Company NameThe Befriending Association Cic
DirectorAudrey Mutongi
Company StatusActive
Company NumberSC516418
CategoryCommunity Interest Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Audrey Mutongi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleDoctoral Researcher
Country of ResidenceScotland
Correspondence Address51 8th Floor West, Cadogan Street
Cadogan Square
Glasgow
G2 7HF
Scotland
Director NameSusan Kanyoka
Date of BirthJuly 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bruach 79 Beardmore Way
Clydebank
G81 4HT
Scotland
Secretary NameAudrey Mutongi
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bruach 79 Beardmore Way
Clydebank
West Dunbartonshire
G81 4HT
Scotland
Director NameMr Claudiu Popescu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2024)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address51 8th Floor West, Cadogan Street
Cadogan Square
Glasgow
G2 7HF
Scotland
Secretary NameMs Yvonne Blake
StatusResigned
Appointed01 April 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2018)
RoleCompany Director
Correspondence AddressThe Bruach 81 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMr Tommy John McGlynn
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address51 8th Floor West, Cadogan Street
Cadogan Square
Glasgow
G2 7HF
Scotland
Director NameMr Eshmael Hamandishe
Date of BirthMarch 1991 (Born 33 years ago)
NationalityZimbabwean
StatusResigned
Appointed05 August 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Oliphant Oval
Paisley
PA2 0DE
Scotland

Location

Registered Address51 8th Floor West, Cadogan Street
Cadogan Square
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2024Termination of appointment of Eshmael Hamandishe as a director on 6 February 2024 (1 page)
12 February 2024Termination of appointment of Claudiu Popescu as a director on 6 February 2024 (1 page)
2 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
10 October 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 30 September 2021 (10 pages)
1 November 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 August 2021Termination of appointment of Tommy John Mcglynn as a director on 28 July 2021 (1 page)
5 August 2021Appointment of Mr Eshmael Hamandishe as a director on 5 August 2021 (2 pages)
12 July 2021Micro company accounts made up to 30 September 2020 (11 pages)
2 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 September 2019 (16 pages)
8 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (35 pages)
18 February 2019Registered office address changed from 18 Orkney Street Glasgow G51 2BX Scotland to 51 8th Floor West, Cadogan Street Cadogan Square Glasgow G2 7HF on 18 February 2019 (1 page)
15 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 September 2018Appointment of Mr Tommy John Mcglynn as a director on 20 September 2018 (2 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (9 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
8 May 2018Registered office address changed from 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX Scotland to 18 Orkney Street Glasgow G51 2BX on 8 May 2018 (1 page)
8 May 2018Registered office address changed from 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX Scotland to 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX on 8 May 2018 (1 page)
8 May 2018Notification of Audrey Mutongi as a person with significant control on 19 March 2018 (2 pages)
8 May 2018Registered office address changed from 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH Scotland to 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX on 8 May 2018 (1 page)
8 May 2018Register(s) moved to registered office address 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page)
8 May 2018Notification of Audrey Mutongi as a person with significant control on 18 April 2018 (2 pages)
8 February 2018Termination of appointment of Yvonne Blake as a secretary on 22 January 2018 (1 page)
8 February 2018Termination of appointment of Yvonne Blake as a secretary on 22 January 2018 (1 page)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
11 November 2016Register inspection address has been changed to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page)
11 November 2016Register(s) moved to registered inspection location 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page)
11 November 2016Register(s) moved to registered inspection location 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page)
11 November 2016Register inspection address has been changed to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page)
10 November 2016Registered office address changed from The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
10 November 2016Director's details changed for Ms Audrey Mutongi on 1 November 2016 (2 pages)
10 November 2016Registered office address changed from The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Claudiu Popescu on 1 November 2016 (2 pages)
10 November 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
10 November 2016Director's details changed for Ms Audrey Mutongi on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Claudiu Popescu on 1 November 2016 (2 pages)
4 April 2016Appointment of Mr Claudiu Popescu as a director on 2 March 2016 (2 pages)
4 April 2016Appointment of Mr Claudiu Popescu as a director on 2 March 2016 (2 pages)
1 April 2016Termination of appointment of Susan Kanyoka as a director on 30 March 2016 (1 page)
1 April 2016Termination of appointment of Susan Kanyoka as a director on 30 March 2016 (1 page)
1 April 2016Termination of appointment of Audrey Mutongi as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Audrey Mutongi as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Ms Yvonne Blake as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from The Bruach 79 Beardmore Way Clydebank G81 4HT Scotland to The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT on 1 April 2016 (1 page)
1 April 2016Appointment of Ms Yvonne Blake as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from The Bruach 79 Beardmore Way Clydebank G81 4HT Scotland to The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT on 1 April 2016 (1 page)
24 September 2015Incorporation of a Community Interest Company (41 pages)
24 September 2015Incorporation of a Community Interest Company (41 pages)