UKBizDB.co.uk

NORTH GLASGOW COMMUNITY FOOD INITIATIVE

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Secretary21 November 2017Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director06 March 2023Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director28 October 2011Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director25 November 2021Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director21 October 2016Active
24b Phoenix Road, Glasgow, G4 9AX

Director28 September 2005Active
Flat 3l, 7 West Bank Quadrant, Glasgow, G12 8NT

Secretary28 September 2005Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX

Secretary15 November 2010Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Secretary28 November 2013Active
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN

Secretary08 October 2009Active
Flat 1l, 4 Melrose Gardens, Glasgow, G20 6RA

Secretary08 October 2006Active
55e Grovepark Street, Glasgow, G20 7NZ

Director27 September 2007Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director24 October 2013Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director26 October 2018Active
35 Pinkston Drive 4/6, Glasgow, G21 1YG

Director22 February 2006Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX

Director28 October 2011Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director23 October 2014Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX

Director19 September 2011Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director22 August 2022Active
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN

Director08 October 2009Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director18 May 2015Active
St. Andrews Church, Liddesdale Square, Milton, Glasgow, Scotland, G22 7BT

Director09 November 2021Active
1/2 281 St Georges Road, Glasgow, G3 6JQ

Director22 February 2006Active
22 Viewpoint Place, Flat 4/4 Springburn, Glasgow, G21 3AT

Director22 February 2006Active
Flat 1/2, 281 St Georges Road, Glasgow, G3 6JQ

Director22 February 2006Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX

Director19 September 2011Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director03 August 2015Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director03 July 2015Active
71 Lenzie Terrace, Springburn, Glasgow, G21 3TN

Director21 September 2009Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, G21 4BX

Director24 October 2013Active
2, Dougalston Gardens North, Milngavie, Glasgow, G62 6HN

Director20 April 2009Active
Flemington House, - F3, 110 Flemington Street Springburn, Glasgow, Scotland, G21 4BX

Director15 November 2010Active
40 Rosemount Street, Flat 8/1, Royston, Glasgow, G21 2JP

Director27 September 2007Active
17/5 32 Pinkston Drive, Sighthill, Glasgow, G21 1NQ

Director07 June 2007Active
St. Andrews Church, Liddlesdale Square, Milton, Glasgow, United Kingdom, G22 7BT

Director24 October 2013Active

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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.