DEAF CONNECTIONS - GLASGOW


Company Profile Company Filings

Overview

DEAF CONNECTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Liquidation.
DEAF CONNECTIONS was incorporated 32 years ago on 08/08/1991 and has the registered number: SC133325. The accounts status is SMALL and accounts are next due on 31/12/2019.

DEAF CONNECTIONS - GLASGOW

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018 31/12/2019

Registered Office

THIRD FLOOR, FINLAY HOUSE
GLASGOW
G1 2PP

This Company Originates in : United Kingdom
Previous trading names include:
THE GLASGOW AND WEST OF SCOTLAND SOCIETY FOR THE DEAF (until 09/07/2010)

Confirmation Statements

Last Statement Next Statement Due
27/03/2019 10/04/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROSS GRANT Secretary 2019-08-05 CURRENT
JACK GIFFEN Jun 1934 British Director 1992-11-17 CURRENT
MS LILIAN KEDDIE LAWSON Feb 1949 Scottish Director 2019-08-22 CURRENT
MRS CAROL ANNE MORRIS Nov 1959 British Director 2019-01-22 CURRENT
RONALD HARTE Mar 1956 British Director 2000-02-15 UNTIL 2003-10-01 RESIGNED
AVRIL BAILLIE HEPNER Apr 1970 British Director 2000-10-31 UNTIL 2001-05-17 RESIGNED
MARGARET HARE Dec 1958 British Director 2006-09-12 UNTIL 2010-02-18 RESIGNED
MR CHARLES BROWN HEBENTON Oct 1928 British Director 2015-12-07 UNTIL 2016-03-30 RESIGNED
MR ROSS GRANT Jul 1989 British Director 2016-05-25 UNTIL 2019-08-04 RESIGNED
JANICE MILLAR GOW Apr 1953 British Director 2012-05-23 UNTIL 2018-06-18 RESIGNED
GEORGE PARK DOUGLAS GORDON Oct 1939 British Director 1996-03-19 UNTIL 2005-10-18 RESIGNED
ALEXANDER TAYLOR GALBRAITH Jun 1950 British Director 2002-05-22 UNTIL 2007-12-18 RESIGNED
GRANT FERGUSON Jan 1969 British Director 2006-10-17 UNTIL 2007-12-18 RESIGNED
JEAN MELVILLE GOODALL TAIT DUNWOODY Dec 1923 British Director 1992-11-17 UNTIL 1996-05-29 RESIGNED
MR GILBERT BROWN GRIEVE May 1962 British Director 2019-02-26 UNTIL 2019-05-14 RESIGNED
MRS JACQUELINE ANNE FOLEY Secretary 2011-09-27 UNTIL 2012-03-05 RESIGNED
ROBERT DOUGLAS BLANEY Mar 1945 British Secretary 1999-01-01 UNTIL 2005-03-06 RESIGNED
MR GORDON MELROSE CHAPMAN Secretary 2012-03-05 UNTIL 2012-07-05 RESIGNED
GORDON MELROSE CHAPMAN Apr 1952 British Secretary 2008-12-05 UNTIL 2011-09-27 RESIGNED
MARGARET HARE Dec 1958 British Secretary 2006-09-12 UNTIL 2006-09-12 RESIGNED
MS JAN SHELDON Secretary 2012-07-05 UNTIL 2013-03-27 RESIGNED
FRANCES MCCLOSKEY Feb 1973 Secretary 2005-03-20 UNTIL 2008-03-31 RESIGNED
STEPHANIE PERCY Jul 1966 Secretary 2005-03-06 UNTIL 2005-08-18 RESIGNED
MR MARK MCDOWALL Oct 1967 Secretary 2008-04-01 UNTIL 2008-12-05 RESIGNED
THELMA PETTY Aug 1950 British Secretary 2006-09-12 UNTIL 2006-09-12 RESIGNED
JAMES PRENTICE MACKENZIE REID Feb 1951 British Secretary 1998-02-24 UNTIL 1998-12-31 RESIGNED
ALEXANDER KING HARRISON Jan 1934 British Secretary 1991-08-08 UNTIL 1998-02-24 RESIGNED
MRS MARGRET ELIZABETH AITKEN Nov 1947 British Director 2007-12-18 UNTIL 2014-06-25 RESIGNED
ALAN GEORGE COOK Jul 1943 British Director 1992-11-17 UNTIL 2000-02-01 RESIGNED
MR EDWARD GLEN COLLINS May 1940 British Director 2000-06-06 UNTIL 2010-04-12 RESIGNED
MR DAVID CHAPMAN Nov 1968 British Director 2010-04-12 UNTIL 2012-04-11 RESIGNED
MR COLIN PETER CARR Nov 1955 British Director 2018-04-10 UNTIL 2018-10-07 RESIGNED
IAN BRUCE Sep 1950 British Director 1992-11-17 UNTIL 2008-04-01 RESIGNED
JOHN CRAIG BROWNLIE Jun 1971 British Director 2000-10-31 UNTIL 2002-11-14 RESIGNED
MR PATRICK DALY Jun 1941 British Director 2009-06-23 UNTIL 2013-03-27 RESIGNED
ALEXANDER BROOKS Jan 1935 British Director 1992-11-17 UNTIL 1994-11-15 RESIGNED
CELIA FRANCES BRADY Dec 1961 British Director 2012-05-23 UNTIL 2013-11-05 RESIGNED
ROBERT DOUGLAS BLANEY Mar 1945 British Director 1993-11-16 UNTIL 1999-01-19 RESIGNED
MARY BANNERMAN Aug 1940 British Director 1992-11-17 UNTIL 2004-10-26 RESIGNED
JOHN HENDERSON Nov 1929 British Director 1992-11-17 UNTIL 1999-11-02 RESIGNED
MRS MARGRET ELIZABETH AITKEN Nov 1947 British Director 2015-02-02 UNTIL 2018-10-29 RESIGNED
MR JOHN FRANCIS BRENNAN Mar 1956 British Director 2019-01-22 UNTIL 2019-05-14 RESIGNED
MRS FRANCES DOLAN May 1949 British Director 2014-04-29 UNTIL 2014-08-01 RESIGNED
MR MICHAEL BULLEN Aug 1958 British Director 2014-06-01 UNTIL 2015-06-23 RESIGNED
MS JOYCE DUNCAN Apr 1959 British Director 2012-05-23 UNTIL 2015-01-28 RESIGNED
MR ANDREW MURRAY HOLMES Mar 1946 British Director 1992-11-17 UNTIL 1998-05-19 RESIGNED
MR JOHN HUNTLEY Jun 1948 British Director 2007-07-01 UNTIL 2011-11-03 RESIGNED
JAMES DUNCAN May 1922 British Director 1991-08-08 UNTIL 1996-11-05 RESIGNED
MR DAVID HIGGINS Scottish Director 2011-11-18 UNTIL 2012-04-25 RESIGNED
JULIE IMESON Dec 1972 British Director 2018-12-19 UNTIL 2019-07-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THISTLE METALS LIMITED FALKIRK SCOTLAND Active SMALL 38320 - Recovery of sorted materials
CARR BERMAN CRICHTON LIMITED GLASGOW Active TOTAL EXEMPTION FULL 69102 - Solicitors
BRADY ASSOCIATES LTD. SELKIRK SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PPP (SCOTLAND) LTD. GLASGOW Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
P.P.P. NO.2 (SCOTLAND) LTD. GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
GEEZA BREAK GLASGOW Active SMALL 88910 - Child day-care activities
PAYMENT PROTECTION CENTRES LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
PAYMENT PROTECTION RECLAIMS LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
PAYMENT PROTECTION SHOPPING CENTRES LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
BRIDGE FINANCIAL SOLUTIONS LTD GLASGOW Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FINANCIAL RECLAIMS CONSULTANTS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
PAYMENT PROTECTION SOLUTIONS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
TREES FOR LIFE ENTERPRISES LIMITED THE PARK, FINDHORN BAY, FORRES UNITED KINGDOM Active SMALL 55900 - Other accommodation
TYLER MORGAN FINANCIAL CLAIMS LIMITED GLASGOW Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
THE BUSINESS LOAN RECLAIM CO LTD GLASGOW Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PAYMENT PROTECTION BACK CLAIMS LIMITED 175 WEST GEORGE STREET ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PENSION AND INVESTMENT RECLAIMS COMPANY LTD GLASGOW SCOTLAND Active -... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CY LEGAL CONSULTANTS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
DAC BEACHCROFT SCOTLAND LLP GLASGOW SCOTLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTEGRAL OCCUPATIONAL HEALTH LTD. GLASGOW Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MACKENZIE INVESTMENT STRATEGIES LTD. GLASGOW SCOTLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
SPENCE AND SPENCE (SCOTLAND) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding