Warning: file_put_contents(c/0687528eea98fa00b597943776d4dad6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amina - The Muslim Women's Resource Centre, G41 3NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMINA - THE MUSLIM WOMEN'S RESOURCE CENTRE

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

This company is commonly known as Amina - The Muslim Women's Resource Centre. The company was founded 11 years ago and was given the registration number SC432921. The firm's registered office is in GLASGOW. You can find them at Citywall House, 32 Eastwood Avenue, Glasgow, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AMINA - THE MUSLIM WOMEN'S RESOURCE CENTRE
Company Number:SC432921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Secretary01 October 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director10 October 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director07 June 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director07 June 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director07 June 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director30 June 2022Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director07 June 2023Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director17 February 2022Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director17 February 2022Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director01 December 2018Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director07 June 2023Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary12 September 2019Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary26 November 2020Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary10 March 2022Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary04 November 2015Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary26 October 2017Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Secretary30 June 2022Active
Citywall House, 32 Eastwood Avenue, Glasgow, Scotland, G41 3NS

Secretary07 October 2014Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary24 November 2016Active
Citywall House, 32 Eastwood Avenue, Glasgow, Scotland, G41 3NS

Secretary19 September 2012Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary30 January 2020Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Secretary24 September 2018Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director24 November 2016Active
Citywall House, 32 Eastwood Avenue, Glasgow, Scotland, G41 3NS

Director19 September 2012Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director22 August 2019Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director22 August 2019Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director24 November 2016Active
311, Calder Street, Glasgow, G42 7NQ

Director13 June 2013Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director16 July 2020Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director19 September 2012Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director01 December 2018Active
Citywall House, 32 Eastwood Avenue, Glasgow, Scotland, G41 3NS

Director13 June 2013Active
2-19, Mccormick Business Centre, 50 Darnley Street, Glasgow, Scotland, G41 2SE

Director30 June 2022Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director08 April 2021Active
Citywall House, 32 Eastwood Avenue, Glasgow, G41 3NS

Director24 November 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-09-30Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.