GLASGOW SOUTH EAST REGENERATION AGENCY
Overview
| Company Name | GLASGOW SOUTH EAST REGENERATION AGENCY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC137617 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASGOW SOUTH EAST REGENERATION AGENCY?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is GLASGOW SOUTH EAST REGENERATION AGENCY located?
| Registered Office Address | c/o GLASGOW'S REGENERATION AGENCY 231 George Street G1 1RX Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW SOUTH EAST REGENERATION AGENCY?
| Company Name | From | Until |
|---|---|---|
| GORBALS INITIATIVE | Apr 07, 1992 | Apr 07, 1992 |
What are the latest accounts for GLASGOW SOUTH EAST REGENERATION AGENCY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for GLASGOW SOUTH EAST REGENERATION AGENCY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Caroline Whyteside 112 Ingram St 5th Floor Glasgow G1 1ET United Kingdom on Jan 30, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Scanlon as a director on May 03, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2012 no member list | 3 pages | AR01 | ||||||||||
Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on Apr 24, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peggy Mcleod Nicholson as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bill John Mcphee as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne-Marie Millar as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Mcgregor as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Graeme Hyslop as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harry Martin John Johnstone as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Archibald Graham as a director on Mar 31, 2011 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angela Mcgill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 12, 2011 no member list | 11 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 35 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Rev Dr Harry Martin John Johnstone on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Bill John Mcphee on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Councillor James Scanlon on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Councillor Anne-Marie Millar on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peggy Mcleod Nicholson on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of GLASGOW SOUTH EAST REGENERATION AGENCY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALD, Daniel Mcintosh | Director | 12 Castlehill Green East Kilbride G74 5BY Glasgow Lanarkshire | United Kingdom | British | 69321070001 | |||||
| CALLISON, James Stuart | Secretary | 28 West Chapelton Avenue Bearsden G61 2DJ Glasgow Lanarkshire | British | 65470130001 | ||||||
| DOBBIE, George Thomson | Secretary | 9 Leven Place PA8 6AS Erskine Renfrewshire | British | 32150870001 | ||||||
| FALLOW, Kathryn Susan Thomson | Secretary | 19 Hillside Terrace Milton Of Campsie G65 8BP Glasgow Lanarkshire Scotland | British | 19243560001 | ||||||
| FOWLER, Alastair John Neil | Secretary | 45 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 84920001 | ||||||
| MCGILL, Angela Strang | Secretary | 19 Brodick Place Newton Mearns G77 6UU Glasgow East Renfrewshire | British | 1377770004 | ||||||
| SHILTON, Gerald George | Secretary | 30 Auchingramont Road ML3 6JT Hamilton Lanarkshire | British | 1351870001 | ||||||
| SWINFEN, Robert | Secretary | 2/L 22 Polwarth Street G12 9TY Glasgow | British | 54782770002 | ||||||
| BARTON, Helen Nyarai | Director | 2/6 85 Stirlingfauld Place G5 9BY Glasgow | Zimbabwean | 84600920001 | ||||||
| BROOKS, Anne Margaret | Director | 24 Cromarty Gardens G76 8PA Glasgow | British | 65813260001 | ||||||
| BRYDEN, Allan George Caldwell, The Executors Of | Director | 1 Crossburn Avenue Milngavie G62 6DS Glasgow Lanarkshire | United Kingdom | British | 65975140001 | |||||
| CHAPMAN, Gordon Melrose | Director | 8 Langlea Gardens Cambuslang G72 8EE Glasgow South Lanarkshire | British | 94784650001 | ||||||
| CHARNLEY, Thomas | Director | 3 Lochlea Road Clarkston G76 8PZ Glasgow | British | 39114240001 | ||||||
| COLEMAN, James | Director | 27 Fairlie East Kilbride G74 4SF Glasgow | British | 37740430001 | ||||||
| COX, Ann | Director | 68 Elmfoot Street G5 0DU Glasgow Lanarkshire | British | 64755410001 | ||||||
| COYNE, David | Director | 7 Ashfield Road Clarkston G76 7TU Glasgow Lanarkshire | United Kingdom | British | 111679050001 | |||||
| CROLLA, Peter Dario | Director | Drumshaw Mearns Road, Newton Mearns G77 6RS Glasgow Lanarkshire | British | 67847120001 | ||||||
| DEVLIN, Isobel | Director | 18 Oregon Place G5 0TD Glasgow Lanarkshire | British | 65804200001 | ||||||
| DICKIE, James Wylie | Director | 98 Ardmory Avenue G42 0BT Glasgow Strathclyde | British | 99233770001 | ||||||
| DOWIE, David | Director | Endrick Way Croftamie G63 0DH Glasgow | British | 99690870001 | ||||||
| DUNCAN, Alice | Director | 32 Elmfoot Street G5 0DU Glasgow | British | 84600310001 | ||||||
| DURKAN, Caroline Anne | Director | 77 Auchenharvle Road KA21 5RN Saltcoats Ayrshire | British | 113768840001 | ||||||
| EAGLESHAM, Dionne | Director | 200 Sandiefield Road House 16/6 G5 0BN Glasgow | British | 66597530001 | ||||||
| EVERS, James | Director | 470 Caledonia Road G5 0LG Glasgow | British | 34855710001 | ||||||
| FITCH, Brian | Director | 23 Linnhe Avenue Bishopbriggs G64 1HJ Glasgow | British | 88320020001 | ||||||
| GOLLOGLY, Margaret Catherine | Director | 1 Carrick Place ML5 1LA Coatbridge North Lanarkshire | British | 53883950001 | ||||||
| GRAHAM, Archibald, Councillor | Director | 79 Courthill Avenue G44 5AB Glasgow Lanarkshire | United Kingdom | British | 120409460001 | |||||
| GRAHAM, Irene | Director | 5 4/2 Trongate G1 5EZ Glasgow | United Kingdom | British | 54782950002 | |||||
| GRANT, Iain Kevan | Director | 6 Niddrie Square Queens Park G42 8UE Glasgow | British | 60618580001 | ||||||
| GRIMES, Alistair Bernard, Dr | Director | 6 Kelvinside Gardens East G20 6BD Glasgow Strathclyde Scotland | Scotland | British | 27438230002 | |||||
| HAIG, Peter James | Director | Havera 11 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 50881240001 | |||||
| HAMILTON, John | Director | 16 Bowmore Gardens G71 6DX Uddingston Lanarkshire | British | 76605780001 | ||||||
| HARAN, Theresa | Director | 43 Mossbank Drive G33 1LS Glasgow | British | 36392670001 | ||||||
| HARAN, Theresa | Director | 43 Mossbank Drive G33 1LS Glasgow | British | 36392670001 | ||||||
| HUNTER, Christopher George Wilson | Director | 35 George Street G84 7EU Helensburgh Dunbartonshire | British | 50275370001 |
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