UKBizDB.co.uk

GOVAN HOME AND EDUCATION LINK PROJECT

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director15 May 2023Active
1/1 66 Woodville Street, Glasgow, G51 2RX

Director14 November 2006Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director02 February 2022Active
108, Merton Drive, Hillington, Glasgow, Scotland, G52 2AS

Director06 August 2021Active
23, Leggatston Avenue, Glasgow, Scotland, G53 7PW

Director05 February 2020Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director15 May 2023Active
136, Kingsburn Grove, Rutherglen, Glasgow, Scotland, G73 2DP

Director13 November 2020Active
8 Cairnban Street, Drumoyne, Glasgow, G51 4GZ

Secretary23 May 2005Active
(2/2) 883 Govan Road, Glasgow, G51 3DN

Secretary26 September 2003Active
635, Govan Road, Govan, Glasgow, G51 2BN

Director04 October 2012Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director01 June 2013Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director20 September 2011Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director09 November 2010Active
635, Govan Road, Govan, Glasgow, G51 2BN

Director09 December 2015Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director20 October 2011Active
91 Craigton Road, Govan, Glasgow, G51 3RQ

Director26 September 2003Active
Flat 1/2 6 Craigton Road, Govan, Glasgow, G51 3TB

Director05 September 2005Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director09 November 2010Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director28 August 2010Active
Flat 2/1, 27 Rosneath Street, Govan, Glasgow, G51 3BG

Director26 September 2003Active
Flat 3/2,, 19 Kennedar Drive, Govan, Glasgow, Scotland, G51 4PY

Director03 December 2008Active
189, Orchard Park Avenue, Thornliebank, Glasgow, Scotland, G46 7DQ

Director05 February 2020Active
8 Cairnban Street, Drumoyne, Glasgow, G51 4GZ

Director23 May 2005Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director09 November 2010Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director26 November 2013Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director17 January 2017Active
883 Govan Road, Govan, Glasgow, G51 3DN

Director12 October 2004Active
635, Govan Road, Govan, Glasgow, G51 2BN

Director03 October 2013Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director20 September 2011Active
151, Paisley Road West, Flat 3/1, Glasgow, Scotland, G51 1JQ

Director03 October 2013Active
37 Marywood Square, Strathbungo, Glasgow, G41 2BN

Director26 September 2003Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director25 April 2018Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director28 March 2018Active
First Floor, Pearce Institute, 840-860 Govan Road, Glasgow, Scotland, G51 3UU

Director24 January 2018Active
635, Govan Road, Govan, Glasgow, Scotland, G51 2BN

Director09 November 2010Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (6 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Resolution

Resolution.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.