UKBizDB.co.uk

THE NOTRE DAME CENTRE

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

This company is commonly known as The Notre Dame Centre. The company was founded 30 years ago and was given the registration number SC150187. The firm's registered office is in GLASGOW. You can find them at Parkhouse Business Park Kelvin House, 419 Balmore Road, Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE NOTRE DAME CENTRE
Company Number:SC150187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Parkhouse Business Park Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Secretary01 July 2015Active
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Director12 December 2016Active
4a, Stanely Drive, Paisley, Scotland, PA2 6HE

Director16 September 2013Active
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Director12 June 2023Active
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Director23 October 2017Active
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Director23 October 2017Active
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT

Director30 January 2023Active
19, Waterloo Street, Glasgow, G2 6AH

Secretary13 April 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 April 1994Active
Landrick Lodge, Dunblane, FK15 0HY

Director14 September 1999Active
20, Athole Gardens, Glasgow, G12 9BA

Director07 March 2012Active
66 Cardross Road, Dumbarton, G82 4JQ

Director03 October 1995Active
20, Athole Gardens, Glasgow, G12 9BA

Director20 September 2012Active
7 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU

Director14 September 1999Active
Sisters Of Notre Dame, 21 Weld Road, Birkdale, PR8 2AZ

Director03 December 1996Active
22, Carlisle Road, Hamilton, Scotland, ML3 7DB

Director16 September 2013Active
202 Silvertonhill Avenue, Hamilton, ML3 7PF

Director23 May 1994Active
19, Glendentan Road, Bridge Of Weir, Scotland, PA11 3HE

Director14 December 2010Active
67 Moorpark Avenue, Penilee, Glasgow, G52 4ET

Director13 August 1994Active
20, Athole Gardens, Glasgow, G12 9BA

Director07 March 2012Active
67 Moorpark Avenue, Sisters Of Notre Dame, Glasgow, G52 4ET

Director21 August 1994Active
2, Liddel Road, Cumbernauld, Glasgow, Scotland, G67 1JD

Director11 August 2014Active
28, Claremount Avenue, Giffnock, Glasgow, Scotland, G46 6UT

Director11 August 2014Active
18 Chorley Road, Hilldale, Parbold, WN8 7AL

Director07 March 2000Active
St Peter In Chains, South Crescent Road, Ardrossan, KA22 8DU

Director13 April 1994Active
5a, Baird Road, Ayr, Scotland, KA7 4PN

Director24 June 2013Active
20, Athole Gardens, Glasgow, G12 9BA

Director26 November 2012Active
39 Victoria Park Drive South, Glasgow, G14 9QP

Director13 April 1994Active
20, Athole Gardens, Glasgow, G12 9BA

Director07 December 2009Active
65, Braidholm Road, Giffnock, Glasgow, Scotland, G46 6EN

Director24 June 2013Active
208, Carmunnock Road, Glasgow, Scotland, G44 5AP

Director24 June 2013Active
208, Carmunnock Road, Glasgow, Scotland, G44 5AP

Director24 June 2013Active
33 Alma Court, Church Lane, Charnock Richard, PR7 3RB

Director07 March 2000Active
69 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ

Director01 April 1996Active
2, Manse Road, Glasgow, Scotland, G32 0RA

Director02 May 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 (8 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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-09-11Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type small.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Address

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

Download

Copyright © 2024. All rights reserved.