UKBizDB.co.uk

THE GARNETHILL CENTRE LIMITED

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

This company is commonly known as The Garnethill Centre Limited. The company was founded 36 years ago and was given the registration number SC107867. The firm's registered office is in . You can find them at 28 Rose Street, Glasgow, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE GARNETHILL CENTRE LIMITED
Company Number:SC107867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:28 Rose Street, Glasgow, G3 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Rose Street, Glasgow, G3 6RE

Secretary16 November 2023Active
28 Rose Street, Glasgow, G3 6RE

Director01 March 2022Active
28 Rose Street, Glasgow, G3 6RE

Director28 November 2016Active
28 Rose Street, Glasgow, G3 6RE

Director26 January 2021Active
28 Rose Street, Glasgow, G3 6RE

Director01 March 2022Active
28 Rose Street, Glasgow, G3 6RE

Director24 November 2014Active
56 Bentinck Street, Glasgow, G3 7TT

Secretary-Active
30 Kenmure Crescent, Glasgow, G64 2DL

Secretary24 November 2003Active
7, Arisaig Drive, Bearsden, Glasgow, G61 2PE

Secretary23 February 2009Active
3 Newbattle Road, Eskbank, Dalkeith, EH22 3DA

Director-Active
451 Kilmarnock Road, Glasgow, G43 2TJ

Director30 November 1992Active
Lee Hall Wark On Tyne, Hexham, NE48 3PT

Director22 November 1996Active
Greystones, 16 Station Road, Bearsden, Glasgow, G61 4AW

Director29 November 2004Active
8 Southbrae Drive, Glasgow, G13 1PX

Director22 November 1996Active
28 Rose Street, Glasgow, G3 6RE

Director02 December 2013Active
White Wisp, Broom Road, Newton Mearns, Whitecraigs, G77 5DN

Director16 December 1993Active
28 Rose Street, Glasgow, G3 6RE

Director02 December 2013Active
209 Quebec Drive, Westwood, East Kilbride, G75 8BB

Director29 November 2004Active
St Patricks, 137 William Street, Glasgow, G3 8UR

Director24 August 1992Active
14a Hamilton Avenue, Pollokshields, Glasgow, G41 4JF

Director-Active
70, Hill Street, Glasgow, G3 6PA

Director28 November 2005Active
54 Hepburn Gardens, St Andrews, KY16 9DG

Director16 December 1992Active
Craighead Retreat House, Bothwell, Glasgow, G71 8AU

Director-Active
Craighead Retreat House, Bothwell, Glasgow, G71 8AU

Director06 February 1989Active
61 Blair Road, Coatbridge, ML5 1NG

Director26 November 2001Active
St.Joseph's School, Tranent, EH33 1DT

Director06 February 1989Active
38 Kelvin Court, Glasgow, G12 0AE

Director-Active
66 Huntly Street, Aberdeen, AB1 1SH

Director06 February 1989Active
Iona 55 The Firs, Bannockburn, Stirling, FK7 0EG

Director16 December 1991Active
7 Church View, Coatbridge, ML5 3BE

Director16 December 1991Active
174 Carmunnock Road, Glasgow, G44 5AJ

Director09 December 2002Active
28 Rose Street, Glasgow, G3 6RE

Director03 December 2019Active
28 Rose Street, Glasgow, G3 6RE

Director28 November 2016Active
St Patricks, Buchlyvie, Stirling, FK8 3PB

Director26 February 1996Active
27 Hillside Road, Glasgow, G43 1DB

Director27 November 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-03-04Resolution

Resolution.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.