GLASGOW CENTRE FOR INCLUSIVE LIVING
Overview
| Company Name | GLASGOW CENTRE FOR INCLUSIVE LIVING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC161693 |
| Jurisdiction | Scotland |
| Date of Creation |
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 CENTRE FOR INCLUSIVE LIVING?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is GLASGOW CENTRE FOR INCLUSIVE LIVING located?
| Registered Office Address | 117-127 Brook Street Glasgow G40 3AP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Company Name | From | Until |
|---|---|---|
| THE CENTRE FOR INDEPENDENT LIVING IN GLASGOW | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Marianne Scobie on Dec 09, 2025 | 2 pages | CH01 | ||
Termination of appointment of William Alan Dick as a director on Oct 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 48 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Janis White Mcdonald as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Appointment of Pauline Boyce as a secretary on Dec 11, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Desmond Mccaffery as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 48 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Hamer as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Jose as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Mosedale as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Desmond Mccaffery as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 49 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Etienne D'aboville as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kenneth Alexander Macdonald Tomory as a director on May 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 46 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Crow as a director on Jan 24, 2020 | 1 pages | TM01 | ||
Who are the officers of GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Pauline | Secretary | 117-127 Brook Street Glasgow G40 3AP | 331953690001 | |||||||
| BAIRD, Chris David | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | British | 163651510001 | |||||
| CUNNINGHAM, Marianne | Director | 25 Hawick Street Yoker G13 4EL Glasgow | United Kingdom | British | 56826960003 | |||||
| ELDER WOODWARD, James | Director | Rosshead Coachhouse Heather Avenue G83 0TJ Alexandria Dunbartonshire | United Kingdom | British | 68801540001 | |||||
| JOSE, George | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | British | 299902350001 | |||||
| MCDONALD, Janis White | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | British | 209848600001 | |||||
| MCLAY, Catherine | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | Scottish | 265790010001 | |||||
| D'ABOVILLE, Etienne | Secretary | 15 Dougalston Avenue Milngavie G62 6AS Glasgow Lanarkshire | French | 48530950001 | ||||||
| MCPEAK, Mary Maureen | Secretary | 194 Broadholm Street Parkhouse G22 6DD Glasgow Strathclyde | British | 45303840001 | ||||||
| BONEL, Valerie | Director | Flat 9/1 61 Scarraway Drive Milton Glasgow | British | 50516630001 | ||||||
| BRAWLEY, Peter | Director | 2 Bluebell Walk New Stevenston ML1 4LW Motherwell Lanarkshire | North Lanarkshire, Scotland | British | 45303830001 | |||||
| BROOKS, Lois | Director | 15 Baker Street G41 3YA Glasgow Lanarkshire | British | 1166330001 | ||||||
| CARMOUCHE, Chrissie | Director | Kelso Avenue G73 3BX Rutherglen 4 | United Kingdom | British | 132822920001 | |||||
| CLAYTON, Barbara Elrzbieta Borzenka | Director | 111 Old Rutherglen Road Gorbals G5 0NX Glasgow Strathclyde | British | 59132110001 | ||||||
| CRESSWELL, Maureen Patricia | Director | 20 Castlebank Gardens Flat 12 Munro Place G13 2BG Glasgow | British | 47472410002 | ||||||
| CROW, Robert | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | British | 239564970001 | |||||
| DICK, William Alan | Director | Swinton Drive G52 2EY Glasgow 38 | United Kingdom | British | 131947220001 | |||||
| FYFE, Louise | Director | 17 Kilmailing Road G44 5UH Glasgow Lanarkshire | Scottish | 1109760001 | ||||||
| GILBRIDE, Patrick Joseph | Director | 16 Aytoun Road G41 5RN Glasgow Lanarkshire | British | 65221760001 | ||||||
| GLANCY, Hugh John | Director | Flat G/2 171 University Ave G12 8PW Glasgow | British | 87180880001 | ||||||
| GURD, John | Director | 40 Barrachnie Road G69 6HD Glasgow | British | 81544720001 | ||||||
| HAMER, Richard | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | Scottish | 247577270001 | |||||
| HUTTON, Donald | Director | 47 Campbell Street G20 0PB Glasgow Lanarkshire | British | 87180860001 | ||||||
| KAZE, Linda | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | American | 164448470001 | |||||
| KELTER, Derek | Director | Floor Savoy Tower 77 Renfield Street G2 3BZ Glasgow 7th | United Kingdom | British | 147214420001 | |||||
| LEVEN, Andrew | Director | Madison Avenue G44 5AQ Glasgow 8 | United Kingdom | British | 131449040001 | |||||
| MCAULEY, Irene | Director | 25 Merrylee Road G43 2SH Glasgow | United Kingdom | British | 122800780001 | |||||
| MCCAFFERTY, Margaret | Director | Torvean,1368 Barrhead Road G53 7DD Glasgow Lanarkshire | British | 71141580001 | ||||||
| MCCAFFERY, Desmond | Director | 117-127 Brook Street Glasgow G40 3AP | Scotland | Irish | 295539160001 | |||||
| MCDAID, John Harrow | Director | 56 Loch Laidon Street G32 9HW Glasgow Scotland | British | 50516670001 | ||||||
| MCGEFFERY, Desmond D Tony | Director | 37 Towerside Crescent Crookston G53 5RS Glasgow Scotland | Irish | 50516660001 | ||||||
| MCLEOD, Christine Forbes Sangster | Director | 51 Coltmuir Street G22 6LU Glasgow Lanarkshire Scotland | British | 89220780001 | ||||||
| MCPEAK, Mary Maureen | Director | 194 Broadholm Street Parkhouse G22 6DD Glasgow Strathclyde | British | 45303840001 | ||||||
| MCSHARRY, James Napier | Director | 10a Graham Terrace Stewarton KA3 5BB Kilmarnock Ayrshire | British | 50516740002 | ||||||
| MESSER, Martha | Director | 2 Baron Court Barncluith ML3 7DN Hamilton South Lanarkshire Scotland | Irish | 50516770001 |
What are the latest statements on persons with significant control for GLASGOW CENTRE FOR INCLUSIVE LIVING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2016 | The 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