GOOD MORNING PROJECT LIMITED

GOOD MORNING PROJECT LIMITED

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

    Company NameGOOD MORNING PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC221598
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GOOD MORNING PROJECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD MORNING NORTH GLASGOWNov 19, 2002Nov 19, 2002
    GOOD MORNING MILTONJul 26, 2001Jul 26, 2001

    What are the latest accounts for GOOD MORNING PROJECT LIMITED?

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

    What is the status of the latest confirmation statement for GOOD MORNING PROJECT LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for GOOD MORNING PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    29 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Shirley Wilson as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Dianne Wilson as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Mr Bryce Wilson as a director on Oct 29, 2020

    2 pagesAP01

    Termination of appointment of Maureen Healy as a director on Oct 29, 2020

    1 pagesTM01

    Termination of appointment of June Mcbrearty as a director on Oct 29, 2020

    1 pagesTM01

    Termination of appointment of Agnes Cameron as a director on Oct 29, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Appointment of Mr Alan Dickson as a director on May 08, 2020

    2 pagesAP01

    Appointment of Ms Hazel Wynn as a director on Sep 25, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Shirley Wilson as a director on Oct 31, 2018

    2 pagesAP01

    Who are the officers of GOOD MORNING PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Nicola
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Secretary
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    157355340001
    DICKIE, Albert
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishRetired260961500001
    DICKSON, Alan
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishAccountant269917880001
    GORDON, Sarah Murray
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishRetired77124650001
    MAULE, Stephen
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishCompany Director74780160002
    WILSON, Bryce
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandScottishRetired101392160001
    WILSON, Dianne
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishRetired276651670001
    WYNN, Hazel
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishHuman Resources263115800001
    LECKIE, John Patrick
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Secretary
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    BritishR.E.S. Manager132586230001
    MCVICAR, John
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    Secretary
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    BritishCommunity Rep120516560001
    BURNS, Edward Stephen
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    United KingdomBritishRetired88123180001
    CAMERON, Agnes
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishRetired184812610001
    CHEYNE, Jean
    217 Glasgow Road
    G82 1EE Dumbarton
    Director
    217 Glasgow Road
    G82 1EE Dumbarton
    ScotlandBritishManager51996400001
    DICKSON, Alan James
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishAccountant140881960001
    FERGUSON, Patricia
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishOutreach Manager235163040001
    FOLEY, Margaret Elizabeth
    26 Claddens Street
    Parkhouse
    G22 6LX Glasgow
    Lanarkshire
    Director
    26 Claddens Street
    Parkhouse
    G22 6LX Glasgow
    Lanarkshire
    BritishRetired77124640001
    GOUDIE, Anne
    23 Craigenbay Street
    G21 4YL Glasgow
    Lanarkshire
    Director
    23 Craigenbay Street
    G21 4YL Glasgow
    Lanarkshire
    BritishRetired101626830001
    HEALY, Maureen
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishRetired205115860001
    LAUDER, Derek William Gilmour
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishCommercial Director184809390001
    LECKIE, John Patrick
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    ScotlandBritishR.E.S. Manager132586230001
    MCBREARTY, June
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishRetired205116160001
    MCDADE, Annie
    27 Longay Place
    G22 7PB Glasgow
    Lanarkshire
    Director
    27 Longay Place
    G22 7PB Glasgow
    Lanarkshire
    BritishRetired77124630001
    MCVICAR, John
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    Director
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    Great BritainBritishCommunity Rep120516560001
    NEIL, Myra Buchanan
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    United KingdomBritishRetired88123530001
    O'DONNELL, Catherine
    39 Everard Court
    Colston
    G21 1XR Glasgow
    Lanarkshire
    Director
    39 Everard Court
    Colston
    G21 1XR Glasgow
    Lanarkshire
    BritishCommunity Health Worker77124660001
    SOMERVILLE, Annie Bryce
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Scotland
    United KingdomBritishRetired88123400001
    STEWART, Sheila
    31 Taransay Court
    Liddesdale Square
    G22 7BT Milton
    Glasgow
    Director
    31 Taransay Court
    Liddesdale Square
    G22 7BT Milton
    Glasgow
    BritishRetired87875920002
    WILSON, Shirley
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    Director
    Flemington House
    110 Flemington Street Springburn
    G21 4BF Glasgow
    Unit G4
    Scotland
    ScotlandBritishRetired260961930001

    What are the latest statements on persons with significant control for GOOD MORNING PROJECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 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