This company is commonly known as Action On Asbestos. The company was founded 13 years ago and was given the registration number SC398038. The firm's registered office is in GLASGOW. You can find them at 245 High Street, , Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | ACTION ON ASBESTOS |
---|---|---|
Company Number | : | SC398038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 245 High Street, Glasgow, G4 0QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
245, High Street, Glasgow, G4 0QR | Director | 09 March 2018 | Active |
245, High Street, Glasgow, G4 0QR | Director | 26 August 2023 | Active |
Gmb Scotland, Fountain House, 1/3 Woodside Crescent, Glasgow, Scotland, PA1 2DE | Director | 31 October 2017 | Active |
245, High Street, Glasgow, G4 0QR | Director | 20 August 2022 | Active |
245, High Street, Glasgow, G4 0QR | Secretary | 11 August 2016 | Active |
245, High Street, Glasgow, Scotland, G4 0QR | Secretary | 21 May 2011 | Active |
Western General Hospital, Crewe Road, Edinburgh, EH4 2XU | Director | 19 April 2011 | Active |
Glasgow City Council, Glasgow City Chambers, George Square, Glasgow, G2 1DU | Director | 19 April 2011 | Active |
38, Harehill Road, Bridge Of Don, Aberdeen, Scotland, AB22 8RH | Director | 01 September 2014 | Active |
245, High Street, Glasgow, G4 0QR | Director | 19 April 2011 | Active |
Strathcarron Hospice, Randolph Hill, Denny, FK1 5HJ | Director | 19 April 2011 | Active |
245, High Street, Glasgow, G4 0QR | Director | 01 May 2015 | Active |
Golden Jubilee National Hospital, Beardmore Street, Clydebank, G81 4HX | Director | 19 April 2011 | Active |
Clydeside Action On Asbestos, 245, High Street, Glasgow, G4 0QR | Director | 19 April 2011 | Active |
Hairmyres Hospital, Cns Office, East Kilbride, G75 8RG | Director | 19 April 2011 | Active |
8a, Parkgrove Terrace, Glasgow, Scotland, G3 7SD | Director | 01 September 2014 | Active |
245, High Street, Glasgow, G4 0QR | Director | 19 April 2011 | Active |
Beatson Cancer Centre, Gartnavel Hospital, Glasgow, G12 0YN | Director | 19 April 2011 | Active |
245, High Street, Glasgow, G4 0QR | Director | 19 April 2011 | Active |
245, High Street, Glasgow, G4 0QR | Director | 28 February 2018 | Active |
245, High Street, Glasgow, G4 0QR | Director | 01 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Change of name | Certificate change of name company. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Resolution | Resolution. | Download |
2018-08-23 | Change of constitution | Statement of companys objects. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.