UKBizDB.co.uk

ANIMAL CONCERN LTD.

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

This company is commonly known as Animal Concern Ltd.. The company was founded 36 years ago and was given the registration number SC109126. The firm's registered office is in GLASGOW. You can find them at 229 Fenwick Road, Giffnock, Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANIMAL CONCERN LTD.
Company Number:SC109126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:229 Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Balquhidder Station, Lochearnhead, Scotland, FK19 8NX

Secretary01 December 2022Active
Flat 2/2, 93 Shawbridge Street, Glasgow, G43 1SB

Director30 October 1995Active
10, Wellmeadow Road, Glasgow, Scotland, G43 1LD

Director12 April 2008Active
Clements Chartered Accountants, 17 Colquhoun Square, Helensburgh G84 8ad, Scotland,

Director27 July 2019Active
138, Comiston Road, Edinburgh, Scotland, EH10 5QN

Director25 January 2024Active
Clements Chartered Accountants, 17 Colquhoun Square, Helensburgh G84 8ad, Scotland,

Director20 August 2022Active
Animal Concern, 150 Main Street, Glasgow, Scotland, G69 6AH

Director27 July 2019Active
93 Shawbridge Street, Flat 2/2, Glasgow, G43 1SB

Director19 March 2005Active
1 Florence Boot Close, University Park, Nottingham, NG7 2QF

Secretary01 June 1998Active
39 Bainfield Road, Cardross, Dumbarton, G82 5JQ

Secretary22 January 2000Active
39 Bainfield Road, Cardross, Dumbarton, G82 5JQ

Secretary-Active
10 Bobbins Gate, Paisley, PA1 2NY

Director21 August 1999Active
32 Mckerrell Street, Paisley, PA1 1NW

Director26 July 1990Active
Dept Of English Studies, The University, Nottingham, NG7 7RD

Director-Active
32 Albion Street, Paisley, PA3 2EN

Director26 May 1990Active
Tormaukin Maddiston Road, Rumford, Falkirk, FK2 0SB

Director11 May 1991Active
42 Muirpark Drive, Bishopbriggs, Glasgow, G64 1RD

Director11 August 2001Active
18 Landil Street, Partick, Glasgow,

Director-Active
5 Farquar Road, Port Glasgow,

Director09 June 1991Active
151 Rannoch Drive, Bearsden, Glasgow, G61 2BQ

Director-Active
Ardimersay House, Kildalton Estate, Port Ellen, PA42 7EF

Director03 April 1993Active
Ardimersay House, Kildalton, Isle Of Islay, Scotland, PA42 7EF

Director03 June 2017Active
45 Kings Park Road, Glasgow, G44 4TX

Director-Active
43 Christie Place, Bishopmill, Elgin, IV30 2HX

Director16 May 1992Active
27 Overdale Avenue, Langside, Glasgow, G42 9QJ

Director11 May 1991Active
24 Dinart Street, Riddrie, Glasgow, G33 2BU

Director-Active
90 Wilton Street, Glasgow, G20 6RE

Director-Active
55 Ruchall Drive, Glasgow,

Director-Active

People with Significant Control

Ms. Allison Black
Notified on:20 July 2022
Status:Active
Date of birth:September 1963
Nationality:Scottish
Country of residence:Scotland
Address:Clements Chartered Accountants, 17 Colquhoun Square, Helensburgh, Scotland, G84 8AD
Nature of control:
  • Significant influence or control
Ms Annmarie Baran
Notified on:31 May 2016
Status:Active
Date of birth:September 1966
Nationality:Scottish
Country of residence:Scotland
Address:Flat 2/2 93, Shawbridge Street, Glasgow, Scotland, G43 1SB
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Address

Change sail address company with old address new address.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Accounts

Change account reference date company previous extended.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-04-29Address

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

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.