Glasgow
G40 1AG
Scotland
Director Name | Mrs Eleanor Derbyshire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Head Of Property Services |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Angela Jane Lombardi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Vol In Arts For Mental Health, Dharma Inst, Climat |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Gary Naylor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Secretary Name | Mr Gary Naylor |
---|---|
Status | Current |
Appointed | 21 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Margaret McMillan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Charles Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mary Campbell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mary Macpherson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Elizabeth Cosgrove |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Elizabeth Reilly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Head Of Property Services |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr George Angus Alexander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Catherine Martin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2020) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Theresa Johnston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2016) |
Role | Voluntary Community Worker |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Jemima Bell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2016) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Natalie Phillips |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Rose Hegarty |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Margaret McMillan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr James Coleman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Bernadette Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Miss Lynn Gourlay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2017(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Thomas John McDougall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Nicola McCurdy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2022) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Registered Address | Thenue Housing Associationlimited 423 London Road Glasgow G40 1AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,391 |
Net Worth | £76,986 |
Cash | £61,074 |
Current Liabilities | £15,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
16 August 2023 | Appointment of Miss Freida Elizabeth Mcdermott as a director on 7 August 2023 (2 pages) |
16 August 2023 | Appointment of Miss Janice Johnstone as a director on 7 August 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
30 August 2022 | Appointment of Mrs Margaret Mcmillan as a director on 8 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Thomas John Mcdougall as a director on 8 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Gary Naylor as a secretary on 21 April 2022 (2 pages) |
17 August 2022 | Termination of appointment of Mary Macpherson as a director on 8 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Elizabeth Cosgrove as a director on 8 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 June 2022 | Termination of appointment of Charles Turner as a director on 20 April 2022 (1 page) |
10 June 2022 | Termination of appointment of Nicola Mccurdy as a director on 16 May 2022 (1 page) |
10 June 2022 | Appointment of Mr Gary Naylor as a director on 21 April 2022 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
4 October 2021 | Appointment of Ms Angela Lombardi as a director on 28 September 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
7 September 2020 | Appointment of Mrs Nicola Mccurdy as a director on 17 August 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Catherine Martin as a director on 27 January 2020 (1 page) |
15 November 2019 | Appointment of Mrs Eleanor Derbyshire as a director on 14 August 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
8 October 2019 | Termination of appointment of Elizabeth Reilly as a director on 24 September 2019 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of James Coleman as a director on 21 January 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
12 October 2018 | Appointment of Mr Thomas John Mcdougall as a director on 17 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Bernadette Johnston as a director on 17 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Natalie Phillips as a director on 17 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Lynn Gourlay as a director on 17 September 2018 (1 page) |
10 October 2018 | Director's details changed for Mr James Coleman on 14 August 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Miss Lynn Gourlay as a director on 30 October 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Joan Soutar as a director on 30 October 2017 (2 pages) |
28 November 2017 | Termination of appointment of Margaret Mcmillan as a director on 30 October 2017 (1 page) |
28 November 2017 | Appointment of Mrs Joan Soutar as a director on 30 October 2017 (2 pages) |
28 November 2017 | Appointment of Ms Bernadette Johnston as a director on 30 October 2017 (2 pages) |
28 November 2017 | Termination of appointment of George Angus Alexander as a director on 30 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Margaret Mcmillan as a director on 30 October 2017 (1 page) |
28 November 2017 | Termination of appointment of George Angus Alexander as a director on 30 October 2017 (1 page) |
28 November 2017 | Appointment of Ms Bernadette Johnston as a director on 30 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Company name changed calton heritage & learning centre\certificate issued on 26/10/17
|
26 October 2017 | Resolutions
|
26 October 2017 | Company name changed calton heritage & learning centre\certificate issued on 26/10/17
|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
14 June 2017 | Appointment of Ms Margaret Mcmillan as a director on 31 October 2016 (2 pages) |
14 June 2017 | Appointment of Ms Margaret Mcmillan as a director on 31 October 2016 (2 pages) |
14 June 2017 | Termination of appointment of Theresa Johnston as a director on 31 October 2016 (1 page) |
14 June 2017 | Termination of appointment of Theresa Johnston as a director on 31 October 2016 (1 page) |
31 May 2017 | Termination of appointment of Rose Hegarty as a director on 22 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Jemima Bell as a director on 31 October 2016 (1 page) |
31 May 2017 | Termination of appointment of Rose Hegarty as a director on 22 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Jemima Bell as a director on 31 October 2016 (1 page) |
12 May 2017 | Appointment of Mr James Coleman as a director on 20 February 2017 (2 pages) |
12 May 2017 | Appointment of Mr James Coleman as a director on 20 February 2017 (2 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
1 July 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
1 July 2016 | Appointment of Mrs Rose Hegarty as a director on 2 November 2015 (2 pages) |
1 July 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
1 July 2016 | Appointment of Mrs Rose Hegarty as a director on 2 November 2015 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
13 October 2015 | Appointment of Ms Jemima Bell as a director on 15 December 2014 (2 pages) |
13 October 2015 | Appointment of Ms Natalie Phillips as a director on 16 February 2015 (2 pages) |
13 October 2015 | Appointment of Ms Jemima Bell as a director on 15 December 2014 (2 pages) |
13 October 2015 | Appointment of Ms Natalie Phillips as a director on 16 February 2015 (2 pages) |
1 July 2015 | Section 519 (1 page) |
1 July 2015 | Section 519 (1 page) |
30 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
30 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
30 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
16 June 2015 | Sect 519 auditor's letter (1 page) |
16 June 2015 | Sect 519 auditor's letter (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Theresa Johnston as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Ms Catherine Martin as a director on 1 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Jemima Bell as a director on 23 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Jemima Bell as a director on 23 September 2014 (1 page) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
17 April 2014 | Termination of appointment of Mary Campbell as a director (1 page) |
17 April 2014 | Termination of appointment of Mary Campbell as a director (1 page) |
6 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
6 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
6 June 2013 | Incorporation (35 pages) |
6 June 2013 | Incorporation (35 pages) |