POSITIVELY INCLUDING EVERYONE

POSITIVELY INCLUDING EVERYONE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOSITIVELY INCLUDING EVERYONE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC393448
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of POSITIVELY INCLUDING EVERYONE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is POSITIVELY INCLUDING EVERYONE located?

    Registered Office Address
    70 Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVELY INCLUDING EVERYONE?

    Previous Company Names
    Company NameFromUntil
    GREATER POLLOK INTEGRATION NETWORKFeb 14, 2011Feb 14, 2011

    What are the latest accounts for POSITIVELY INCLUDING EVERYONE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for POSITIVELY INCLUDING EVERYONE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2017

    19 pagesAA

    Appointment of Mr Joe Mackecknie as a director on Feb 11, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Oliver as a director on May 30, 2017

    1 pagesTM01

    Termination of appointment of Henrietta Adams Gowdie as a director on May 30, 2017

    1 pagesTM01

    Termination of appointment of Carl Ernest Ayim as a director on May 30, 2017

    1 pagesTM01

    Termination of appointment of Diane Christine Mcwilliam as a secretary on Aug 02, 2014

    1 pagesTM02

    Confirmation statement made on Feb 14, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    20 pagesAA

    Annual return made up to Feb 14, 2016 no member list

    6 pagesAR01

    Director's details changed for Anne Jane Strachan on May 05, 2016

    2 pagesCH01

    Certificate of change of name

    Company name changed greater pollok integration network\certificate issued on 19/01/16
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2015

    RES15

    Total exemption full accounts made up to Mar 31, 2015

    20 pagesAA

    Annual return made up to Feb 14, 2015 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Feb 14, 2014 no member list

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    19 pagesAA

    Termination of appointment of Anne Strachan as a director

    1 pagesTM01

    Appointment of Ms Anne Jane Bradley Strachan as a director

    2 pagesAP01

    Termination of appointment of Reza Naghizadeh as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 no member list

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    19 pagesAA

    Who are the officers of POSITIVELY INCLUDING EVERYONE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKECKNIE, Joe
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    ScotlandScottishStudent232849650001
    STRACHAN, Anne Jane
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    ScotlandScottishFinance Officer157735240001
    MCWILLIAM, Diane Christine
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Secretary
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    157735190001
    AYIM, Carl Ernest
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    GlasgowGhanaianStudent157735210001
    DALY, George James
    Kennishead Avenue
    G46 8RP Glasgow
    Flat 1; 70
    Scotland
    Director
    Kennishead Avenue
    G46 8RP Glasgow
    Flat 1; 70
    Scotland
    ScotlandBritishNone88391370001
    GOWDIE, Henrietta Adams
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    ScotlandBritishRetired50585230001
    KHODADADYAN, Atousa
    Kennishead Avenue
    G46 8RP Glasgow
    Flat 1; 70
    Scotland
    Director
    Kennishead Avenue
    G46 8RP Glasgow
    Flat 1; 70
    Scotland
    Uk-GlasgowPersianStudent157735250001
    LOMA, Juliana
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    UkCameroonianNone157735230001
    NAGHIZADEH, Reza
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    UkIranianEngineer (Unempployed)157735200001
    OLIVER, Elizabeth Ann
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    ScotlandScottishNone157735220001
    STRACHAN, Anne Jane Bradley
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    Director
    Kennishead Avenue
    Flat 11
    G46 8RP Glasgow
    70
    Scotland
    ScotlandBritishAdministrator137515490001

    Who are the persons with significant control of POSITIVELY INCLUDING EVERYONE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tara Bentley
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    United Kingdom
    Apr 06, 2016
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Henrietta Adams Gowdie
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    Scotland
    Apr 06, 2016
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Anne Jane Strachan
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    Scotland
    Apr 06, 2016
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gerard Walker
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    United Kingdom
    Apr 06, 2016
    Flat 11
    G46 8RP Glasgow
    70 Kennishead Avenue
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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