This company is commonly known as Rainbow Friendship Centre Limited. The company was founded 20 years ago and was given the registration number SC261893. The firm's registered office is in GLASGOW. You can find them at 556 Boydstone Road, Carnwadric, Glasgow, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | RAINBOW FRIENDSHIP CENTRE LIMITED |
---|---|---|
Company Number | : | SC261893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
Industry Codes | : |
|
Registered Address | : | 556 Boydstone Road, Carnwadric, Glasgow, G46 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Hazelwood Avenue, Hazelwood Avenue, Newton Mearns, Glasgow, Scotland, G77 5PT | Secretary | 29 June 2017 | Active |
102, Colwood Avenue, Glasgow, Scotland, G53 7XS | Director | 20 May 2022 | Active |
50 Kylerhea Road, Arden, Glasgow, G46 8AB | Director | 12 April 2007 | Active |
620 Hillpark Drive, Hillpark Drive, Glasgow, Scotland, G43 2PZ | Director | 27 June 2017 | Active |
556 Boydstone Road, Boydstone Road, Carnwadric, Glasgow, Scotland, G46 8HP | Director | 30 July 2018 | Active |
62 Loganswell Road, Loganswell Road, Thornliebank, Glasgow, Scotland, G46 8AX | Director | 02 August 2023 | Active |
16, Hazelwood Avenue, Newton Mearns, Glasgow, United Kingdom, G77 5PT | Director | 10 January 2013 | Active |
758 Boydstone Road, Boydstone Road, Thornliebank, Glasgow, Scotland, G46 8LH | Director | 02 August 2023 | Active |
173 Kingsbridge Drive, Kingsbridge Drive, Glasgow, Scotland, G44 4JY | Director | 08 May 2019 | Active |
119 Ravenscraig Drive, Priesthill, Glasgow, G53 6QB | Secretary | 14 January 2004 | Active |
19, Alder Road, Mansewood, Glasgow, G42 2UU | Director | 27 September 2012 | Active |
13 Moncrieff Avenue, Moncrieff Avenue, Lenzie, United Kingdom, G66 4NL | Director | 22 January 2015 | Active |
38 Torrisdale Street, Torrisdale Street, Glasgow, Scotland, G42 8PL | Director | 03 August 2016 | Active |
3 Kilmuir Road Flat 2/2, Arden, Glasgow, G46 8BD | Director | 14 January 2004 | Active |
7 Cumnock Drive, Barrhead, G78 2HT | Director | 14 January 2004 | Active |
42 Arden Avenue, Arden Avenue, Thornliebank, Glasgow, Scotland, G46 8PZ | Director | 09 June 2017 | Active |
21 Levernbridge Road, Levern Bridge Road, Glasgow, Scotland, G53 7AB | Director | 08 May 2019 | Active |
72 Capelrig Street, Glasgow, G46 8LN | Director | 14 January 2004 | Active |
11 Woodside Avenue, Woodfarm Thornliebank, Glasgow, G46 7HR | Director | 14 January 2004 | Active |
11 Woodside Avenue, Woodfarm Thornliebank, Glasgow, G46 7HR | Director | 14 January 2004 | Active |
662 Boydstone Road, Glasgow, G46 8ND | Director | 13 May 2004 | Active |
79 Carnwadric Road, Glasgow, G46 8HG | Director | 12 April 2007 | Active |
286, Springburn Road, Glasgow, G21 1SE | Director | 23 October 2008 | Active |
52, Fieldhead Drive, Glasgow, G43 1HX | Director | 25 June 2009 | Active |
63, Capelrig Street, Carnwadric, Glasgow, G46 8LP | Director | 19 November 2009 | Active |
57 Carnwadric Road, Glasgow, G46 | Director | 13 May 2004 | Active |
34, Hopeman Street, Thornlibank, Glasgow, United Kingdom, G46 8EY | Director | 22 January 2015 | Active |
40 Crossmyloof Gardens, Glasgow, G41 4AX | Director | 23 June 2005 | Active |
19, Locher Place, Locher Place, Coatbridge, Scotland, ML5 4FL | Director | 28 May 2013 | Active |
5 Kilmartin Place, Glasgow, G46 8DP | Director | 13 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.