UKBizDB.co.uk

AGE CONCERN EASTWOOD DEMENTIA PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:No 3 Cottage, Eastwood Park, Giffnock, Glasgow, G46 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Secretary12 October 2017Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director01 November 2022Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director19 September 2017Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director07 February 2012Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director29 February 2020Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director07 February 2020Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Secretary20 December 2011Active
25 Graffham Avenue, Giffnock, Glasgow, G46 6EL

Secretary22 December 1997Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Secretary24 January 2011Active
424 Kilmarnock Road, Glasgow, G43 2RN

Secretary05 June 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 December 1997Active
27 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QA

Director07 July 1998Active
4 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5PT

Director09 February 1998Active
3, Eastwood Park, Giffnock, Glasgow, Scotland, G46 7JS

Director27 January 2016Active
52 Mamore Street, Newlands, Glasgow, G43 2YU

Director21 October 2005Active
196, Eastwoodmains Road, Glasgow, G76 7HA

Director08 September 2008Active
15 Mclaren Court Fenwick Place, Giffnock, Glasgow, G46 6UF

Director22 December 1997Active
25 Graffham Avenue, Giffnock, Glasgow, G46 6EL

Director22 December 1997Active
70, Chalmers Road, Ayr, KA7 2JH

Director24 September 2009Active
11 Fairfield Drive, Clarkston, Glasgow, G76 7YH

Director21 June 2004Active
Whiteways, Darvel, KA17 0LT

Director09 October 2006Active
2, Greenfield Road, Clarkston, Glasgow, G76 7XN

Director23 June 2008Active
3 Douglas Court, Douglas Drive, Newton Mearns, G77 6HS

Director06 August 2001Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director24 January 2011Active
26 Deanwood Avenue, Glasgow, G44 3RJ

Director07 July 1998Active
40 Craigmuir Crescent, Penilee, Glasgow, G52 4AY

Director22 December 1997Active
6 Raeside Avenue, Newton Mearns, Glasgow, G77 5AD

Director22 December 1997Active
25 Croft Way, Renfrew, PA4 0EF

Director10 April 2006Active
84, Craighlaw Avenue, Glasgow, G76 0HA

Director24 September 2009Active
14 Woodlands Road, Thornliebank, Glasgow, G46 7ST

Director16 June 2003Active
38 Mansefield Road, Clarkston, Glasgow, G76 7DY

Director06 December 2004Active
16 Deanwood Avenue, Glasgow, G44 3RJ

Director01 June 1999Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director27 September 2016Active
No 3 Cottage, Eastwood Park, Giffnock, G46 7JS

Director17 May 2011Active
Joyfields House Douglas Avenue, Giffnock, Glasgow, G46 6NX

Director06 August 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Appoint person secretary company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.