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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Secretary | 01 July 2015 | Active |
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Director | 12 December 2016 | Active |
4a, Stanely Drive, Paisley, Scotland, PA2 6HE | Director | 16 September 2013 | Active |
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Director | 12 June 2023 | Active |
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Director | 23 October 2017 | Active |
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Director | 23 October 2017 | Active |
Parkhouse Business Park, Kelvin House, 419 Balmore Road, Glasgow, Scotland, G22 6NT | Director | 30 January 2023 | Active |
19, Waterloo Street, Glasgow, G2 6AH | Secretary | 13 April 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 April 1994 | Active |
Landrick Lodge, Dunblane, FK15 0HY | Director | 14 September 1999 | Active |
20, Athole Gardens, Glasgow, G12 9BA | Director | 07 March 2012 | Active |
66 Cardross Road, Dumbarton, G82 4JQ | Director | 03 October 1995 | Active |
20, Athole Gardens, Glasgow, G12 9BA | Director | 20 September 2012 | Active |
7 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU | Director | 14 September 1999 | Active |
Sisters Of Notre Dame, 21 Weld Road, Birkdale, PR8 2AZ | Director | 03 December 1996 | Active |
22, Carlisle Road, Hamilton, Scotland, ML3 7DB | Director | 16 September 2013 | Active |
202 Silvertonhill Avenue, Hamilton, ML3 7PF | Director | 23 May 1994 | Active |
19, Glendentan Road, Bridge Of Weir, Scotland, PA11 3HE | Director | 14 December 2010 | Active |
67 Moorpark Avenue, Penilee, Glasgow, G52 4ET | Director | 13 August 1994 | Active |
20, Athole Gardens, Glasgow, G12 9BA | Director | 07 March 2012 | Active |
67 Moorpark Avenue, Sisters Of Notre Dame, Glasgow, G52 4ET | Director | 21 August 1994 | Active |
2, Liddel Road, Cumbernauld, Glasgow, Scotland, G67 1JD | Director | 11 August 2014 | Active |
28, Claremount Avenue, Giffnock, Glasgow, Scotland, G46 6UT | Director | 11 August 2014 | Active |
18 Chorley Road, Hilldale, Parbold, WN8 7AL | Director | 07 March 2000 | Active |
St Peter In Chains, South Crescent Road, Ardrossan, KA22 8DU | Director | 13 April 1994 | Active |
5a, Baird Road, Ayr, Scotland, KA7 4PN | Director | 24 June 2013 | Active |
20, Athole Gardens, Glasgow, G12 9BA | Director | 26 November 2012 | Active |
39 Victoria Park Drive South, Glasgow, G14 9QP | Director | 13 April 1994 | Active |
20, Athole Gardens, Glasgow, G12 9BA | Director | 07 December 2009 | Active |
65, Braidholm Road, Giffnock, Glasgow, Scotland, G46 6EN | Director | 24 June 2013 | Active |
208, Carmunnock Road, Glasgow, Scotland, G44 5AP | Director | 24 June 2013 | Active |
208, Carmunnock Road, Glasgow, Scotland, G44 5AP | Director | 24 June 2013 | Active |
33 Alma Court, Church Lane, Charnock Richard, PR7 3RB | Director | 07 March 2000 | Active |
69 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ | Director | 01 April 1996 | Active |
2, Manse Road, Glasgow, Scotland, G32 0RA | Director | 02 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-09-11 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.