GOVAN COMMUNITY PROJECT

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Register inspection address has been changed from 840 Govan Road (Minister's Room) Glasgow G51 3UU Scotland to 31 Garmouth Street Glasgow G51 3PR

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Thandiwe Nomusa Matikiti as a director on 2024-10-21

View Document

18/07/2418 July 2024 Director's details changed for Mr Gordon Fraser Bain on 2024-07-18

View Document

08/07/248 July 2024 Director's details changed for Ms Nesreen Labsi on 2024-07-08

View Document

27/06/2427 June 2024 Appointment of Ms Sheryl Diane Walker as a secretary on 2024-06-19

View Document

13/06/2413 June 2024 Second filing for the appointment of Kehinde James-Meine as a director

View Document

11/06/2411 June 2024 Director's details changed for Ms Kehinde James-Miene on 2024-06-11

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Anna Black as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Nicola Burns as a director on 2023-11-30

View Document

27/10/2327 October 2023 Director's details changed for Dr Anna Black on 2023-10-25

View Document

04/06/234 June 2023 Appointment of Ms Thandiwe Nomusa Matikiti as a director on 2023-06-01

View Document

04/06/234 June 2023 Director's details changed for Ms Thandiwe Nomusa Matikiti on 2023-06-04

View Document

02/06/232 June 2023 Appointment of Sheryl Diane Walker as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Lisa Manson as a director on 2023-05-20

View Document

01/06/231 June 2023 Termination of appointment of Lisa Manson as a secretary on 2022-11-18

View Document

21/04/2321 April 2023 Registered office address changed from Pearce Institute, 840 - 860 Govan Road (Minister's Room) Glasgow G51 3UU to 31 Garmouth Street Glasgow G51 3PR on 2023-04-21

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Termination of appointment of Bob Hamilton as a director on 2022-04-20

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

19/12/1819 December 2018 Appointment of Ms Kehinde James-Miene as a director on 2018-12-19

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN FORDYCE

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FORDYCE / 01/06/2014

View Document

24/12/1424 December 2014 22/12/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ELIO AJMONE

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED DR ANNA MATTHEWS

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REILLY / 01/06/2014

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SWEENEY / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
BLOCK 40, FLAT 2 TARFSIDE OVAL
GLASGOW
G52 3AF

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA MARGARET ELIZABETH LORETTA LASBLEIZ / 07/04/2014

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS WASSIM IQBAL

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REILLY / 15/09/2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELENA MACGREGOR

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS LESLEY-ANNE MITCHELL

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FORDYCE / 01/07/2013

View Document

03/02/143 February 2014 22/12/13 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH PATERSON

View Document

22/11/1322 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LORETTA LASBLEIZ / 22/12/2010

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS MARGARET CARSWELL SWEENEY

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEKOU OUATTARA

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED HELENA MACGREGOR

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR GARETH PATERSON

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAGDALENE ROSS

View Document

31/01/1331 January 2013 22/12/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED SEKOU LOUIS TELESPHORE OUATTARA

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MOHAMMED

View Document

10/01/1210 January 2012 22/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 01/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LORETTA LASBLEIZ / 01/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 01/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SWEENEY / 01/01/2012

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED HELEN MARY FORDYCE

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MAGDALENE ROSS

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED SHAFIQ MOHAMMED

View Document

12/04/1112 April 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/04/118 April 2011 DIRECTOR APPOINTED DAVID REILLY

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM THE PORTAL 966 GOVAN ROAD GLASGOW SCOTLAND G51 3AJ

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company