GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR

GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLASGOW COUNCIL FOR THE VOLUNTARY SECTOR
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC097679
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR located?

    Registered Office Address
    Albany Centre, 44 Ashley Street
    G3 6DS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    Previous Company Names
    Company NameFromUntil
    GLASGOW COUNCIL FOR VOLUNTARY SERVICEMar 05, 1986Mar 05, 1986

    What are the latest accounts for GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Strugnell Donald as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Eddie Kane as a director on Mar 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    39 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To file the relevant paperwork 07/11/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Appointment of Sharon Margaret Colvin as a director on Feb 01, 2024

    2 pagesAP01

    Director's details changed for Ms Manira Ahmad on Feb 01, 2024

    2 pagesCH01

    Appointment of Mr Douglas Taylor as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Ms Catherine Mary Diana Nelson-Shaw as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Deborah Margaret Mcgowan as a director on Feb 01, 2024

    1 pagesTM01

    Director's details changed for Ms Manira Admad on Feb 01, 2024

    2 pagesCH01

    Termination of appointment of Antony Alexander Cunningham Kozlowski as a director on Feb 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    37 pagesAA

    Termination of appointment of James Wilson as a director on Aug 24, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Joan Mcclure as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mrs Oana Stan as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Hayden Thomas Gordon Atkin as a director on Jan 12, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 11 Queens Crescent Glasgow G4 9AS to Albany Centre, 44 Ashley Street Glasgow G3 6DS on Mar 21, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Ian
    Queen's Crescent
    Woodlands
    G4 9AS Glasgow
    11
    Scotland
    Secretary
    Queen's Crescent
    Woodlands
    G4 9AS Glasgow
    11
    Scotland
    261781220001
    AHMAD, Manira
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishHead Of Local Intelligence260911420001
    COLVIN, Sharon Margaret
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandScottishChief Executive319420330001
    DONALD, Richard Strugnell
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishCharity Ceo315986690001
    JOHNSTON-GRAY, Martina
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandScottishNetwork Manager268067640001
    MACGREGOR, Stewart Forrester
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishFunding Manager279548360001
    MCCLURE, Joan
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandScottishManager305645650001
    NELSON-SHAW, Catherine Mary Diana
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishGeneral Manager266421010001
    SALLIS, Upasana
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishOccupational Therapist238937910001
    STAN, Oana, Mrs.
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandRomanianManager305645410001
    TAYLOR, Douglas
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishManager98298570001
    ANDERSON, John
    25 Dalnair Street
    G38 5D Glasgow
    Secretary
    25 Dalnair Street
    G38 5D Glasgow
    British211960001
    MACNEIL, Helen
    92 Wilton Street
    G20 6RE Glasgow
    Strathclyde
    Secretary
    92 Wilton Street
    G20 6RE Glasgow
    Strathclyde
    BritishDirector19729000001
    YOUNG, Sarie Anne
    12 Woodlands Drive
    G4 9EH Glasgow
    Secretary
    12 Woodlands Drive
    G4 9EH Glasgow
    BritishDirector47472310001
    AHLQUIST, Lorna Mcneil
    92 Waverley Street
    Shawlands
    G41 2DY Glasgow
    Lanarkshire
    Director
    92 Waverley Street
    Shawlands
    G41 2DY Glasgow
    Lanarkshire
    Development Officer305640001
    ALLAN, Jane Cameron
    21 Hector Road
    Shawlands
    G41 3RJ Glasgow
    Lanarkshire
    Director
    21 Hector Road
    Shawlands
    G41 3RJ Glasgow
    Lanarkshire
    BritishLecturer305690001
    ANDERSON, Margo
    9 Buckingham Court 2 Queen Margaret Drive
    G12 8DQ Glasgow
    Director
    9 Buckingham Court 2 Queen Margaret Drive
    G12 8DQ Glasgow
    BritishClub Convenor773100001
    ATKIN, Hayden Thomas Gordon
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    Director
    Ashley Street
    G3 6DS Glasgow
    Albany Centre, 44
    Scotland
    ScotlandBritishStudent279343090002
    BALLANTYNE, Sheila
    12 Gareloch Avenue
    ML6 6SH Airdrie
    Lanarkshire
    Director
    12 Gareloch Avenue
    ML6 6SH Airdrie
    Lanarkshire
    BritishVolunteer Co Ordinator42648030001
    BANDAY, Shabir
    12 Elm Street
    G14 9PX Glasgow
    Lanarkshire
    Director
    12 Elm Street
    G14 9PX Glasgow
    Lanarkshire
    IndianPolicy And Research Officer121779030001
    BARR, Alan
    3 Tower Drive
    PA19 1LE Gourock
    Renfrewshire
    Director
    3 Tower Drive
    PA19 1LE Gourock
    Renfrewshire
    BritishUniversity Lecturer774240001
    BAYNE, Moira Mcdonald Fraser
    39 Comely Bank Street
    Edinburgh
    EH4 1AR Lothian
    Scotland
    Director
    39 Comely Bank Street
    Edinburgh
    EH4 1AR Lothian
    Scotland
    BritishHousing Manager65749150001
    BELFALL, David John
    26 Braehead Crescent
    EH4 6BP Edinburgh
    Director
    26 Braehead Crescent
    EH4 6BP Edinburgh
    ScotlandBritishRetired45760630001
    BOGIE, David
    36 Woodlands Drive
    G4 9DW Glasgow
    Lanarkshire
    Director
    36 Woodlands Drive
    G4 9DW Glasgow
    Lanarkshire
    BritishProject Manager68354420001
    BOGIE, Murray Lyon
    19 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    Director
    19 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    ScotlandBritishBank Manager1416080001
    BRANNAN, Philip Arthur
    68 Torphin Crescent
    G32 6QB Glasgow
    Lanarkshire
    Director
    68 Torphin Crescent
    G32 6QB Glasgow
    Lanarkshire
    ScotlandBritishDirector126507210001
    BRUNJES, Margaret-Ann
    Adephi Centre
    12 Commercial Road
    G5 0PQ Glasgow
    Glasgow Homelessness Network Unit 16a
    Scotland
    Director
    Adephi Centre
    12 Commercial Road
    G5 0PQ Glasgow
    Glasgow Homelessness Network Unit 16a
    Scotland
    ScotlandScottishCharity Director156016170001
    BURNS, Marie Elizabeth
    41 Hillhead Street
    G12 8QA Glasgow
    Lanarkshire
    Director
    41 Hillhead Street
    G12 8QA Glasgow
    Lanarkshire
    BritishManager Cab993490001
    CAMERON, Elizabeth
    2 Kirk Road
    Carmunnock Clarkston
    G76 9BU Glasgow
    Director
    2 Kirk Road
    Carmunnock Clarkston
    G76 9BU Glasgow
    BritishDirector59554440001
    CARSWELL, Anne
    258 Kingsacre Road
    Rutherglen
    G73 2EW Glasgow
    Director
    258 Kingsacre Road
    Rutherglen
    G73 2EW Glasgow
    BritishAsst District Officer34419460002
    CHAPMAN, Gordon Melrose
    14 Snaefell Crescent
    Rutherglen
    G73 5BY Glasgow
    Lanarkshire
    Director
    14 Snaefell Crescent
    Rutherglen
    G73 5BY Glasgow
    Lanarkshire
    BritishPrincipal Charity Officer1410940001
    CHUDY, Vincent William Kinnear
    139 Wilton Street
    G20 6DU Glasgow
    Lanarkshire
    Director
    139 Wilton Street
    G20 6DU Glasgow
    Lanarkshire
    ScotlandBritishManager35939970001
    CONROY, Michael, Rev
    St Pauls Church
    1213 Dunbarton Rd
    G14 9UP Glasgow
    Director
    St Pauls Church
    1213 Dunbarton Rd
    G14 9UP Glasgow
    BritishAssistant Priest34419500002
    CRESSWELL, Maureen Patricia
    12 Hogganfield Street
    G33 1DE Glasgow
    Director
    12 Hogganfield Street
    G33 1DE Glasgow
    BritishCare Officer Retired47472410001
    CUNNINGHAM, Helen
    11 Queens Crescent
    Glasgow
    G4 9AS
    Director
    11 Queens Crescent
    Glasgow
    G4 9AS
    United KingdomBritishAccountant167717040001

    What are the latest statements on persons with significant control for GLASGOW COUNCIL FOR THE VOLUNTARY SECTOR?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0