This company is commonly known as Council Of Ethnic Minority Voluntary Sector Organisations - Scotland. The company was founded 21 years ago and was given the registration number SC242215. The firm's registered office is in GLASGOW. You can find them at Lancefield House 95-107 Lancefield Street, 1st Floor, Glasgow, Strathclyde. This company's SIC code is 74990 - Non-trading company.
Name | : | COUNCIL OF ETHNIC MINORITY VOLUNTARY SECTOR ORGANISATIONS - SCOTLAND |
---|---|---|
Company Number | : | SC242215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lancefield House 95-107 Lancefield Street, 1st Floor, Glasgow, Strathclyde, G3 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, Scotland, G3 8HZ | Secretary | 14 April 2008 | Active |
56 Clayknowes Drive, Musselburgh, EH21 6UW | Director | 21 March 2006 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 18 September 2023 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 10 January 2015 | Active |
19 Invergarry Avenue, Glasgow, G46 8UR | Director | 14 April 2008 | Active |
Caldcdais Farm, Stewarton Road, Newton Mearns, Glasgow, G77 6PW | Director | 16 November 2009 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, Scotland, G3 8HZ | Director | 10 November 2011 | Active |
Boardman House, 64 Broadway, Stratford, London, E15 1NT | Secretary | 14 January 2003 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 08 October 2014 | Active |
158 Falkland Drive, East Kilbride, Glasgow, G74 1EN | Director | 01 September 2003 | Active |
6 Ardoch Road, Glasgow, G61 2BB | Director | 01 September 2003 | Active |
69, Niddrie Marischal Grove, Edinburgh, EH16 4LD | Director | 16 November 2009 | Active |
69, Niddrie Marischal Grove, Edinburgh, EH16 4LD | Director | 16 November 2009 | Active |
63 The Paddock, Bothwell Road, Hamilton, ML3 0RF | Director | 23 January 2007 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 29 June 2017 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 29 June 2017 | Active |
8 Riverview Gardens, Glasgow, G5 8EL | Director | 01 September 2003 | Active |
10 Oak Vale, Cupar, KY15 5BD | Director | 21 March 2006 | Active |
Cumnock House, Stewarton, Newton Mearns, Glasgow, G77 6PN | Director | 16 November 2009 | Active |
71 Montrose Drive, Bearsden, Glasgow, Scotland, G61 3LF | Director | 14 April 2008 | Active |
140 Craigmount Brae, Edinburgh, EH12 8XW | Director | 01 September 2003 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 29 June 2017 | Active |
44 Brimmond Drive, Westhill, Scotland, AB32 6SZ | Director | 01 September 2003 | Active |
Lancefield House, 95-107 Lancefield Street, 1st Floor, Glasgow, G3 8HZ | Director | 08 October 2014 | Active |
Boardman House, Boardman House, 64 Broadway, Stratford, London, United Kingdom, E15 1NT | Corporate Director | 14 January 2003 | Active |
9, Artillery Lane, London, United Kingdom, | Corporate Director | 14 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type group. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.