This company is commonly known as Antonine Court Ltd. The company was founded 24 years ago and was given the registration number SC200774. The firm's registered office is in GLASGOW. You can find them at Antonine Court, 30 Dunkenny Road, Glasgow, Lanarkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | ANTONINE COURT LTD |
---|---|---|
Company Number | : | SC200774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Antonine Court, 30 Dunkenny Road, Glasgow, Lanarkshire, G15 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 05 October 2023 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 14 March 2013 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 01 March 2012 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 10 February 2016 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 05 October 2016 | Active |
229 Moraine Avenue, Glasgow, G15 6JZ | Secretary | 01 July 2001 | Active |
6 Howgate Avenue, Glasgow, G15 8QN | Secretary | 15 October 1999 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Secretary | 29 August 2023 | Active |
30, Dunkenny Road, Glasgow, Scotland, G15 8LH | Secretary | 25 September 2007 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Secretary | 01 April 2013 | Active |
67 Rampart Avenue, Knightswood, G13 3HT | Director | 13 November 2001 | Active |
229 Moraine Avenue, Glasgow, G15 6JZ | Director | 15 October 1999 | Active |
6 Howgate Avenue, Glasgow, G15 8QN | Director | 15 October 1999 | Active |
17 Turret Road, Glasgow, G13 2HQ | Director | 13 November 2001 | Active |
235 Drumry Road East, Glasgow, G15 8PF | Director | 15 October 1999 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 29 June 2010 | Active |
7, Chancellor Street, Chancellor Street Partick, Glasgow, Scotland, G11 5RH | Director | 14 August 2013 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 29 June 2010 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 24 October 2013 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 01 March 2012 | Active |
9 Scotstoun Street, Glasgow, G14 0TA | Director | 25 September 2007 | Active |
134 Baldwin Avenue, Knightswood, Glasgow, G13 2JU | Director | 28 March 2006 | Active |
28 Flat 0/2, Glaive Road, Glasgow, G13 2HU | Director | 24 February 2009 | Active |
196, Kinfauns Drive, Drumchapel, Glasgow, Scotland, G15 7UA | Director | 01 June 2008 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 28 June 2011 | Active |
21, Kilmore Crescent, Drumchapel, Glasgow, Scotland, G15 8AP | Director | 24 February 2009 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 27 February 2017 | Active |
35 Hermitage Avenue, Glasgow, G13 3WQ | Director | 25 September 2007 | Active |
39 Ledmore Avenue, Glasgow, G15 7EA | Director | 20 March 2003 | Active |
2251 Great Western Road, Flat 8, Glasgow, G15 6NA | Director | 15 October 1999 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 01 March 2012 | Active |
Antonine Court, 30 Dunkenny Road, Glasgow, G15 8LH | Director | 26 October 2011 | Active |
41 Turret Road, Knightswood, Glasgow, G13 2HQ | Director | 28 March 2006 | Active |
64b, Southdeen Avenue, Drumchapel, Glasgow, Scotland, G15 7RL | Director | 24 February 2009 | Active |
24, Halbeath Avenue, Glasgow, G15 8QR | Director | 24 February 2009 | Active |
Mr John Joseph Docherty | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 78, Turret Road, Glasgow, Scotland, G13 2HH |
Nature of control | : |
|
Mr David Hanley | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 56, Deerdykes View, Glasgow, Scotland, G68 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-01-30 | Resolution | Resolution. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-29 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.