UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF GLASGOW

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Glasgow. The company was founded 50 years ago and was given the registration number SC054995. The firm's registered office is in GLASGOW. You can find them at 26 Sherbrooke Avenue, , Glasgow, Lanarkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPIRITUAL ASSEMBLY OF THE BAHA'IS OF GLASGOW
Company Number:SC054995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1974
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:26 Sherbrooke Avenue, Glasgow, Lanarkshire, G41 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Secretary27 April 2023Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director20 August 2023Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director20 April 2021Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director20 April 2016Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director21 April 2019Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director21 November 2021Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director20 April 2018Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director20 April 2023Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director21 April 1995Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Director01 August 2019Active
Canada Court 63 Miller Street, Glasgow, G1 1EB

Secretary21 April 1991Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Secretary23 April 2015Active
Flat2/2 109 Hillhouse St, Balornock, Glasgow, G21 4HP

Secretary24 May 1992Active
71, Mount Annan Drive, Glasgow, G44 4RX

Secretary21 April 2008Active
12 Glencairn Drive, Glasgow, G41 4QN

Secretary21 April 1993Active
99, Farne Drive, Glasgow, Scotland, G44 5DQ

Secretary04 May 2021Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Secretary22 April 2016Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Secretary01 May 2019Active
1/L, 40 Walton Street, Glasgow, G41 3LS

Secretary21 April 2005Active
Flat G6, 95 Buccleuch Street, Glasgow, G3 6QT

Secretary21 April 2003Active
5, Moray Place, Glasgow, Scotland, G41 2AQ

Secretary06 May 2013Active
11 Laurel Place, Glasgow, G11 7RE

Secretary02 August 1995Active
3/18, 63, Miller Street, Glasgow, G1 1EB

Secretary19 February 2008Active
Flat 0/1, 16 Birkenshaw Street, Glasgow, Scotland, G31 2UH

Secretary01 October 2011Active
226 Nithsdale Road, Glasgow, G41 5PZ

Secretary26 April 2000Active
13 Carmunnock Road, Mount Florida, Glasgow, G44 4TZ

Secretary-Active
24 Glasgow Street, Hillhead, Glasgow, G12 8JP

Secretary-Active
9 Sherbrooke Drive, Glasgow, G41 5AA

Secretary21 April 2002Active
11 Temple Gardens, Flat 1/2, Glasgow, G13 1JJ

Secretary10 May 2006Active
26, Sherbrooke Avenue, Glasgow, Scotland, G41 4PE

Secretary26 April 2017Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Director20 April 2015Active
Canada Court 63 Miller Street, Glasgow, G1 1EB

Director21 April 1991Active
103 Auldhouse Road, Glasgow, G43 1XB

Director21 April 1998Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Director19 January 2020Active
26, Sherbrooke Avenue, Glasgow, G41 4PE

Director01 October 2011Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Officers

Change person director company with change date.

Download
2023-10-01Officers

Change person director company with change date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-07Officers

Appoint person director company with name date.

Download
2023-05-07Officers

Appoint person director company with name date.

Download
2023-05-07Officers

Appoint person secretary company with name date.

Download
2023-05-07Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-06Address

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

Download

Copyright © 2024. All rights reserved.