This company is commonly known as Age Concern Eastwood Dementia Project. The company was founded 26 years ago and was given the registration number SC181705. The firm's registered office is in GIFFNOCK. You can find them at No 3 Cottage, Eastwood Park, Giffnock, Glasgow. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN EASTWOOD DEMENTIA PROJECT |
---|---|---|
Company Number | : | SC181705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | No 3 Cottage, Eastwood Park, Giffnock, Glasgow, G46 7JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Secretary | 12 October 2017 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 01 November 2022 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 19 September 2017 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 07 February 2012 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 29 February 2020 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 07 February 2020 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Secretary | 20 December 2011 | Active |
25 Graffham Avenue, Giffnock, Glasgow, G46 6EL | Secretary | 22 December 1997 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Secretary | 24 January 2011 | Active |
424 Kilmarnock Road, Glasgow, G43 2RN | Secretary | 05 June 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 December 1997 | Active |
27 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QA | Director | 07 July 1998 | Active |
4 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5PT | Director | 09 February 1998 | Active |
3, Eastwood Park, Giffnock, Glasgow, Scotland, G46 7JS | Director | 27 January 2016 | Active |
52 Mamore Street, Newlands, Glasgow, G43 2YU | Director | 21 October 2005 | Active |
196, Eastwoodmains Road, Glasgow, G76 7HA | Director | 08 September 2008 | Active |
15 Mclaren Court Fenwick Place, Giffnock, Glasgow, G46 6UF | Director | 22 December 1997 | Active |
25 Graffham Avenue, Giffnock, Glasgow, G46 6EL | Director | 22 December 1997 | Active |
70, Chalmers Road, Ayr, KA7 2JH | Director | 24 September 2009 | Active |
11 Fairfield Drive, Clarkston, Glasgow, G76 7YH | Director | 21 June 2004 | Active |
Whiteways, Darvel, KA17 0LT | Director | 09 October 2006 | Active |
2, Greenfield Road, Clarkston, Glasgow, G76 7XN | Director | 23 June 2008 | Active |
3 Douglas Court, Douglas Drive, Newton Mearns, G77 6HS | Director | 06 August 2001 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 24 January 2011 | Active |
26 Deanwood Avenue, Glasgow, G44 3RJ | Director | 07 July 1998 | Active |
40 Craigmuir Crescent, Penilee, Glasgow, G52 4AY | Director | 22 December 1997 | Active |
6 Raeside Avenue, Newton Mearns, Glasgow, G77 5AD | Director | 22 December 1997 | Active |
25 Croft Way, Renfrew, PA4 0EF | Director | 10 April 2006 | Active |
84, Craighlaw Avenue, Glasgow, G76 0HA | Director | 24 September 2009 | Active |
14 Woodlands Road, Thornliebank, Glasgow, G46 7ST | Director | 16 June 2003 | Active |
38 Mansefield Road, Clarkston, Glasgow, G76 7DY | Director | 06 December 2004 | Active |
16 Deanwood Avenue, Glasgow, G44 3RJ | Director | 01 June 1999 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 27 September 2016 | Active |
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS | Director | 17 May 2011 | Active |
Joyfields House Douglas Avenue, Giffnock, Glasgow, G46 6NX | Director | 06 August 2009 | Active |
Mrs Fiona Eleanor Thomson | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | No 3 Cottage, Giffnock, G46 7JS |
Nature of control | : |
|
Mrs Markina Murray | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | Scottish |
Address | : | No 3 Cottage, Giffnock, G46 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.