UKBizDB.co.uk

AIRDRIE CITIZENS ADVICE BUREAU

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:61a Stirling Street, Airdrie, Scotland, ML6 0AS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director31 January 2012Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director01 October 2019Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director28 August 2018Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director20 March 2019Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director14 September 2021Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director09 December 2014Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director23 April 2018Active
14, Anderson Street, Airdrie, Scotland, ML6 0AA

Director09 October 2014Active
61a, Stirling Street, Airdrie, Scotland, ML6 0AS

Director26 November 2020Active
3 Gibb Street, Chapelhall, Airdrie, ML6 8SJ

Secretary31 March 1995Active
126 Lyttleton, Westwood, East Kilbride, G75 9BS

Secretary26 May 1998Active
78 Frew Street, Airdrie, ML6 6JT

Secretary27 November 1997Active
The Resource Centre, Anderson Street, Airdrie, ML6 0AA

Secretary25 May 2010Active
The Resource Centre, Anderson Street, Airdrie, ML6 0AA

Secretary01 July 2010Active
11 Tollbrae Avenue, Airdrie, ML6 9NQ

Director31 March 1995Active
13 Douglas Place, Coatbridge, ML5 1BY

Director30 January 2001Active
Holmlea 19 Glen Road, Caldercruix, Airdrie, ML6 7PZ

Director27 September 2007Active
Dam Cottage, Kippen, Stirling, FK8 3JX

Director30 March 1999Active
The Resource Centre, Anderson Street, Airdrie, ML6 0AA

Director11 July 2019Active
64 Monks Road, Airdrie, ML6 9QF

Director30 March 1999Active
15 Lady Wilson Street, Airdrie, ML6 9NA

Director31 March 1995Active
25 Mill Road, Carluke, ML8 5AH

Director31 January 2002Active
9 Macedonian Grove, Newarthill, ML1 5TT

Director16 September 2004Active
The Resource Centre, Anderson Street, Airdrie, ML6 0AA

Director25 May 2010Active
2 Fairoaks, Carmunnock, Glasgow, G76 9DJ

Director29 May 2007Active
22 Friars Way, Airdrie, ML6 9QU

Director25 March 2003Active
Bedford House, 29 Commonhead Street, Airdrie, ML6 6NS

Director15 September 2005Active
7 Kelvin Drive, Airdrie, ML6 6HT

Director26 November 2002Active
20 Lanark Avenue, Airdrie, ML6 9QX

Director27 November 1997Active
20 Lanark Avenue, Airdrie, ML6 9QX

Director27 November 1997Active
20 Lanark Avenue, Airdrie, ML6 9QX

Director31 March 1995Active
The Resource Centre, Anderson Street, Airdrie, ML6 0AA

Director04 February 2014Active
Flat 3/1, 1314 London Road, Glasgow, G31 4LD

Director31 March 1995Active
17 Mossview Crescent, Gartlea, Airdrie, ML6 9PG

Director12 September 2000Active
3 Gibb Street, Chapelhall, Airdrie, ML6 8SJ

Director31 March 1995Active

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 (6 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
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-11-06Resolution

Resolution.

Download
2018-11-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.