POSITIVELY INCLUDING EVERYONE
Overview
Company Name | POSITIVELY INCLUDING EVERYONE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC393448 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POSITIVELY INCLUDING EVERYONE?
Company Name | From | Until |
---|---|---|
GREATER POLLOK INTEGRATION NETWORK | Feb 14, 2011 | Feb 14, 2011 |
What are the latest accounts for POSITIVELY INCLUDING EVERYONE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for POSITIVELY INCLUDING EVERYONE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Mr Joe Mackecknie as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Oliver as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henrietta Adams Gowdie as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Ernest Ayim as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Christine Mcwilliam as a secretary on Aug 02, 2014 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Anne Jane Strachan on May 05, 2016 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed greater pollok integration network\certificate issued on 19/01/16 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Feb 14, 2014 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Termination of appointment of Anne Strachan as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Anne Jane Bradley Strachan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Reza Naghizadeh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2013 no member list | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Who are the officers of POSITIVELY INCLUDING EVERYONE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKECKNIE, Joe | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 | Scotland | Scottish | Student | 232849650001 | ||||
STRACHAN, Anne Jane | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Scotland | Scottish | Finance Officer | 157735240001 | ||||
MCWILLIAM, Diane Christine | Secretary | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | 157735190001 | |||||||
AYIM, Carl Ernest | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Glasgow | Ghanaian | Student | 157735210001 | ||||
DALY, George James | Director | Kennishead Avenue G46 8RP Glasgow Flat 1; 70 Scotland | Scotland | British | None | 88391370001 | ||||
GOWDIE, Henrietta Adams | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Scotland | British | Retired | 50585230001 | ||||
KHODADADYAN, Atousa | Director | Kennishead Avenue G46 8RP Glasgow Flat 1; 70 Scotland | Uk-Glasgow | Persian | Student | 157735250001 | ||||
LOMA, Juliana | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Uk | Cameroonian | None | 157735230001 | ||||
NAGHIZADEH, Reza | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Uk | Iranian | Engineer (Unempployed) | 157735200001 | ||||
OLIVER, Elizabeth Ann | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Scotland | Scottish | None | 157735220001 | ||||
STRACHAN, Anne Jane Bradley | Director | Kennishead Avenue Flat 11 G46 8RP Glasgow 70 Scotland | Scotland | British | Administrator | 137515490001 |
Who are the persons with significant control of POSITIVELY INCLUDING EVERYONE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Tara Bentley | Apr 06, 2016 | Flat 11 G46 8RP Glasgow 70 Kennishead Avenue United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Henrietta Adams Gowdie | Apr 06, 2016 | Flat 11 G46 8RP Glasgow 70 Kennishead Avenue Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Anne Jane Strachan | Apr 06, 2016 | Flat 11 G46 8RP Glasgow 70 Kennishead Avenue Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Gerard Walker | Apr 06, 2016 | Flat 11 G46 8RP Glasgow 70 Kennishead Avenue United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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