This company is commonly known as Airdrie Citizens Advice Bureau. The company was founded 29 years ago and was given the registration number SC157177. The firm's registered office is in AIRDRIE. You can find them at 61a Stirling Street, , Airdrie, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | AIRDRIE CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | SC157177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61a Stirling Street, Airdrie, Scotland, ML6 0AS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 31 January 2012 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 01 October 2019 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 28 August 2018 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 20 March 2019 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 14 September 2021 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 09 December 2014 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 23 April 2018 | Active |
14, Anderson Street, Airdrie, Scotland, ML6 0AA | Director | 09 October 2014 | Active |
61a, Stirling Street, Airdrie, Scotland, ML6 0AS | Director | 26 November 2020 | Active |
3 Gibb Street, Chapelhall, Airdrie, ML6 8SJ | Secretary | 31 March 1995 | Active |
126 Lyttleton, Westwood, East Kilbride, G75 9BS | Secretary | 26 May 1998 | Active |
78 Frew Street, Airdrie, ML6 6JT | Secretary | 27 November 1997 | Active |
The Resource Centre, Anderson Street, Airdrie, ML6 0AA | Secretary | 25 May 2010 | Active |
The Resource Centre, Anderson Street, Airdrie, ML6 0AA | Secretary | 01 July 2010 | Active |
11 Tollbrae Avenue, Airdrie, ML6 9NQ | Director | 31 March 1995 | Active |
13 Douglas Place, Coatbridge, ML5 1BY | Director | 30 January 2001 | Active |
Holmlea 19 Glen Road, Caldercruix, Airdrie, ML6 7PZ | Director | 27 September 2007 | Active |
Dam Cottage, Kippen, Stirling, FK8 3JX | Director | 30 March 1999 | Active |
The Resource Centre, Anderson Street, Airdrie, ML6 0AA | Director | 11 July 2019 | Active |
64 Monks Road, Airdrie, ML6 9QF | Director | 30 March 1999 | Active |
15 Lady Wilson Street, Airdrie, ML6 9NA | Director | 31 March 1995 | Active |
25 Mill Road, Carluke, ML8 5AH | Director | 31 January 2002 | Active |
9 Macedonian Grove, Newarthill, ML1 5TT | Director | 16 September 2004 | Active |
The Resource Centre, Anderson Street, Airdrie, ML6 0AA | Director | 25 May 2010 | Active |
2 Fairoaks, Carmunnock, Glasgow, G76 9DJ | Director | 29 May 2007 | Active |
22 Friars Way, Airdrie, ML6 9QU | Director | 25 March 2003 | Active |
Bedford House, 29 Commonhead Street, Airdrie, ML6 6NS | Director | 15 September 2005 | Active |
7 Kelvin Drive, Airdrie, ML6 6HT | Director | 26 November 2002 | Active |
20 Lanark Avenue, Airdrie, ML6 9QX | Director | 27 November 1997 | Active |
20 Lanark Avenue, Airdrie, ML6 9QX | Director | 27 November 1997 | Active |
20 Lanark Avenue, Airdrie, ML6 9QX | Director | 31 March 1995 | Active |
The Resource Centre, Anderson Street, Airdrie, ML6 0AA | Director | 04 February 2014 | Active |
Flat 3/1, 1314 London Road, Glasgow, G31 4LD | Director | 31 March 1995 | Active |
17 Mossview Crescent, Gartlea, Airdrie, ML6 9PG | Director | 12 September 2000 | Active |
3 Gibb Street, Chapelhall, Airdrie, ML6 8SJ | Director | 31 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-11-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.