INCLUSION GLASGOW
Overview
| Company Name | INCLUSION GLASGOW |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC164507 |
| 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 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 Address | No |
What are the latest accounts for INCLUSION GLASGOW?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INCLUSION GLASGOW?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for INCLUSION GLASGOW?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fraser Samuel Nixon as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Darge Dalrymple as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Mrs Karin Gilhooly as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Cowie as a director on Dec 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Margaret Dunsmore as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Radcliffe Maxton as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Anne Isaacs as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INCLUSION GLASGOW?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNSMORE, Margaret | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | British | 290621860001 | |||||
| GILHOOLY, Karin | Director | Clydeway House 813 South Street G14 0BX Glasgow | United Kingdom | British | 290622260001 | |||||
| MCHUGH, Gerard | Director | 63 Snaefell Avenue Burnside G73 5BL Glasgow Lanarkshire | Scotland | Irish | 110026500001 | |||||
| MCLEISH, Brian | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | British | 207681180001 | |||||
| MULROONEY, Alan James | Director | Dinmont Road Shawlands G41 3UI Glasgow 52 Lanarkshire Scotland | Scotland | British | 95336430006 | |||||
| AVART, Gillian | Secretary | 20 Hillsbourgh Road Garrowhill G69 Glasgow | British | 57957110001 | ||||||
| BROWN, Frances Mary Catherine | Secretary | 4 Shawlands Cottages Glenboig ML5 2QF Coatbridge Lanarkshire | British | 55175850001 | ||||||
| DUFFY, Simon John | Secretary | 8 Comiston Place EH10 6AF Edinburgh | British | 55175840002 | ||||||
| DUFFY, Simon | Secretary | Littleton Farm Abernyte PH14 9SZ Inchture Perthshire | British | 47025260001 | ||||||
| INNES, Stephen Joseph | Secretary | 20 Little Street G3 8DQ Glasgow Lanarkshire | British | 3203580001 | ||||||
| MUIR, Julie Helen | Secretary | Clydeway House 813 South Street G14 0BX Glasgow | 169999950001 | |||||||
| BLACK, Patricia Ann | Director | 11/4 Slateford Green EH14 1NF Edinburgh | British | 62609000003 | ||||||
| BLACK, Patricia Ann | Director | 30 Shandon Crescent EH11 1QF Edinburgh | British | 62609000001 | ||||||
| BRODIE, Barbara Anne | Director | 13 Kirklee Circus G12 0TW Glasgow | British | 52129890001 | ||||||
| CHERRIE, Jean Anne | Director | 24 Springfield Avenue G64 1RG Bishopbriggs Glasgow | Scotland | British | 75884080002 | |||||
| COOKE, Jamie Andrew | Director | The Leys Bishopbriggs G64 1PP Glasgow 8 Scotland | Scotland | British | 177736110001 | |||||
| COWIE, Gordon | Director | South Street G14 0BX Glasgow Clydeway House Scotland | United Kingdom | British | 177732180001 | |||||
| CUTHBERTSON, Iain Mcalister | Director | 40 Fischer Gardens PA1 2SU Paisley Renfrewshire | British | 52129870001 | ||||||
| DALRYMPLE, John Darge | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | British | 57079900002 | |||||
| DALRYMPLE, John Darge | Director | 1 North Croft Road ML12 6EL Biggar | Scotland | British | 57079900002 | |||||
| DUFFY, Simon John | Director | 8 Comiston Place EH10 6AF Edinburgh | British | 55175840002 | ||||||
| DURIE, Lorna | Director | 20 Annette Street (Top Left) Govanhill G42 8UA Glasgow | British | 52129860001 | ||||||
| FERRY, John | Director | 20 Finlay Drive Dennistoun G31 2QU Glasgow | British | 62462330002 | ||||||
| FLEMING, Stephen John | Director | 32 Merlinford Crescent PA4 8XW Renfrew | Scotland | British | 34297500001 | |||||
| FRANCIS, Neil | Director | 10 Hope Place Levenhall EH21 7QD Musselburgh Midlothian | British | 47025250001 | ||||||
| GREENE, Pauline | Director | 3/2 1 Laurel Place Thornwood G11 7RE Glasgow Strathclyde | British | 58626640001 | ||||||
| ISAACS, Jacqueline Anne | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | British | 197150870001 | |||||
| MAXTON, Suzanne Radcliffe | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | British | 197154640001 | |||||
| MCCALLUM, Elspeth Jean | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | Scottish | 175590680001 | |||||
| MCHUGH, Pauline | Director | 39 Angus Avenue Bishopbriggs G64 1AH Glasgow | Scotland | British | 88129590001 | |||||
| MCINNES, Lesley Margaret | Director | 32 Caerlaverock Road KA9 2JH Prestwick Ayrshire | British | 61456470003 | ||||||
| MCSTRAVICK, Suzanne | Director | Clanbrassil Grove BT66 6RU Lurgan 18 County Armagh | Northern Ireland | British | 300469070001 | |||||
| MILLS, Lisa Ann | Director | Middle Cottage Seton Mains EH32 0PG Longniddry East Lothian | American | 47316410001 | ||||||
| MITCHELL, Euan William | Director | Clydeway House 813 South Street G14 0BX Glasgow | Scotland | Scottish | 197149620001 | |||||
| MITCHELL, Jayne Leslie | Director | 813 South Street G14 0BX Glasgow Clydeway House | Scotland | British | 151811040001 |
What are the latest statements on persons with significant control for INCLUSION GLASGOW?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | 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