Glasgow
G2 1PJ
Scotland
Director Name | Prof Beth Weaver |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Thankachan Franklin |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Brand Marketing |
Country of Residence | United Arab Emirates |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Miss Vikki Amanda Binnie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Community Justice Partnership Manager |
Country of Residence | Scotland |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Enoch Mathews |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 March 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Auditor |
Country of Residence | United Arab Emirates |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Keith Philip Rosser |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Martin Richard Cawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Mr Iain Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Police Inspector |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Violence Reduction Unit Pegasus House 375 West George Street Glasgow G2 4LW Scotland |
Director Name | Mrs Michelle Angela Gibson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(1 year after company formation) |
Appointment Duration | 5 years (resigned 24 June 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Capt Timothy Charles Stone |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Mr William Linden |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2020) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Ms Pauline Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Ms Christian McNeill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2020) |
Role | Trainer, Coach, Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Mr Pete White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2020) |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Mr Greg Coburn |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Mr Kevin Cowan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 June 2020) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 94 West George Street Vru Offices Glasgow G2 1QR Scotland |
Director Name | Ms Paula Elizabeth McGlynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Dughall Macruaraidh Laing |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | James Miller House 98w, West George Street Glasgow G2 1QR Scotland |
Website | www.actiononviolence.co.uk |
---|---|
Telephone | 01786 896785 |
Telephone region | Stirling |
Registered Address | James Miller House West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 December 2023 | Appointment of Mr Keith Philip Rosser as a director on 21 September 2023 (2 pages) |
28 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
29 August 2022 | Registered office address changed from James Miller House 98W, West George Street Glasgow G2 1QR Scotland to James Miller House West George Street Glasgow G2 1PJ on 29 August 2022 (1 page) |
29 August 2022 | Termination of appointment of Dughall Macruaraidh Laing as a director on 20 July 2022 (1 page) |
29 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
29 August 2022 | Termination of appointment of Paula Elizabeth Mcglynn as a director on 20 July 2022 (1 page) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
26 August 2021 | Registered office address changed from James Miller House, 98 West George Street Glasgow G2 1PJ Scotland to James Miller House 98W, West George Street Glasgow G2 1QR on 26 August 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
10 June 2021 | Registered office address changed from 94 West George Street Vru Offices Glasgow G2 1QR Scotland to James Miller House, 98 West George Street Glasgow G2 1PJ on 10 June 2021 (1 page) |
10 June 2021 | Director's details changed for Mr Enoch Mathews on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Tom Jackson on 10 June 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Enoch Matthews on 19 April 2021 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
30 March 2021 | Appointment of Mr Enoch Matthews as a director on 26 March 2021 (2 pages) |
18 December 2020 | Appointment of Mr Dughall Macruaraidh Laing as a director on 11 December 2020 (2 pages) |
18 December 2020 | Appointment of Professor Beth Weaver as a director on 11 December 2020 (2 pages) |
18 December 2020 | Appointment of Miss Vikki Amanda Binnie as a director on 11 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Thankachan Franklin as a director on 11 December 2020 (2 pages) |
3 August 2020 | Termination of appointment of Michelle Angela Gibson as a director on 24 June 2020 (1 page) |
3 August 2020 | Termination of appointment of Kevin Cowan as a director on 24 June 2020 (1 page) |
3 August 2020 | Cessation of Michelle Angela Gibson as a person with significant control on 24 June 2020 (1 page) |
3 August 2020 | Termination of appointment of Christian Mcneill as a director on 24 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Pauline Graham as a director on 12 June 2020 (1 page) |
21 May 2020 | Termination of appointment of Pete White as a director on 15 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Kevin Cowan as a director on 27 March 2020 (2 pages) |
22 April 2020 | Appointment of Ms Paula Elizabeth Mcglynn as a director on 27 March 2020 (2 pages) |
22 April 2020 | Cessation of William Linden as a person with significant control on 27 March 2020 (1 page) |
22 April 2020 | Termination of appointment of Timothy Charles Stone as a director on 27 March 2020 (1 page) |
22 April 2020 | Registered office address changed from 110 Queen Street Glasgow G1 3BX to 94 West George Street Vru Offices Glasgow G2 1QR on 22 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Greg Coburn as a director on 27 March 2020 (1 page) |
22 April 2020 | Termination of appointment of William Linden as a director on 27 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
18 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 June 2019 | Cessation of Iain William Murray as a person with significant control on 6 March 2019 (1 page) |
18 June 2019 | Notification of William Linden as a person with significant control on 6 March 2019 (2 pages) |
10 June 2019 | Appointment of Ms Pauline Graham as a director on 7 December 2018 (2 pages) |
10 June 2019 | Appointment of Mr Greg Coburn as a director on 7 December 2018 (2 pages) |
10 June 2019 | Appointment of Captain Tim Stone as a director on 7 December 2018 (2 pages) |
10 June 2019 | Termination of appointment of Iain Murray as a director on 6 March 2019 (1 page) |
10 June 2019 | Appointment of Mr William Linden as a director on 7 December 2018 (2 pages) |
10 June 2019 | Appointment of Mr Pete White as a director on 7 December 2018 (2 pages) |
10 June 2019 | Appointment of Ms Christian Mcneill as a director on 7 December 2018 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
1 November 2017 | Cessation of Martin Richard Cawley as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Martin Richard Cawley as a director on 31 October 2017 (1 page) |
1 November 2017 | Cessation of Martin Richard Cawley as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Martin Richard Cawley as a director on 31 October 2017 (1 page) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 June 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
3 June 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
16 May 2016 | Appointment of Mrs Michelle Angela Gibson as a director on 6 June 2015 (2 pages) |
16 May 2016 | Appointment of Mrs Michelle Angela Gibson as a director on 6 June 2015 (2 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 23 December 2015 (2 pages) |
20 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
20 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
29 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
4 September 2014 | Register(s) moved to registered inspection location 54 Govan Road Glasgow G51 1JL (2 pages) |
4 September 2014 | Register(s) moved to registered inspection location 54 Govan Road Glasgow G51 1JL (2 pages) |
30 August 2014 | Register inspection address has been changed to 54 Govan Road Glasgow G51 1JL (2 pages) |
30 August 2014 | Register inspection address has been changed to 54 Govan Road Glasgow G51 1JL (2 pages) |
12 May 2014 | Incorporation (32 pages) |
12 May 2014 | Incorporation (32 pages) |