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.
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 | : |
|
Registered Address | : | St Francis Centre 405 Cumberland Street, Gorbals, Glasgow, Strathclyde, G5 0SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House 5/6, 14 Myrtlehill Lane, Glasgow, G42 0NW | Secretary | 21 February 2002 | Active |
St Francis Centre, St. Francis Centre, 405 Cumberland Street, Glasgow, United Kingdom, G5 0SE | Director | 15 August 2022 | Active |
542 Ballater Street, Ballater Street, Glasgow, Scotland, G5 0QJ | Director | 03 September 2010 | Active |
Flat 5/6 14 Myrtle Hill Lane, Glasgow, G42 0NW | Director | 29 November 2000 | Active |
460, Caledonia Road, Glasgow, G5 0LG | Director | 02 December 2008 | Active |
26, Queen Elizabeth Gardens, Gorbals, Glasgow, Scotland, G5 0RU | Director | 24 January 2011 | Active |
St Francis Centre, Cumberland Street, Glasgow, Scotland, G5 0SE | Director | 15 August 2022 | Active |
55, Mcneil Street, Gorbals, Glasgow, G5 0QF | Director | 10 December 2008 | Active |
8 South Annandale Street, 2/1, Glasgow, G42 7LA | Secretary | 27 July 1999 | Active |
53 Hutchesontown Court, Glasgow, G5 0SY | Secretary | 29 November 2000 | Active |
6, Newliston Drive, Glasgow, Scotland, G5 0LE | Director | 24 January 2011 | Active |
145 Cairnswell Avenue, Cambuslang, Glasgow, G72 8QX | Director | 29 November 2000 | Active |
65 Overton Street, Cambuslang, G72 7RF | Director | 29 November 2000 | Active |
54 Norfolk Court, Flat 223, Glasgow, G5 9PB | Director | 27 July 1999 | Active |
40 Anson Street, Bridgeton, Glasgow, G40 1ER | Director | 29 November 2000 | Active |
8 South Annandale Street, 2/1, Glasgow, G42 7LA | Director | 27 July 1999 | Active |
56 Ellisland Drive, Kirkintilloch, G66 2RS | Director | 29 November 2000 | Active |
28 Silverfir Street, Glasgow, G5 0JZ | Director | 27 July 1999 | Active |
53 Hutchesontown Court, Glasgow, G5 0SY | Director | 29 November 2000 | Active |
Flat 12d, 341 Caledonia Road, Gorbals, Glasgow, G5 0LG | Director | 27 July 1999 | Active |
Flat 0/2 101, South Portland Street, Glasgow, Scotland, G5 9AW | Director | 10 December 2008 | Active |
94 Dixon Avenue, Glasgow, G42 8EL | Director | 27 July 1999 | Active |
52 Allison Street, Flat 13, Glasgow, G42 8NL | Director | 27 July 1999 | Active |
43, Holmhead Crescent, Cathcart, Glasgow, Scotland, G44 4HF | Director | 24 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.