UKBizDB.co.uk

FAMILY MEDIATION WEST

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

This company is commonly known as Family Mediation West. The company was founded 37 years ago and was given the registration number SC103933. The firm's registered office is in GLASGOW. You can find them at 19 Woodside Place, , Glasgow, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FAMILY MEDIATION WEST
Company Number:SC103933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:19 Woodside Place, Glasgow, G3 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10/8, Tower Place, Edinburgh, EH6 7BZ

Director27 November 2008Active
17, Craigendoran Avenue, Helensburgh, Scotland, G84 7AZ

Director20 October 2023Active
28, Ashen Drive Milton Of Campsie, Glasgow, United Kingdom, G66 8FE

Director22 September 2023Active
19, Woodside Place, Glasgow, G3 7QL

Director07 March 2012Active
19, Woodside Place, Glasgow, G3 7QL

Director06 April 2021Active
59, Avalon Gardens, Linlithgow Bridge, Linlithgow, Scotland, EH49 7PL

Director30 June 2022Active
26, Kings Road, Elderslie, Johnstone, Scotland, PA5 9LY

Director10 December 2008Active
416, Castle Gait, Paisley, PA1 2HE

Secretary14 December 2008Active
153 Queen Street, Glasgow, G1 3BJ

Secretary-Active
44 Kilmailing Road, Glasgow, G44 5UJ

Secretary05 December 2003Active
West Dykenook Farm, Strathaven, ML10 6RH

Director28 November 2005Active
19, Woodside Place, Glasgow, G3 7QL

Director-Active
26 Dalton Hill, Hamilton, ML3 9DQ

Director-Active
62 Main Street, Killearn, Glasgow, G63 9RH

Director-Active
19, Woodside Place, Glasgow, G3 7QL

Director13 June 2012Active
49 Moray Place, Glasgow, G41 2DF

Director25 January 2005Active
7 Romney Avenue, Glasgow, G44 5AW

Director27 April 2000Active
19, Woodside Place, Glasgow, G3 7QL

Director27 November 2008Active
78 Caledonia Road, Saltcoats, KA21 5AP

Director04 October 1993Active
2 Aster Gardens, Glasgow, G53 7XG

Director25 November 1991Active
19, Woodside Place, Glasgow, G3 7QL

Director27 November 2008Active
27 Auchentoshan Avenue, Duntocher, Clydebank, G81 6JG

Director10 November 1990Active
19, Woodside Place, Glasgow, G3 7QL

Director26 November 2009Active
19, Woodside Place, Glasgow, G3 7QL

Director10 December 2019Active
20 Albert Drive, Glasgow, G61 2PG

Director27 April 2000Active
3 Northdean Park Avenue, Bothwell,

Director-Active
Raeside Avenue, Newton Mearns, Glasgow,

Director-Active
Flat 2/1, 1 Maxwell Road, Glasgow, G41 1QP

Director01 November 2008Active
846 Crow Road, Glasgow, G13

Director10 November 1990Active
54 Burlington Avenue, Glasgow, G12 0LH

Director-Active
2/2, 499 London Road, Glasgow, G40 1NQ

Director27 November 2008Active
3/2 68, Kent Road, Glasgow, G3 7EF

Director29 November 2007Active
19, Woodside Place, Glasgow, G3 7QL

Director24 November 2010Active
231 Bearsden Road, Glasgow, G13 1DH

Director03 December 2000Active
2/1 61 Kersland Street, Glasgow, G12 8BS

Director26 November 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Incorporation

Memorandum articles.

Download
2021-12-24Resolution

Resolution.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.