment of Nhamoinesu Mtetwa as a director on 1 December 2021 (1 page)
6 December 2021Termination of appointment of Noah Twissa Mwafula as a director on 1 December 2021 (1 page)
3 November 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
27 February 2021Registered office address changed from Caledonian Suite Regent Cour 70 West Regent Street Glasgow G2 2QZ to Suite 4.6, 4th Floor 94 Hope Street Glasgow G2 6PH on 27 February 2021 (1 page)
27 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Annual return made up to 28 December 2015 no member list (7 pages)
2 February 2016Annual return made up to 28 December 2015 no member list (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Appointment of Mr Nhamoinesu Mtetwa as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Alistair Gavin Taylor as a director on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Sada Nakisuyi as a director on 31 December 2014 (1 page)
13 January 2015Annual return made up to 28 December 2014 no member list (6 pages)
13 January 2015Annual return made up to 28 December 2014 no member list (6 pages)
13 January 2015Appointment of Mr Alistair Gavin Taylor as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Nhamoinesu Mtetwa as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Nhamoinesu Mtetwa as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Alistair Gavin Taylor as a director on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Sada Nakisuyi as a director on 31 December 2014 (1 page)
12 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
7 June 2014Appointment of Mrs Marinela Manuel Browin as a director (2 pages)
7 June 2014Appointment of Mrs Marinela Manuel Browin as a director (2 pages)
7 June 2014Notice of removal of a director (1 page)
6 January 2014Annual return made up to 28 December 2013 no member list (4 pages)
6 January 2014Annual return made up to 28 December 2013 no member list (4 pages)
6 January 2014Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 6 January 2014 (1 page)
3 January 2014Appointment of Mrs Sada Nakisuyi as a director (2 pages)
3 January 2014Appointment of Mrs Sada Nakisuyi as a director (2 pages)
31 December 2012Director's details changed for Noah Twissa Mwafula on 31 December 2012 (3 pages)
31 December 2012Director's details changed for Noah Twissa Mwafula on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Noah Twissa Mwafula on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Noah Twissa Mwafula on 31 December 2012 (3 pages)
28 December 2012Incorporation (22 pages)
28 December 2012Incorporation (22 pages)