UKBizDB.co.uk

WEST OF SCOTLAND REGIONAL EQUALITY COUNCIL

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

This company is commonly known as West Of Scotland Regional Equality Council. The company was founded 18 years ago and was given the registration number SC292009. The firm's registered office is in GLASGOW. You can find them at Napiershall Street Centre, 39 Napiershall Street, Glasgow, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WEST OF SCOTLAND REGIONAL EQUALITY COUNCIL
Company Number:SC292009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Napiershall Street Centre, 39 Napiershall Street, Glasgow, G20 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sandringham Avenue, Glasgow, G77 5DU

Secretary02 July 2008Active
11 Avon Avenue, Bearsden, Glasgow, G61 2PS

Director20 October 2005Active
139 Wilton Street, Glasgow, G20 6DU

Director20 October 2005Active
Wsrec Offices, 201 Shuna Street, Glasgow, Scotland, G20 9EY

Director11 August 2014Active
46 Victoria Crescent Road, Glasgow, G12 9DE

Director20 June 2007Active
9 Parcville Way, Glasgow, G53 7WS

Director18 June 2009Active
12 Baliol Street, Flat 1/1, Glasgow, G3 6UU

Director20 October 2005Active
Wsrec Offices, 201 Shuna Street, Glasgow, Scotland, G20 9EY

Director22 June 2011Active
39, Cecil Street, Flat 1/2, Glasgow, Scotland, G12 8RN

Director05 September 2023Active
39, Napiershall Street, Glasgow, Scotland, G20 6EZ

Director24 August 2015Active
60, Carbeth Road, Milngavie, Glasgow, Scotland, G62 7AX

Director22 June 2022Active
2, Muirhead Grove, Baillieston, Glasgow, Scotland, G69 7JT

Director22 June 2022Active
19 Sandringham Avenue, Glasgow, G77 5DU

Director25 November 2006Active
2 Northfield Road, Edinburgh, EH8 7PP

Secretary28 June 2006Active
27 Unity Place, Glasgow, G4 9NZ

Secretary03 July 2007Active
27 Unity Place, Glasgow, G4 9NZ

Secretary27 February 2006Active
7 West George Street, Glasgow, G2 1BA

Corporate Nominee Secretary20 October 2005Active
Flat 1/2, 518 Victoria Road, Glasgow, G42 8BG

Director23 June 2009Active
17, Rosedale Gardens, Glasgow, G20 0AH

Director20 October 2005Active
Napiershall Street Centre, 39 Napiershall Street, Glasgow, G20 6EZ

Director22 June 2011Active
39, Napiershall Street, Glasgow, Scotland, G20 6EZ

Director24 August 2015Active
6 Ardoch Road, Glasgow, G61 2BB

Director03 July 2007Active
6 Ardoch Road, Glasgow, G61 2BB

Director20 October 2005Active
Wsrec Offices, 201 Shuna Street, Glasgow, Scotland, G20 9EY

Director22 June 2011Active
66 Norham Street, Glasgow, G41 3XH

Director20 October 2005Active
Napiershall Street Centre, 39 Napiershall Street, Glasgow, G20 6EZ

Director17 July 2012Active
71 Montrose Drive, Bearsden, Glasgow, G61 3LF

Director20 October 2005Active
2 Northfield Road, Edinburgh, EH8 7PP

Director28 June 2006Active
14 Jordanhill Drive, Glasgow, G13 1SA

Director20 October 2005Active
39, Napiershall Street, Glasgow, Scotland, G20 6EZ

Director24 August 2015Active
60 Northpark Street, Glasgow, G20 7AE

Director28 June 2006Active
12, South Bridge, Mco Defence Solicitors, Edinburgh, Scotland, EH1 1DD

Director11 February 2019Active
Napiershall Street Centre, 39 Napiershall Street, Glasgow, G20 6EZ

Director28 June 2010Active
35 Balgonie Woods, Paisley, PA2 6HW

Director28 June 2006Active
53, Alexander Crescent, Glasgow, G5 0SL

Director23 June 2009Active

People with Significant Control

Miss Sheereen Razzaq
Notified on:23 January 2024
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:2, Muirhead Grove, Glasgow, United Kingdom, G69 7JT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hanzala Shaheen Malik
Notified on:30 September 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:Wsrec Offices, 201 Shuna Street, Glasgow, Scotland, G20 9EY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-09-06Address

Change sail address company with old address new address.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

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

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.