UKBizDB.co.uk

SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT

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

This company is commonly known as South East Area Lifestyle Community Health Project. The company was founded 24 years ago and was given the registration number SC198442. The firm's registered office is in GLASGOW. You can find them at St Francis Centre 405 Cumberland Street, Gorbals, Glasgow, Strathclyde. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT
Company Number:SC198442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Francis Centre 405 Cumberland Street, Gorbals, Glasgow, Strathclyde, G5 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House 5/6, 14 Myrtlehill Lane, Glasgow, G42 0NW

Secretary21 February 2002Active
St Francis Centre, St. Francis Centre, 405 Cumberland Street, Glasgow, United Kingdom, G5 0SE

Director15 August 2022Active
542 Ballater Street, Ballater Street, Glasgow, Scotland, G5 0QJ

Director03 September 2010Active
Flat 5/6 14 Myrtle Hill Lane, Glasgow, G42 0NW

Director29 November 2000Active
460, Caledonia Road, Glasgow, G5 0LG

Director02 December 2008Active
26, Queen Elizabeth Gardens, Gorbals, Glasgow, Scotland, G5 0RU

Director24 January 2011Active
St Francis Centre, Cumberland Street, Glasgow, Scotland, G5 0SE

Director15 August 2022Active
55, Mcneil Street, Gorbals, Glasgow, G5 0QF

Director10 December 2008Active
8 South Annandale Street, 2/1, Glasgow, G42 7LA

Secretary27 July 1999Active
53 Hutchesontown Court, Glasgow, G5 0SY

Secretary29 November 2000Active
6, Newliston Drive, Glasgow, Scotland, G5 0LE

Director24 January 2011Active
145 Cairnswell Avenue, Cambuslang, Glasgow, G72 8QX

Director29 November 2000Active
65 Overton Street, Cambuslang, G72 7RF

Director29 November 2000Active
54 Norfolk Court, Flat 223, Glasgow, G5 9PB

Director27 July 1999Active
40 Anson Street, Bridgeton, Glasgow, G40 1ER

Director29 November 2000Active
8 South Annandale Street, 2/1, Glasgow, G42 7LA

Director27 July 1999Active
56 Ellisland Drive, Kirkintilloch, G66 2RS

Director29 November 2000Active
28 Silverfir Street, Glasgow, G5 0JZ

Director27 July 1999Active
53 Hutchesontown Court, Glasgow, G5 0SY

Director29 November 2000Active
Flat 12d, 341 Caledonia Road, Gorbals, Glasgow, G5 0LG

Director27 July 1999Active
Flat 0/2 101, South Portland Street, Glasgow, Scotland, G5 9AW

Director10 December 2008Active
94 Dixon Avenue, Glasgow, G42 8EL

Director27 July 1999Active
52 Allison Street, Flat 13, Glasgow, G42 8NL

Director27 July 1999Active
43, Holmhead Crescent, Cathcart, Glasgow, Scotland, G44 4HF

Director24 January 2011Active

People with Significant Control

Mrs Brenda Sowney
Notified on:01 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:St Francis Centre 405, Cumberland Street, Glasgow, G5 0SE
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
2024-02-21Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.