GLASGOW CENTRE FOR INCLUSIVE LIVING

GLASGOW CENTRE FOR INCLUSIVE LIVING

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

    Company NameGLASGOW CENTRE FOR INCLUSIVE LIVING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC161693
    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 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 AddressNo

    What were the previous names of GLASGOW CENTRE FOR INCLUSIVE LIVING?

    Previous Company Names
    Company NameFromUntil
    THE CENTRE FOR INDEPENDENT LIVING IN GLASGOWNov 17, 1995Nov 17, 1995

    What are the latest accounts for GLASGOW CENTRE FOR INCLUSIVE LIVING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLASGOW CENTRE FOR INCLUSIVE LIVING?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for GLASGOW CENTRE FOR INCLUSIVE LIVING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Marianne Scobie on Dec 09, 2025

    2 pagesCH01

    Termination of appointment of William Alan Dick as a director on Oct 14, 2025

    1 pagesTM01

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

    48 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Janis White Mcdonald as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Pauline Boyce as a secretary on Dec 11, 2024

    2 pagesAP03

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Desmond Mccaffery as a director on Oct 18, 2024

    1 pagesTM01

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

    48 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Hamer as a director on Sep 18, 2023

    1 pagesTM01

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

    51 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr George Jose as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Susan Mosedale as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Desmond Mccaffery as a director on Mar 31, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    49 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Etienne D'aboville as a secretary on Sep 30, 2021

    1 pagesTM02

    Termination of appointment of Kenneth Alexander Macdonald Tomory as a director on May 25, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    46 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Crow as a director on Jan 24, 2020

    1 pagesTM01

    Who are the officers of GLASGOW CENTRE FOR INCLUSIVE LIVING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Pauline
    117-127 Brook Street
    Glasgow
    G40 3AP
    Secretary
    117-127 Brook Street
    Glasgow
    G40 3AP
    331953690001
    BAIRD, Chris David
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandBritish163651510001
    CUNNINGHAM, Marianne
    25 Hawick Street
    Yoker
    G13 4EL Glasgow
    Director
    25 Hawick Street
    Yoker
    G13 4EL Glasgow
    United KingdomBritish56826960003
    ELDER WOODWARD, James
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    Director
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    United KingdomBritish68801540001
    JOSE, George
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandBritish299902350001
    MCDONALD, Janis White
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandBritish209848600001
    MCLAY, Catherine
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandScottish265790010001
    D'ABOVILLE, Etienne
    15 Dougalston Avenue
    Milngavie
    G62 6AS Glasgow
    Lanarkshire
    Secretary
    15 Dougalston Avenue
    Milngavie
    G62 6AS Glasgow
    Lanarkshire
    French48530950001
    MCPEAK, Mary Maureen
    194 Broadholm Street
    Parkhouse
    G22 6DD Glasgow
    Strathclyde
    Secretary
    194 Broadholm Street
    Parkhouse
    G22 6DD Glasgow
    Strathclyde
    British45303840001
    BONEL, Valerie
    Flat 9/1 61 Scarraway Drive
    Milton
    Glasgow
    Director
    Flat 9/1 61 Scarraway Drive
    Milton
    Glasgow
    British50516630001
    BRAWLEY, Peter
    2 Bluebell Walk
    New Stevenston
    ML1 4LW Motherwell
    Lanarkshire
    Director
    2 Bluebell Walk
    New Stevenston
    ML1 4LW Motherwell
    Lanarkshire
    North Lanarkshire, ScotlandBritish45303830001
    BROOKS, Lois
    15 Baker Street
    G41 3YA Glasgow
    Lanarkshire
    Director
    15 Baker Street
    G41 3YA Glasgow
    Lanarkshire
    British1166330001
    CARMOUCHE, Chrissie
    Kelso Avenue
    G73 3BX Rutherglen
    4
    Director
    Kelso Avenue
    G73 3BX Rutherglen
    4
    United KingdomBritish132822920001
    CLAYTON, Barbara Elrzbieta Borzenka
    111 Old Rutherglen Road
    Gorbals
    G5 0NX Glasgow
    Strathclyde
    Director
    111 Old Rutherglen Road
    Gorbals
    G5 0NX Glasgow
    Strathclyde
    British59132110001
    CRESSWELL, Maureen Patricia
    20 Castlebank Gardens Flat 12
    Munro Place
    G13 2BG Glasgow
    Director
    20 Castlebank Gardens Flat 12
    Munro Place
    G13 2BG Glasgow
    British47472410002
    CROW, Robert
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandBritish239564970001
    DICK, William Alan
    Swinton Drive
    G52 2EY Glasgow
    38
    Director
    Swinton Drive
    G52 2EY Glasgow
    38
    United KingdomBritish131947220001
    FYFE, Louise
    17 Kilmailing Road
    G44 5UH Glasgow
    Lanarkshire
    Director
    17 Kilmailing Road
    G44 5UH Glasgow
    Lanarkshire
    Scottish1109760001
    GILBRIDE, Patrick Joseph
    16 Aytoun Road
    G41 5RN Glasgow
    Lanarkshire
    Director
    16 Aytoun Road
    G41 5RN Glasgow
    Lanarkshire
    British65221760001
    GLANCY, Hugh John
    Flat G/2
    171 University Ave
    G12 8PW Glasgow
    Director
    Flat G/2
    171 University Ave
    G12 8PW Glasgow
    British87180880001
    GURD, John
    40 Barrachnie Road
    G69 6HD Glasgow
    Director
    40 Barrachnie Road
    G69 6HD Glasgow
    British81544720001
    HAMER, Richard
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandScottish247577270001
    HUTTON, Donald
    47 Campbell Street
    G20 0PB Glasgow
    Lanarkshire
    Director
    47 Campbell Street
    G20 0PB Glasgow
    Lanarkshire
    British87180860001
    KAZE, Linda
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandAmerican164448470001
    KELTER, Derek
    Floor Savoy Tower
    77 Renfield Street
    G2 3BZ Glasgow
    7th
    Director
    Floor Savoy Tower
    77 Renfield Street
    G2 3BZ Glasgow
    7th
    United KingdomBritish147214420001
    LEVEN, Andrew
    Madison Avenue
    G44 5AQ Glasgow
    8
    Director
    Madison Avenue
    G44 5AQ Glasgow
    8
    United KingdomBritish131449040001
    MCAULEY, Irene
    25 Merrylee Road
    G43 2SH Glasgow
    Director
    25 Merrylee Road
    G43 2SH Glasgow
    United KingdomBritish122800780001
    MCCAFFERTY, Margaret
    Torvean,1368 Barrhead Road
    G53 7DD Glasgow
    Lanarkshire
    Director
    Torvean,1368 Barrhead Road
    G53 7DD Glasgow
    Lanarkshire
    British71141580001
    MCCAFFERY, Desmond
    117-127 Brook Street
    Glasgow
    G40 3AP
    Director
    117-127 Brook Street
    Glasgow
    G40 3AP
    ScotlandIrish295539160001
    MCDAID, John Harrow
    56 Loch Laidon Street
    G32 9HW Glasgow
    Scotland
    Director
    56 Loch Laidon Street
    G32 9HW Glasgow
    Scotland
    British50516670001
    MCGEFFERY, Desmond D Tony
    37 Towerside Crescent
    Crookston
    G53 5RS Glasgow
    Scotland
    Director
    37 Towerside Crescent
    Crookston
    G53 5RS Glasgow
    Scotland
    Irish50516660001
    MCLEOD, Christine Forbes Sangster
    51 Coltmuir Street
    G22 6LU Glasgow
    Lanarkshire
    Scotland
    Director
    51 Coltmuir Street
    G22 6LU Glasgow
    Lanarkshire
    Scotland
    British89220780001
    MCPEAK, Mary Maureen
    194 Broadholm Street
    Parkhouse
    G22 6DD Glasgow
    Strathclyde
    Director
    194 Broadholm Street
    Parkhouse
    G22 6DD Glasgow
    Strathclyde
    British45303840001
    MCSHARRY, James Napier
    10a Graham Terrace
    Stewarton
    KA3 5BB Kilmarnock
    Ayrshire
    Director
    10a Graham Terrace
    Stewarton
    KA3 5BB Kilmarnock
    Ayrshire
    British50516740002
    MESSER, Martha
    2 Baron Court
    Barncluith
    ML3 7DN Hamilton
    South Lanarkshire
    Scotland
    Director
    2 Baron Court
    Barncluith
    ML3 7DN Hamilton
    South Lanarkshire
    Scotland
    Irish50516770001

    What are the latest statements on persons with significant control for GLASGOW CENTRE FOR INCLUSIVE LIVING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The 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