INCLUSION GLASGOW

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

    Company NameINCLUSION GLASGOW
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC164507
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INCLUSION GLASGOW?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INCLUSION GLASGOW located?

    Registered Office Address
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCLUSION GLASGOW?

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

    What is the status of the latest confirmation statement for INCLUSION GLASGOW?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for INCLUSION GLASGOW?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    30 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Fraser Samuel Nixon as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of John Darge Dalrymple as a director on Mar 31, 2024

    1 pagesTM01

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

    32 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

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

    30 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

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

    31 pagesAA

    Appointment of Mrs Karin Gilhooly as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Gordon Cowie as a director on Dec 08, 2021

    1 pagesTM01

    Appointment of Mrs Margaret Dunsmore as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Suzanne Radcliffe Maxton as a director on Apr 06, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    30 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    30 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Anne Isaacs as a director on Mar 29, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of INCLUSION GLASGOW?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSMORE, Margaret
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandBritish290621860001
    GILHOOLY, Karin
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    United KingdomBritish290622260001
    MCHUGH, Gerard
    63 Snaefell Avenue
    Burnside
    G73 5BL Glasgow
    Lanarkshire
    Director
    63 Snaefell Avenue
    Burnside
    G73 5BL Glasgow
    Lanarkshire
    ScotlandIrish110026500001
    MCLEISH, Brian
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandBritish207681180001
    MULROONEY, Alan James
    Dinmont Road
    Shawlands
    G41 3UI Glasgow
    52
    Lanarkshire
    Scotland
    Director
    Dinmont Road
    Shawlands
    G41 3UI Glasgow
    52
    Lanarkshire
    Scotland
    ScotlandBritish95336430006
    AVART, Gillian
    20 Hillsbourgh Road
    Garrowhill
    G69 Glasgow
    Secretary
    20 Hillsbourgh Road
    Garrowhill
    G69 Glasgow
    British57957110001
    BROWN, Frances Mary Catherine
    4 Shawlands Cottages
    Glenboig
    ML5 2QF Coatbridge
    Lanarkshire
    Secretary
    4 Shawlands Cottages
    Glenboig
    ML5 2QF Coatbridge
    Lanarkshire
    British55175850001
    DUFFY, Simon John
    8 Comiston Place
    EH10 6AF Edinburgh
    Secretary
    8 Comiston Place
    EH10 6AF Edinburgh
    British55175840002
    DUFFY, Simon
    Littleton Farm
    Abernyte
    PH14 9SZ Inchture
    Perthshire
    Secretary
    Littleton Farm
    Abernyte
    PH14 9SZ Inchture
    Perthshire
    British47025260001
    INNES, Stephen Joseph
    20 Little Street
    G3 8DQ Glasgow
    Lanarkshire
    Secretary
    20 Little Street
    G3 8DQ Glasgow
    Lanarkshire
    British3203580001
    MUIR, Julie Helen
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Secretary
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    169999950001
    BLACK, Patricia Ann
    11/4 Slateford Green
    EH14 1NF Edinburgh
    Director
    11/4 Slateford Green
    EH14 1NF Edinburgh
    British62609000003
    BLACK, Patricia Ann
    30 Shandon Crescent
    EH11 1QF Edinburgh
    Director
    30 Shandon Crescent
    EH11 1QF Edinburgh
    British62609000001
    BRODIE, Barbara Anne
    13 Kirklee Circus
    G12 0TW Glasgow
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    British52129890001
    CHERRIE, Jean Anne
    24 Springfield Avenue
    G64 1RG Bishopbriggs
    Glasgow
    Director
    24 Springfield Avenue
    G64 1RG Bishopbriggs
    Glasgow
    ScotlandBritish75884080002
    COOKE, Jamie Andrew
    The Leys
    Bishopbriggs
    G64 1PP Glasgow
    8
    Scotland
    Director
    The Leys
    Bishopbriggs
    G64 1PP Glasgow
    8
    Scotland
    ScotlandBritish177736110001
    COWIE, Gordon
    South Street
    G14 0BX Glasgow
    Clydeway House
    Scotland
    Director
    South Street
    G14 0BX Glasgow
    Clydeway House
    Scotland
    United KingdomBritish177732180001
    CUTHBERTSON, Iain Mcalister
    40 Fischer Gardens
    PA1 2SU Paisley
    Renfrewshire
    Director
    40 Fischer Gardens
    PA1 2SU Paisley
    Renfrewshire
    British52129870001
    DALRYMPLE, John Darge
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandBritish57079900002
    DALRYMPLE, John Darge
    1 North Croft Road
    ML12 6EL Biggar
    Director
    1 North Croft Road
    ML12 6EL Biggar
    ScotlandBritish57079900002
    DUFFY, Simon John
    8 Comiston Place
    EH10 6AF Edinburgh
    Director
    8 Comiston Place
    EH10 6AF Edinburgh
    British55175840002
    DURIE, Lorna
    20 Annette Street (Top Left)
    Govanhill
    G42 8UA Glasgow
    Director
    20 Annette Street (Top Left)
    Govanhill
    G42 8UA Glasgow
    British52129860001
    FERRY, John
    20 Finlay Drive
    Dennistoun
    G31 2QU Glasgow
    Director
    20 Finlay Drive
    Dennistoun
    G31 2QU Glasgow
    British62462330002
    FLEMING, Stephen John
    32 Merlinford Crescent
    PA4 8XW Renfrew
    Director
    32 Merlinford Crescent
    PA4 8XW Renfrew
    ScotlandBritish34297500001
    FRANCIS, Neil
    10 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    Director
    10 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    British47025250001
    GREENE, Pauline
    3/2 1 Laurel Place
    Thornwood
    G11 7RE Glasgow
    Strathclyde
    Director
    3/2 1 Laurel Place
    Thornwood
    G11 7RE Glasgow
    Strathclyde
    British58626640001
    ISAACS, Jacqueline Anne
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandBritish197150870001
    MAXTON, Suzanne Radcliffe
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandBritish197154640001
    MCCALLUM, Elspeth Jean
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandScottish175590680001
    MCHUGH, Pauline
    39 Angus Avenue
    Bishopbriggs
    G64 1AH Glasgow
    Director
    39 Angus Avenue
    Bishopbriggs
    G64 1AH Glasgow
    ScotlandBritish88129590001
    MCINNES, Lesley Margaret
    32 Caerlaverock Road
    KA9 2JH Prestwick
    Ayrshire
    Director
    32 Caerlaverock Road
    KA9 2JH Prestwick
    Ayrshire
    British61456470003
    MCSTRAVICK, Suzanne
    Clanbrassil Grove
    BT66 6RU Lurgan
    18
    County Armagh
    Director
    Clanbrassil Grove
    BT66 6RU Lurgan
    18
    County Armagh
    Northern IrelandBritish300469070001
    MILLS, Lisa Ann
    Middle Cottage Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    Middle Cottage Seton Mains
    EH32 0PG Longniddry
    East Lothian
    American47316410001
    MITCHELL, Euan William
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    Director
    Clydeway House
    813 South Street
    G14 0BX Glasgow
    ScotlandScottish197149620001
    MITCHELL, Jayne Leslie
    813 South Street
    G14 0BX Glasgow
    Clydeway House
    Director
    813 South Street
    G14 0BX Glasgow
    Clydeway House
    ScotlandBritish151811040001

    What are the latest statements on persons with significant control for INCLUSION GLASGOW?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 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