This company is commonly known as Drumchapel Community Business Limited. The company was founded 38 years ago and was given the registration number SC096089. The firm's registered office is in GLASGOW. You can find them at 42 Dalsetter Avenue, Drumchapel, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | DRUMCHAPEL COMMUNITY BUSINESS LIMITED |
---|---|---|
Company Number | : | SC096089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 42 Dalsetter Avenue, Drumchapel, Glasgow, G15 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1/2, 34 Heathcot Avenue, Glasgow, G15 8NU | Director | 07 November 2005 | Active |
108, Locksley Avenue, Knightswood, Glasgow, Scotland, G81 6EE | Director | 13 December 1994 | Active |
15, Kirkville Place, Blairdardie, Glasgow, Scotland, G15 6JE | Director | 01 November 2023 | Active |
42 Dalsetter Avenue, Drumchapel, Glasgow, G15 8TE | Director | 11 July 2019 | Active |
16 Belsyde Avenue 1/2, 16 Belsyde Avenue, Drumchapel, Glasgow, United Kingdom, G15 6AP | Director | 16 August 2016 | Active |
285 Drumry Road East, Glasgow, G15 8PA | Director | 14 August 2001 | Active |
42 Dalsetter Avenue, Drumchapel, Glasgow, G15 8TE | Director | 12 November 2019 | Active |
63 Cloberhill Road, Glasgow, G13 2JR | Secretary | 24 June 1992 | Active |
6 Linkwood Drive, Glasgow, G15 7DA | Secretary | - | Active |
47 Essex Drive, Glasgow, G14 9LZ | Secretary | 27 August 1992 | Active |
42 Dalsetter Avenue, Drumchapel, Glasgow, G15 8TE | Director | 06 March 2012 | Active |
8 Cathkin Road, Glasgow, G42 9UB | Director | - | Active |
44 Commore Drive, Knightswood, Glasgow, G13 3TT | Director | - | Active |
1 Kerry Place, Drumchapel, Glasgow, G15 8BG | Director | 24 June 1992 | Active |
Flat 1/2, 34 Heathcot Avenue, Glasgow, G15 8NU | Director | - | Active |
33 Lochview Crescent, Glasgow, G33 1NX | Director | 13 December 1994 | Active |
46 Cross Road, Paisley, PA2 9QJ | Director | 29 August 1991 | Active |
42 Dalsetter Avenue, Drumchapel, Glasgow, G15 8TE | Director | 06 March 2012 | Active |
21 Linkwood Crescent, Flat 12/3, Drumchapel, Glasgow, G15 7ES | Director | 07 November 2005 | Active |
54 Wholehouse Drive, Knightswood, Glasgow, G13 | Director | - | Active |
28 Heathcot Avenue, Glasgow, G15 8NU | Director | 14 November 2006 | Active |
63 Cloberhill Road, Glasgow, G13 2JR | Director | 24 June 1992 | Active |
48 Airgold Drive, Drumchapel, Glasgow, G15 7AN | Director | 24 June 1992 | Active |
28 Methven Road, Paisley, PA3 4JX | Director | - | Active |
135 Archerhill Road, Knightswood, Glasgow, G13 3NJ | Director | - | Active |
101 Locksley Avenue, Knightswood, Glasgow, G13 3XJ | Director | 24 June 1992 | Active |
15 Iddesleigh Avenue, Milngavie, Glasgow, G62 8NT | Director | - | Active |
70 Highburgh Road, Glasgow, G12 9EN | Director | - | Active |
64a Southdean Avenue, Glasgow, G15 | Director | 14 August 2001 | Active |
30 Belsyde Avenue, Drumchapel, Glasgow, G15 6AS | Director | 28 January 2008 | Active |
16 Belsyde Avenue, Glasgow, G15 6AP | Director | 30 March 1999 | Active |
21 Laurence Gardens, Drumchapel, G15 8AH | Director | 14 August 2001 | Active |
285 Drumry Road East, Drumchapel, Glasgow, G15 8PA | Director | - | Active |
6 Linkwood Drive, Glasgow, G15 7DA | Director | 15 September 1993 | Active |
6 Linkwood Drive, Glasgow, G15 7DA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.