This company is commonly known as North Glasgow Community Food Initiative. The company was founded 18 years ago and was given the registration number SC290958. The firm's registered office is in GLASGOW. You can find them at St. Andrews Church Liddesdale Square, Milton, Glasgow, Lanarkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | NORTH GLASGOW COMMUNITY FOOD INITIATIVE |
---|---|---|
Company Number | : | SC290958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | St. Andrews Church Liddesdale Square, Milton, Glasgow, Lanarkshire, Scotland, G22 7BT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Secretary | 21 November 2017 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 06 March 2023 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 28 October 2011 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 25 November 2021 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 21 October 2016 | Active |
24b Phoenix Road, Glasgow, G4 9AX | Director | 28 September 2005 | Active |
Flat 3l, 7 West Bank Quadrant, Glasgow, G12 8NT | Secretary | 28 September 2005 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX | Secretary | 15 November 2010 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Secretary | 28 November 2013 | Active |
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN | Secretary | 08 October 2009 | Active |
Flat 1l, 4 Melrose Gardens, Glasgow, G20 6RA | Secretary | 08 October 2006 | Active |
55e Grovepark Street, Glasgow, G20 7NZ | Director | 27 September 2007 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 24 October 2013 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 26 October 2018 | Active |
35 Pinkston Drive 4/6, Glasgow, G21 1YG | Director | 22 February 2006 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX | Director | 28 October 2011 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 23 October 2014 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX | Director | 19 September 2011 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 22 August 2022 | Active |
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN | Director | 08 October 2009 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 18 May 2015 | Active |
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT | Director | 09 November 2021 | Active |
1/2 281 St Georges Road, Glasgow, G3 6JQ | Director | 22 February 2006 | Active |
22 Viewpoint Place, Flat 4/4 Springburn, Glasgow, G21 3AT | Director | 22 February 2006 | Active |
Flat 1/2, 281 St Georges Road, Glasgow, G3 6JQ | Director | 22 February 2006 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX | Director | 19 September 2011 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 03 August 2015 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 03 July 2015 | Active |
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN | Director | 21 September 2009 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX | Director | 24 October 2013 | Active |
2, Dougalston Gardens North, Milngavie, Glasgow, G62 6HN | Director | 20 April 2009 | Active |
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX | Director | 15 November 2010 | Active |
40 Rosemount Street, Flat 8/1, Royston, Glasgow, G21 2JP | Director | 27 September 2007 | Active |
17/5 32 Pinkston Drive, Sighthill, Glasgow, G21 1NQ | Director | 07 June 2007 | Active |
St. Andrews Church, Liddlesdale Square, Milton, Glasgow, United Kingdom, G22 7BT | Director | 24 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.