INVERCLYDE COUNCIL ON DISABILITY LIMITED - GREENOCK


Company Profile Company Filings

Overview

INVERCLYDE COUNCIL ON DISABILITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from GREENOCK UNITED KINGDOM and has the status: Dissolved - no longer trading.
INVERCLYDE COUNCIL ON DISABILITY LIMITED was incorporated 20 years ago on 11/03/2004 and has the registered number: SC264786. The accounts status is TOTAL EXEMPTION FULL.

INVERCLYDE COUNCIL ON DISABILITY LIMITED - GREENOCK

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

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

Registered Office

PA15 1DE
75-81 CATHCART STREET 75-81 CATHCART STREET
GREENOCK
PA15 1DE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

PA15 1DE
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN ONEILL VATER Secretary 2013-09-19 CURRENT
MRS ANN ONEILL VATER Jun 1950 British Director 2013-09-19 CURRENT
MR KENNETH SMITH QUINN Feb 1946 Scottish Director 2010-08-25 CURRENT
MRS SIOBHAN MCCREADY May 1965 British Director 2013-09-19 CURRENT
MISS ALLANNAH MCCREADY Jan 1990 British Director 2013-09-19 CURRENT
MR DAVID JOHN ANDERSON Feb 1951 British Director 2010-08-25 CURRENT
MR STEPHEN HILTON Jul 1962 British Director 2013-09-19 CURRENT
MR JOHN DONAGHEY Jan 1947 Scottish Director 2009-05-21 CURRENT
CONCETTA CAROLINA SISSON Jan 1943 British Director 2006-08-29 UNTIL 2014-11-13 RESIGNED
MRS KATHLEEN MAUREEN MCDADE May 1948 British Director 2005-08-23 UNTIL 2010-06-05 RESIGNED
BRIAN DENIS STEWART Mar 1956 British Director 2004-03-11 UNTIL 2005-02-21 RESIGNED
JOHANNA STEWART Oct 1974 British Director 2007-08-28 UNTIL 2013-05-13 RESIGNED
TRACEY JANE REW Dec 1968 British Director 2007-08-28 UNTIL 2014-11-13 RESIGNED
MR WILLIAM REID Feb 1958 British Director 2005-08-23 UNTIL 2007-08-28 RESIGNED
KEVIN MCGROARTY Sep 1976 British Director 2004-03-11 UNTIL 2004-08-31 RESIGNED
MR ROBERT HEARTON WILSON May 1953 British Director 2011-10-06 UNTIL 2012-07-01 RESIGNED
JOAN DOWNIE MCDOUGALL Sep 1958 British Director 2007-08-28 UNTIL 2010-01-05 RESIGNED
BRIAN MCINTYRE Apr 1966 British Director 2006-08-29 UNTIL 2010-05-04 RESIGNED
BRIAN MCINTYRE Apr 1966 British Director 2004-03-11 UNTIL 2006-01-18 RESIGNED
MRS CAROL ANN REID Nov 1955 British Director 2006-08-29 UNTIL 2012-09-20 RESIGNED
MRS CAROL ANN REID Nov 1955 British Director 2013-09-19 UNTIL 2015-03-02 RESIGNED
JAMES MCCABE MOWAT May 1933 British Director 2006-08-29 UNTIL 2007-12-20 RESIGNED
JOHN HENRY MOODY Mar 1953 British Director 2005-08-23 UNTIL 2007-08-28 RESIGNED
JOHN HENRY MOODY Mar 1953 British Secretary 2005-08-23 UNTIL 2007-08-28 RESIGNED
MR JOHN DONAGHEY Secretary 2013-05-22 UNTIL 2013-09-19 RESIGNED
MR JAMES MACLEOD Jul 1961 Scottish Secretary 2004-03-11 UNTIL 2005-08-23 RESIGNED
MR JOSEPH GORDON HENDRY Dec 1951 British Secretary 2007-08-28 UNTIL 2010-06-22 RESIGNED
MRS ELIZABETH GRANT Secretary 2010-07-08 UNTIL 2013-05-06 RESIGNED
MR STEVEN HUGHES Nov 1979 British Director 2012-09-20 UNTIL 2014-11-13 RESIGNED
ERRONIOUS PROCESSING OF APPOINTMENT FORM Corporate Director 2008-08-19 UNTIL 2012-09-20 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2004-03-11 UNTIL 2004-03-11 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2004-03-11 UNTIL 2004-03-11 RESIGNED
MRS ELIZABETH GRANT May 1956 British Director 2009-08-27 UNTIL 2013-05-06 RESIGNED
MR ROBERT GALLOWAY Apr 1948 British Director 2009-10-01 UNTIL 2012-09-20 RESIGNED
MRS JESSIE DUNCAN Jan 1934 British Director 2004-03-11 UNTIL 2008-08-28 RESIGNED
MR JOSEPH GORDON HENDRY Dec 1951 British Director 2005-08-23 UNTIL 2010-06-22 RESIGNED
MISS BRENDA DEVLIN Sep 1967 British Director 2010-08-25 UNTIL 2013-09-19 RESIGNED
MR JAMES MACLEOD Jul 1961 Scottish Director 2004-03-11 UNTIL 2014-11-13 RESIGNED
ANDREW HURRELL Aug 1970 British Director 2004-03-11 UNTIL 2004-11-03 RESIGNED
SANDRA WALLACE Jan 1948 British Director 2004-03-11 UNTIL 2005-08-23 RESIGNED
MR WILLIAM JAMES ALISTAIR BROWN Nov 1941 Scottish Director 2004-03-11 UNTIL 2004-06-02 RESIGNED
DONALD BUCHANAN Jan 1941 British Director 2004-03-11 UNTIL 2007-08-28 RESIGNED
TERENCE GERARD MCCABE Apr 1956 British Director 2004-03-11 UNTIL 2005-08-23 RESIGNED
SYLVIA MACLEOD Aug 1955 British Director 2004-03-11 UNTIL 2014-11-13 RESIGNED
MRS JANICE SMITH Feb 1959 British Director 2010-08-25 UNTIL 2012-09-20 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2004-03-11 UNTIL 2004-03-11 RESIGNED
PETER SAVINO Sep 1956 American Director 2005-08-23 UNTIL 2010-10-21 RESIGNED
MR CHRISTOPHER JOHN JAMES ROBERTSON May 1950 British Director 2009-05-21 UNTIL 2010-06-06 RESIGNED
JOHN WEBB Aug 1967 British Director 2006-08-29 UNTIL 2007-08-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVERCLYDE COMMUNITY DEVELOPMENT TRUST GREENOCK Active FULL 78300 - Human resources provision and management of human resources functions
PARKLEA ASSOCIATION BRANCHING OUT LTD. PORT GLASGOW Active SMALL 85590 - Other education n.e.c.
INVERCLYDE ASSOCIATION FOR MENTAL HEALTH RENFREWSHIRE Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BRANCHTON COMMUNITY CENTRE ASSOCIATION RENFREWSHIRE Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
INVERCLYDE LEISURE GREENOCK Active GROUP 93110 - Operation of sports facilities
ENTERPRISE CHILDCARE DUNDEE Dissolved... GROUP 85590 - Other education n.e.c.
INCLUSION SCOTLAND EDINBURGH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MOVING ON (INVERCLYDE) GREENOCK Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CVS INVERCLYDE GREENOCK SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
FINANCIAL FITNESS RESOURCE TEAM GREENOCK SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MMMULTITUDE LIMITED PAISLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INVERCLYDE ADVOCACY SERVICE INVERCLYDE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INVERCLYDE COMMUNITY CARE FORUM RENFREWSHIRE Active SMALL 63990 - Other information service activities n.e.c.
MUIRSHIEL RESOURCE CENTRE PORT GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INVERCLYDE DISABILITY ENTERPRISES LIMITED Dissolved... DORMANT 99999 - Dormant Company
INVERCLYDE CARERS CENTRE Active SMALL 96090 - Other service activities n.e.c.
RIVER CLYDE HOMES GREENOCK SCOTLAND Active GROUP 68201 - Renting and operating of Housing Association real estate
HAMILTON BID LIMITED HAMILTON Active SMALL 94110 - Activities of business and employers membership organizations
PEER NETWORK SCOTLAND C.I.C. GALASHIELS Dissolved... DORMANT 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CVS INVERCLYDE GREENOCK SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
INVERCLYDE COMMUNITY TRADING LIMITED GREENOCK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
COMMUNITY ACCOUNTANCY SCOTLAND C.I.C. GREENOCK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.