UPKEEP SHETTLESTON COMMUNITY ENTERPRISES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr Stephen Duffy as a director on 2025-02-05

View Document

16/06/2516 June 2025 Appointment of Mr Edric Stuart Vorsterman as a director on 2025-02-05

View Document

16/06/2516 June 2025 Appointment of Ms Maureen Mulgrew as a director on 2025-02-05

View Document

16/06/2516 June 2025 Appointment of Mr Alan William Mcgillivray as a director on 2025-02-05

View Document

10/06/2510 June 2025 Appointment of Ms Irene Mcginnes as a director on 2025-05-27

View Document

02/06/252 June 2025 Termination of appointment of Hugh Mcintosh as a director on 2025-05-06

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/10/2431 October 2024 Appointment of Ms Liz Pithie as a director on 2024-08-13

View Document

31/10/2431 October 2024 Director's details changed for Ms Liz Pithie on 2024-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2023-03-31

View Document

22/06/2322 June 2023 Termination of appointment of Christine Thomson as a director on 2023-06-18

View Document

22/06/2322 June 2023 Termination of appointment of Lesley Scoffield as a director on 2023-06-18

View Document

18/04/2318 April 2023 Appointment of Ms Donna Mcgill as a director on 2023-02-21

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Notification of a person with significant control statement

View Document

01/02/231 February 2023 Cessation of Shettleston Housing Association as a person with significant control on 2016-04-06

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Hugh Mcintosh as a director on 2022-10-31

View Document

12/10/2212 October 2022 Termination of appointment of Sean Connor as a director on 2022-10-04

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

15/02/2215 February 2022 Appointment of Mrs Elizabeth Battersby as a director on 2021-10-05

View Document

15/02/2215 February 2022 Termination of appointment of John Morrison as a director on 2021-10-05

View Document

15/02/2215 February 2022 Termination of appointment of Gillian Johnston as a director on 2020-10-06

View Document

15/02/2215 February 2022 Appointment of Mr Brian Barclay as a director on 2021-10-05

View Document

15/02/2215 February 2022 Appointment of Mr Eddie Robertson as a director on 2021-10-05

View Document

15/02/2215 February 2022 Appointment of Mrs Christine Thomson as a director on 2020-10-06

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR JOHN MORRISON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS GILLIAN JOHNSTON

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MORAG ALLAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA MCINTYRE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NAN SANGSTER

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY TC YOUNG

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TOMINEY

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MS LESLEY SCOFFIELD

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ANTHONY TEASDALE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HASTIE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS MORAG ALLAN

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARY THOMAS

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNIE MCALLISTER

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR JAMES TOMINEY

View Document

31/12/1531 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MISS NAN SANGSTER

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM HELEN MCGREGOR HOUSE 65 PETTIGREW STREET GLASGOW G32 7XR

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM: HELEN MCGREGOR HOUSE 65 PETTIGREW STREET GLASGOW G32 7XR SCOTLAND

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MCALLISTER / 05/07/2012

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MORAG ALLAN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS MARY THOMAS

View Document

07/01/147 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MORAG ALLAN

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARY THOMAS

View Document

28/12/1228 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: HELEN MCGREGOR HOUSE 65 PETTIGREW STREET GLASGOW G32 7XR SCOTLAND

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 65 PETTIGREW STREET GLASGOW G32 7XR SCOTLAND

View Document

23/12/1023 December 2010 SAIL ADDRESS CHANGED FROM: 65 PETTIGREW STREET GLASGOW G32 7XR SCOTLAND

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED SHETTLESTON COMMUNITY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

15/10/1015 October 2010 CHANGE OF NAME 08/10/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH CUNNINGHAM / 11/01/2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 1682 SHETTLESTON ROAD GLASGOW G32 9AN

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MCINTYRE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HASTIE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CONNOR / 11/01/2010

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TC YOUNG / 01/01/2010

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANK QUINN

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JOHN HASTIE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR SEAN CONNOR

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 65 PETTIGREW STREET GLASGOW G32 7XR

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 7 WEST GEORGE STREET GLASGOW G2 1BA

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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