This company is commonly known as Glasgow (central) Citizens' Advice Bureau. The company was founded 30 years ago and was given the registration number SC146212. The firm's registered office is in GLASGOW. You can find them at The Mitchell Library 3rd Floor, 201 North Street, Glasgow, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | GLASGOW (CENTRAL) CITIZENS' ADVICE BUREAU |
---|---|---|
Company Number | : | SC146212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mitchell Library 3rd Floor, 201 North Street, Glasgow, G3 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 17 May 2023 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 10 October 2003 | Active |
Glasgow City Council, City Chambers, George Square, Glasgow, Scotland, G2 1DU | Director | 03 July 2018 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 15 September 2021 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 14 September 2022 | Active |
43, Burlington Avenue, Glasgow, United Kingdom, G12 0LJ | Director | 21 October 2019 | Active |
2/1, 189 Kenmure Street, Glasgow, Scotland, G41 2LE | Director | 18 April 2018 | Active |
22, Herald Avenue, Glasgow, Scotland, G13 2DW | Director | 01 March 2019 | Active |
2, Muirhead Grove, Baillieston, Glasgow, Scotland, G69 7JT | Director | 18 September 2001 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 14 September 2022 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Secretary | 31 August 1993 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Secretary | 21 January 2003 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Director | 15 September 2010 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Director | 13 December 2004 | Active |
26 Cherrytree Drive, Cambuslang, G72 7XZ | Director | 19 September 2000 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Director | 16 September 2009 | Active |
392 Ardencraig Road, Glasgow, G45 0QW | Director | 24 June 1997 | Active |
Flat 4-6 24 Drygate, Glasgow, G4 0YD | Director | 04 December 1995 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Director | 15 September 2010 | Active |
42 Thurston Road, Glasgow, G52 2JH | Director | 21 June 1994 | Active |
139 Wilton Street, Glasgow, G20 6DU | Director | 31 August 1993 | Active |
182 Kilsyth Road, Banknock, Bonnybridge, FK4 1HX | Director | 13 August 2007 | Active |
7 Dougalston Avenue Milngavie, Glasgow, G62 6AU | Director | 20 September 2005 | Active |
55 Morar Crescent, Bishopbriggs, Glasgow, G64 3DN | Director | 31 August 1993 | Active |
7 Braeside Place, Cambuslang, Glasgow, G72 8PR | Director | 28 January 1994 | Active |
43 Tharsis Street, Glasgow, G21 2JF | Director | 27 June 1998 | Active |
36 Overdale Street, Glasgow, G42 9QB | Director | 28 January 1994 | Active |
1 Burnside Gate, Rutherglen, Glasgow, G73 5BP | Director | 10 March 2000 | Active |
The Mitchell Library, 3rd Floor, 201 North Street, Glasgow, G3 7DN | Director | 01 December 2004 | Active |
Flat 0/3, 8 Jenny Lind Court, Nitshill Road, Glasgow, Scotland, G46 8QH | Director | 15 September 2004 | Active |
11 Langside Gate, 270 Camphill Avenue, Glasgow, G41 3AS | Director | 18 September 2001 | Active |
1st Floor 88 Bell Street, Glasgow, G1 1LQ | Director | 16 September 2009 | Active |
12 Cartvale Road 2/1, Glasgow, G42 9TB | Director | 20 March 1994 | Active |
C/O Dalton 20 Dalziel Drive, Glasgow, Scotland, G41 4PU | Director | 20 June 1996 | Active |
23 Thorncliffe Gardens, Glasgow, G41 2DE | Director | 20 July 1994 | Active |
Mr Vincent William Kinnear Chudy | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | The Mitchell Library, 3rd Floor, Glasgow, G3 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Officers | Termination director company with name termination date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Incorporation | Memorandum articles. | Download |
2022-01-21 | Resolution | Resolution. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.