UKBizDB.co.uk

VIEWPARK FAMILY CENTRE ASSOCIATION LIMITED

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

This company is commonly known as Viewpark Family Centre Association Limited. The company was founded 22 years ago and was given the registration number SC222996. The firm's registered office is in GLASGOW. You can find them at Viewpark Community Centre Old Edinburgh Road, Viewpark, Uddingston, Glasgow, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:VIEWPARK FAMILY CENTRE ASSOCIATION LIMITED
Company Number:SC222996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Viewpark Community Centre Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Secretary01 September 2022Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director18 January 2018Active
Viewpark Community Facility, Old Edinburgh Road, Uddingston, Glasgow, Scotland, G71 6PG

Director18 August 2022Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director09 June 2022Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director03 May 2023Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director08 June 2023Active
96 Laburnum Road, Viewpark, Uddingston, G71 5DB

Director07 September 2001Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director14 December 2023Active
17 Macfarlane Crescent, Cambuslang, Glasgow, G72 7GG

Secretary21 June 2007Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Secretary18 January 2018Active
64 North Calder Road, Viewpark, Uddingston, G71 5NT

Secretary01 January 2004Active
896 Tollcross Road, Glasgow, G32 8PE

Secretary11 June 2003Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Secretary30 May 2019Active
148 Laburnum Road, Viewpark, Uddingston, Glasgow, G71 5DB

Secretary07 September 2001Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director19 April 2017Active
Burnhead Manse, 90 Laburnum Road, Viewpark, Uddingston, G71 5DB

Director01 June 2002Active
5 Gardner Grove, Glasgow, G71 6TT

Director24 October 2006Active
75 Laburnum Road, Viewpark, Uddingston, G71 5AE

Director28 May 2002Active
12 Hamilton View, Uddingston, G71 6QA

Director16 January 2007Active
22 Garrowhill Drive, Glasgow, G69 6HL

Director07 September 2001Active
71 Douglas Crescent, Viewpark, Uddingston, G71 5JG

Director07 September 2001Active
24, Strowan Street, Glasgow, G32 9DN

Director28 February 2008Active
62 Douglas Crescent, Viewpark, Uddingston, Glasgow, G71 5JL

Director19 April 2007Active
17 Macfarlane Crescent, Cambuslang, Glasgow, G72 7GG

Director22 March 2007Active
9, Armstrong Crescent, Uddingston, Glasgow, Scotland, G71 6TF

Director28 January 2016Active
7, Muttonhole Road, Hamilton, ML3 8RU

Director22 January 2009Active
29, Kingston Avenue, Uddingston, Glasgow, Scotland, G71 6TA

Director28 January 2016Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director30 January 2017Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, Scotland, G71 6PG

Director11 October 2010Active
25 Rosebank Drive, Viewpark, Uddingston, Glasgow, G71 5DY

Director07 September 2001Active
Viewpark Community Centre, Old Edinburgh Road, Viewpark, Uddingston, Glasgow, G71 6PG

Director22 June 2017Active
191 Second Avenue, Uddingston, G71 6BD

Director04 September 2006Active
2, Donald Way, Uddingston, G71 6QW

Director22 January 2009Active
143 North Calder Road, Viewpark, Glasgow, G71 5NW

Director11 June 2003Active
64 North Calder Road, Viewpark, Uddingston, G71 5NT

Director11 June 2003Active

People with Significant Control

Mrs Hazel Anderson
Notified on:01 September 2022
Status:Active
Date of birth:November 1980
Nationality:British
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
Mrs Caroline Robertson
Notified on:30 May 2019
Status:Active
Date of birth:April 1972
Nationality:British
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Alan Robertson Fraser
Notified on:31 May 2018
Status:Active
Date of birth:June 1973
Nationality:British
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control as trust
Mr Paul Marley
Notified on:18 January 2018
Status:Active
Date of birth:July 1970
Nationality:British
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Marlene Tollan
Notified on:28 October 2016
Status:Active
Date of birth:May 1952
Nationality:Scottish
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr James Coffey
Notified on:28 October 2016
Status:Active
Date of birth:March 1947
Nationality:Scottish
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Peter Rafferty Marley
Notified on:28 October 2016
Status:Active
Date of birth:May 1943
Nationality:Scottish
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Maxwell Farrelly
Notified on:28 October 2016
Status:Active
Date of birth:May 1945
Nationality:Scottish
Address:Viewpark Community Centre, Old Edinburgh Road, Viewpark, Glasgow, G71 6PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Termination director company with name termination date.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.