UKBizDB.co.uk

THE ADVOCACY PROJECT (SCOTLAND) LIMITED

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

This company is commonly known as The Advocacy Project (scotland) Limited. The company was founded 25 years ago and was given the registration number SC199424. The firm's registered office is in GLASGOW. You can find them at Cumbrae House, 15 Carlton Court, Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE ADVOCACY PROJECT (SCOTLAND) LIMITED
Company Number:SC199424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Secretary19 June 2020Active
41 Partickhill Road, Glasgow, G11 5BY

Director19 October 1999Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director29 October 2020Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director11 September 2017Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director26 September 2019Active
60 Coshneuk Road, Millerston, Glasgow, G33 6JJ

Director19 October 1999Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director31 August 2017Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director31 August 2017Active
1 Hailes Crescent, Edinburgh, EH13 0ND

Secretary01 September 1999Active
33 Brooklea Drive, Glasgow, G46 6AR

Secretary19 October 2004Active
37 Dechmont Street, Glasgow, G31 4TL

Secretary13 February 2001Active
1793 London Road, Glasgow, G32 8TX

Director01 September 1999Active
46 Cheviot Drive, Glasgow, G77 5AS

Director21 September 2006Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director14 August 2012Active
Apartment 2/01 The Anchor Mill, Paisley, PA1 1JR

Director24 October 2006Active
4 Luncarty Street, Glasgow, G32 7SU

Director13 June 2000Active
7 Helmsdale Court, Cambuslang, Glasgow, G72 7YR

Director01 September 1999Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director31 August 2017Active
30 Tollcross Road, Glasgow, G31 4XD

Director19 October 1999Active
10 Holyoake Court, Hurlford, KA1 5HE

Director08 October 2002Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director23 October 2007Active
1 Vicarland Road, Kirkhill, Glasgow, G72 8LL

Director01 September 1999Active
Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP

Director03 December 2012Active
Flat 3/2, 208 Castlemilk Drive, Glasgow, G45 9JU

Director19 October 1999Active
630 Scotland Street West, Glasgow, G41 1BH

Director18 September 2002Active
205 Liberton Street, Glasgow, G33 2HN

Director01 September 1999Active
17 Douglas Crescent, Erskine, PA8 6BJ

Director01 September 1999Active
273, Hallhill Road, Glasgow, G33 4QQ

Director17 October 2000Active
39 Whitefield Avenue, Glasgow, G72 8NR

Director20 September 2005Active
37 Dechmont Street, Glasgow, G31 4TL

Director01 September 1999Active
25 Kerrera Road, Glasgow, G33 4QW

Director27 July 2005Active
David Cargill House, 6 Great Western Terrace, Glasgow, G12 0UP

Director20 September 2005Active

People with Significant Control

Ms Lynsey Gordon
Notified on:15 January 2021
Status:Active
Date of birth:September 1989
Nationality:British,Scottish
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Ms Catherine Fiona Tall
Notified on:05 January 2021
Status:Active
Date of birth:June 1957
Nationality:Scottish
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Ms Moira Anne Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Mr Thomas Mcguigan
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Mr Derek Langfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Mr Alexander George Mackie
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Cumbrae House, Glasgow, G5 9JP
Nature of control:
  • Significant influence or control
Ms Ann Marie Docherty
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Cumbrae House, Glasgow, G5 9JP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.