This company is commonly known as The Craighead Institute. The company was founded 27 years ago and was given the registration number SC170453. The firm's registered office is in GLASGOW. You can find them at 70 Hill Street, , Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE CRAIGHEAD INSTITUTE |
---|---|---|
Company Number | : | SC170453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 70 Hill Street, Glasgow, G3 6PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Hill Street, Glasgow, G3 6PA | Director | 22 January 2007 | Active |
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ | Director | 27 October 2011 | Active |
St Mary's, Glen Road, Caldercruix, Airdrie, United Kingdom, ML26 7PZ | Director | 02 February 2023 | Active |
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ | Director | 02 June 2014 | Active |
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ | Director | 23 June 2014 | Active |
9, Milrig Road, Rutherglen, Glasgow, Scotland, G73 2NG | Director | 10 December 2012 | Active |
Flat 2/1 8 Queen Margaret Road, Glasgow, G20 6DP | Secretary | 29 November 1996 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 29 November 1996 | Active |
Flat 3/1, 81 White Street, Glasgow, G11 5DD | Secretary | 14 November 2005 | Active |
Convent Of Mercy, 63 Hill Street, Glasgow, G3 6RH | Secretary | 01 December 2004 | Active |
Fellview, 1 William Ure Place Bishopbriggs, Glasgow, G64 3BH | Secretary | 28 April 2003 | Active |
Flat 2/1 8 Queen Margaret Road, Glasgow, G20 6DP | Director | 03 November 1997 | Active |
Lace, Croxteth Drive, Sefton Park, Liverpool, England Uk, L17 1AA | Director | 06 February 2012 | Active |
85 Tankerland Road Flat 2/3, Glasgow, G44 4EW | Director | 29 November 1996 | Active |
44 Prosen Street, Tollcross, Glasgow, G32 8RU | Director | 29 November 1996 | Active |
2-R, 40 Queensborough Gardens, Glasgow, G12 9QS | Director | 04 November 2002 | Active |
9 Johnston Road, Johnston Road, Gartcosh, Glasgow, United Kingdom, G69 8AZ | Director | 17 August 2016 | Active |
26, Rose Street, Glasgow, G3 6RE | Director | 10 May 2010 | Active |
81 Balgreen Road, Edinburgh, EH12 5UA | Director | 29 November 1996 | Active |
The Provincialate Fcj, 24 Singleton Road, Salford, M7 4WL | Director | 25 November 2000 | Active |
501 Shields Road, Glasgow, G41 2RF | Director | 22 January 2007 | Active |
Merlin Cottage, Bowden, Melrose, TD6 0SS | Director | 22 January 2007 | Active |
32 Burnside Road, Rutherglen, Glasgow, G73 4RS | Director | 29 November 1996 | Active |
Glasgow Quaker Meeting, 38 Elmbank Crescent, Glasgow, G2 4PS | Director | 21 January 2010 | Active |
26 Rose Street, Glasgow, G3 6RE | Director | 27 October 2011 | Active |
70, Hill Street, Glasgow, Scotland, G3 6PA | Director | 10 December 2012 | Active |
101 Hill Street, Glasgow, G3 6TY | Director | 21 February 2000 | Active |
174 Carmunnock Road, Glasgow, G44 5AJ | Director | 29 November 1996 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 29 November 1996 | Active |
8 Nile Grove, Edinburgh, EH10 4RF | Director | 13 February 1997 | Active |
11 Laurel Park Close, Jordanhill, Glasgow, G13 1RD | Director | 17 November 2008 | Active |
86, Craighill Drive, Clarkston, Glasgow, G76 7TD | Director | 21 January 2010 | Active |
Fellview, 1 William Ure Place Bishopbriggs, Glasgow, G64 3BH | Director | 28 April 2003 | Active |
101 Glen Avenue, Largs, KA30 8RJ | Director | 17 October 2005 | Active |
Whitmuir, Lamancha, West Linton, EH46 7BB | Director | 21 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Incorporation | Memorandum articles. | Download |
2023-04-06 | Resolution | Resolution. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-10 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.