Company NameThenue Communities
Company StatusActive
Company NumberSC451782
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameCalton Heritage & Learning Centre

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joan Soutar
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Eleanor Derbyshire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Property Services
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Angela Jane Lombardi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleVol In Arts For Mental Health, Dharma Inst, Climat
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Gary Naylor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(8 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Secretary NameMr Gary Naylor
StatusCurrent
Appointed21 April 2022(8 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Margaret McMillan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Charles Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMary Campbell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMary Macpherson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameElizabeth Cosgrove
Date of BirthDecember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Elizabeth Reilly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleHead Of Property Services
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr George Angus Alexander
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Catherine Martin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2020)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Theresa Johnston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2014(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 2016)
RoleVoluntary Community Worker
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Jemima Bell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2016)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Natalie Phillips
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Rose Hegarty
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Margaret McMillan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr James Coleman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Bernadette Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMiss Lynn Gourlay
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2017(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Thomas John McDougall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Nicola McCurdy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2022)
RoleCaterer
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland

Location

Registered AddressThenue Housing Associationlimited
423 London Road
Glasgow
G40 1AG
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£180,391
Net Worth£76,986
Cash£61,074
Current Liabilities£15,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
16 August 2023Appointment of Miss Freida Elizabeth Mcdermott as a director on 7 August 2023 (2 pages)
16 August 2023Appointment of Miss Janice Johnstone as a director on 7 August 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
30 August 2022Appointment of Mrs Margaret Mcmillan as a director on 8 August 2022 (2 pages)
17 August 2022Termination of appointment of Thomas John Mcdougall as a director on 8 August 2022 (1 page)
17 August 2022Appointment of Mr Gary Naylor as a secretary on 21 April 2022 (2 pages)
17 August 2022Termination of appointment of Mary Macpherson as a director on 8 August 2022 (1 page)
17 August 2022Termination of appointment of Elizabeth Cosgrove as a director on 8 August 2022 (1 page)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 June 2022Termination of appointment of Charles Turner as a director on 20 April 2022 (1 page)
10 June 2022Termination of appointment of Nicola Mccurdy as a director on 16 May 2022 (1 page)
10 June 2022Appointment of Mr Gary Naylor as a director on 21 April 2022 (2 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
4 October 2021Appointment of Ms Angela Lombardi as a director on 28 September 2021 (2 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
7 September 2020Appointment of Mrs Nicola Mccurdy as a director on 17 August 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Catherine Martin as a director on 27 January 2020 (1 page)
15 November 2019Appointment of Mrs Eleanor Derbyshire as a director on 14 August 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
8 October 2019Termination of appointment of Elizabeth Reilly as a director on 24 September 2019 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 February 2019Termination of appointment of James Coleman as a director on 21 January 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
12 October 2018Appointment of Mr Thomas John Mcdougall as a director on 17 September 2018 (2 pages)
10 October 2018Termination of appointment of Bernadette Johnston as a director on 17 September 2018 (1 page)
10 October 2018Termination of appointment of Natalie Phillips as a director on 17 September 2018 (1 page)
10 October 2018Termination of appointment of Lynn Gourlay as a director on 17 September 2018 (1 page)
10 October 2018Director's details changed for Mr James Coleman on 14 August 2017 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 January 2018Appointment of Miss Lynn Gourlay as a director on 30 October 2017 (2 pages)
28 November 2017Appointment of Mrs Joan Soutar as a director on 30 October 2017 (2 pages)
28 November 2017Termination of appointment of Margaret Mcmillan as a director on 30 October 2017 (1 page)
28 November 2017Appointment of Mrs Joan Soutar as a director on 30 October 2017 (2 pages)
28 November 2017Appointment of Ms Bernadette Johnston as a director on 30 October 2017 (2 pages)
28 November 2017Termination of appointment of George Angus Alexander as a director on 30 October 2017 (1 page)
28 November 2017Termination of appointment of Margaret Mcmillan as a director on 30 October 2017 (1 page)
28 November 2017Termination of appointment of George Angus Alexander as a director on 30 October 2017 (1 page)
28 November 2017Appointment of Ms Bernadette Johnston as a director on 30 October 2017 (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-19
(2 pages)
26 October 2017Company name changed calton heritage & learning centre\certificate issued on 26/10/17
  • CONNOT ‐ Change of name notice
(4 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-19
(2 pages)
26 October 2017Company name changed calton heritage & learning centre\certificate issued on 26/10/17
  • CONNOT ‐ Change of name notice
(4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
14 June 2017Appointment of Ms Margaret Mcmillan as a director on 31 October 2016 (2 pages)
14 June 2017Appointment of Ms Margaret Mcmillan as a director on 31 October 2016 (2 pages)
14 June 2017Termination of appointment of Theresa Johnston as a director on 31 October 2016 (1 page)
14 June 2017Termination of appointment of Theresa Johnston as a director on 31 October 2016 (1 page)
31 May 2017Termination of appointment of Rose Hegarty as a director on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Jemima Bell as a director on 31 October 2016 (1 page)
31 May 2017Termination of appointment of Rose Hegarty as a director on 22 May 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Jemima Bell as a director on 31 October 2016 (1 page)
12 May 2017Appointment of Mr James Coleman as a director on 20 February 2017 (2 pages)
12 May 2017Appointment of Mr James Coleman as a director on 20 February 2017 (2 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
1 July 2016Annual return made up to 6 June 2016 no member list (7 pages)
1 July 2016Appointment of Mrs Rose Hegarty as a director on 2 November 2015 (2 pages)
1 July 2016Annual return made up to 6 June 2016 no member list (7 pages)
1 July 2016Appointment of Mrs Rose Hegarty as a director on 2 November 2015 (2 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
13 October 2015Appointment of Ms Jemima Bell as a director on 15 December 2014 (2 pages)
13 October 2015Appointment of Ms Natalie Phillips as a director on 16 February 2015 (2 pages)
13 October 2015Appointment of Ms Jemima Bell as a director on 15 December 2014 (2 pages)
13 October 2015Appointment of Ms Natalie Phillips as a director on 16 February 2015 (2 pages)
1 July 2015Section 519 (1 page)
1 July 2015Section 519 (1 page)
30 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
16 June 2015Sect 519 auditor's letter (1 page)
16 June 2015Sect 519 auditor's letter (1 page)
25 November 2014Full accounts made up to 31 March 2014 (17 pages)
25 November 2014Full accounts made up to 31 March 2014 (17 pages)
18 November 2014Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages)
4 November 2014Termination of appointment of Jemima Bell as a director on 23 September 2014 (1 page)
4 November 2014Termination of appointment of Jemima Bell as a director on 23 September 2014 (1 page)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
17 April 2014Termination of appointment of Mary Campbell as a director (1 page)
17 April 2014Termination of appointment of Mary Campbell as a director (1 page)
6 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
6 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
6 June 2013Incorporation (35 pages)
6 June 2013Incorporation (35 pages)