GOOD MORNING PROJECT LIMITED
Overview
Company Name | GOOD MORNING PROJECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC221598 |
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 GOOD MORNING PROJECT LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is GOOD MORNING PROJECT LIMITED located?
Registered Office Address | Unit G4 Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOOD MORNING PROJECT LIMITED?
Company Name | From | Until |
---|---|---|
GOOD MORNING NORTH GLASGOW | Nov 19, 2002 | Nov 19, 2002 |
GOOD MORNING MILTON | Jul 26, 2001 | Jul 26, 2001 |
What are the latest accounts for GOOD MORNING PROJECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GOOD MORNING PROJECT LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for GOOD MORNING PROJECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Shirley Wilson as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Dianne Wilson as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryce Wilson as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maureen Healy as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of June Mcbrearty as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agnes Cameron as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Appointment of Mr Alan Dickson as a director on May 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Hazel Wynn as a director on Sep 25, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Shirley Wilson as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of GOOD MORNING PROJECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Nicola | Secretary | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | 157355340001 | |||||||
DICKIE, Albert | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Retired | 260961500001 | ||||
DICKSON, Alan | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Accountant | 269917880001 | ||||
GORDON, Sarah Murray | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | Retired | 77124650001 | ||||
MAULE, Stephen | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | Company Director | 74780160002 | ||||
WILSON, Bryce | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | Scottish | Retired | 101392160001 | ||||
WILSON, Dianne | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Retired | 276651670001 | ||||
WYNN, Hazel | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Human Resources | 263115800001 | ||||
LECKIE, John Patrick | Secretary | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | British | R.E.S. Manager | 132586230001 | |||||
MCVICAR, John | Secretary | 58 Leighton Street High Ruchill G20 9HQ Glasgow Lanarkshire | British | Community Rep | 120516560001 | |||||
BURNS, Edward Stephen | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | United Kingdom | British | Retired | 88123180001 | ||||
CAMERON, Agnes | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | Retired | 184812610001 | ||||
CHEYNE, Jean | Director | 217 Glasgow Road G82 1EE Dumbarton | Scotland | British | Manager | 51996400001 | ||||
DICKSON, Alan James | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | Accountant | 140881960001 | ||||
FERGUSON, Patricia | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Outreach Manager | 235163040001 | ||||
FOLEY, Margaret Elizabeth | Director | 26 Claddens Street Parkhouse G22 6LX Glasgow Lanarkshire | British | Retired | 77124640001 | |||||
GOUDIE, Anne | Director | 23 Craigenbay Street G21 4YL Glasgow Lanarkshire | British | Retired | 101626830001 | |||||
HEALY, Maureen | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Retired | 205115860001 | ||||
LAUDER, Derek William Gilmour | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | Commercial Director | 184809390001 | ||||
LECKIE, John Patrick | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | Scotland | British | R.E.S. Manager | 132586230001 | ||||
MCBREARTY, June | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Retired | 205116160001 | ||||
MCDADE, Annie | Director | 27 Longay Place G22 7PB Glasgow Lanarkshire | British | Retired | 77124630001 | |||||
MCVICAR, John | Director | 58 Leighton Street High Ruchill G20 9HQ Glasgow Lanarkshire | Great Britain | British | Community Rep | 120516560001 | ||||
NEIL, Myra Buchanan | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | United Kingdom | British | Retired | 88123530001 | ||||
O'DONNELL, Catherine | Director | 39 Everard Court Colston G21 1XR Glasgow Lanarkshire | British | Community Health Worker | 77124660001 | |||||
SOMERVILLE, Annie Bryce | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland Scotland | United Kingdom | British | Retired | 88123400001 | ||||
STEWART, Sheila | Director | 31 Taransay Court Liddesdale Square G22 7BT Milton Glasgow | British | Retired | 87875920002 | |||||
WILSON, Shirley | Director | Flemington House 110 Flemington Street Springburn G21 4BF Glasgow Unit G4 Scotland | Scotland | British | Retired | 260961930001 |
What are the latest statements on persons with significant control for GOOD MORNING PROJECT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 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