This company is commonly known as Govan Home And Education Link Project. The company was founded 20 years ago and was given the registration number SC256657. The firm's registered office is in GLASGOW. You can find them at First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, City Of Glasgow. This company's SIC code is 85600 - Educational support services.
Name | : | GOVAN HOME AND EDUCATION LINK PROJECT |
---|---|---|
Company Number | : | SC256657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, City Of Glasgow, Scotland, G51 3UU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 15 May 2023 | Active |
1/1 66 Woodville Street, Glasgow, G51 2RX | Director | 14 November 2006 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 02 February 2022 | Active |
108, Merton Drive, Hillington, Glasgow, Scotland, G52 2AS | Director | 06 August 2021 | Active |
23, Leggatston Avenue, Glasgow, Scotland, G53 7PW | Director | 05 February 2020 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 15 May 2023 | Active |
136, Kingsburn Grove, Rutherglen, Glasgow, Scotland, G73 2DP | Director | 13 November 2020 | Active |
8 Cairnban Street, Drumoyne, Glasgow, G51 4GZ | Secretary | 23 May 2005 | Active |
(2/2) 883 Govan Road, Glasgow, G51 3DN | Secretary | 26 September 2003 | Active |
635, Govan Road, Govan, Glasgow, G51 2BN | Director | 04 October 2012 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 01 June 2013 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 20 September 2011 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 09 November 2010 | Active |
635, Govan Road, Govan, Glasgow, G51 2BN | Director | 09 December 2015 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 20 October 2011 | Active |
91 Craigton Road, Govan, Glasgow, G51 3RQ | Director | 26 September 2003 | Active |
Flat 1/2 6 Craigton Road, Govan, Glasgow, G51 3TB | Director | 05 September 2005 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 09 November 2010 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 28 August 2010 | Active |
Flat 2/1, 27 Rosneath Street, Govan, Glasgow, G51 3BG | Director | 26 September 2003 | Active |
Flat 3/2,, 19 Kennedar Drive, Govan, Glasgow, Scotland, G51 4PY | Director | 03 December 2008 | Active |
189, Orchard Park Avenue, Thornliebank, Glasgow, Scotland, G46 7DQ | Director | 05 February 2020 | Active |
8 Cairnban Street, Drumoyne, Glasgow, G51 4GZ | Director | 23 May 2005 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 09 November 2010 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 26 November 2013 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 17 January 2017 | Active |
883 Govan Road, Govan, Glasgow, G51 3DN | Director | 12 October 2004 | Active |
635, Govan Road, Govan, Glasgow, G51 2BN | Director | 03 October 2013 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 20 September 2011 | Active |
151, Paisley Road West, Flat 3/1, Glasgow, Scotland, G51 1JQ | Director | 03 October 2013 | Active |
37 Marywood Square, Strathbungo, Glasgow, G41 2BN | Director | 26 September 2003 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 25 April 2018 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 28 March 2018 | Active |
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU | Director | 24 January 2018 | Active |
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN | Director | 09 November 2010 | Active |
Miss Vivienne Clare Sawers | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU |
Nature of control | : |
|
Ms Joanne Aitken | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.