WHITLAWBURN COMMUNITY RESOURCE CENTRE - CAMBUSLANG


Company Profile Company Filings

Overview

WHITLAWBURN COMMUNITY RESOURCE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBUSLANG and has the status: Active.
WHITLAWBURN COMMUNITY RESOURCE CENTRE was incorporated 18 years ago on 06/09/2005 and has the registered number: SC289913. The accounts status is SMALL and accounts are next due on 31/12/2024.

WHITLAWBURN COMMUNITY RESOURCE CENTRE - CAMBUSLANG

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

57 BELMONT ROAD
CAMBUSLANG
G72 8PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSAN ANDERSON Jun 1980 British Director 2014-01-28 CURRENT
MARTHA HELEN ANDERSON May 1951 British Director 2005-09-06 CURRENT
MS SIMONE COWAN Jan 2004 British Director 2023-04-17 CURRENT
MR CHRISTOPHER ENGLISH May 1969 British Director 2023-04-17 CURRENT
MRS PAMELA ENGLISH Sep 1968 British Director 2023-04-17 CURRENT
MR ANDREW DUFFIN Secretary 2014-01-28 CURRENT
ANNE ANDERSON Dec 1948 British Director 2005-09-06 CURRENT
MRS CHERYL BURNETT Feb 1976 Scottish Director 2023-04-17 CURRENT
HELEN GILMOUR Secretary 2011-08-02 UNTIL 2014-01-28 RESIGNED
AILEEN LEGOWSKI Jul 1955 British Secretary 2005-09-06 UNTIL 2011-08-02 RESIGNED
CATHERINE CARR Aug 1966 Scottish Director 2011-08-02 UNTIL 2012-04-26 RESIGNED
NEVILLE CHAMBERLAIN MULLEN Sep 1939 British Director 2005-09-06 UNTIL 2006-11-28 RESIGNED
TERRY MOYNES Dec 1963 British Director 2011-08-02 UNTIL 2013-03-25 RESIGNED
MISS VICTORIA ISABELLA COURTNEY MCALLISTER Dec 1977 British Director 2021-01-25 UNTIL 2023-04-17 RESIGNED
ANDREW MCFARLANE Apr 1949 British Director 2005-09-06 UNTIL 2006-01-01 RESIGNED
MICHAEL JOHN LOGUE Oct 1964 British Director 2007-11-06 UNTIL 2012-08-20 RESIGNED
AILEEN LEGOWSKI Jul 1955 British Director 2005-09-06 UNTIL 2013-03-25 RESIGNED
MR WILLIAM HUNTER Dec 1949 Scottish Director 2005-09-06 UNTIL 2007-10-31 RESIGNED
MR WILLIAM HUNTER Dec 1949 Scottish Director 2014-01-28 UNTIL 2015-08-22 RESIGNED
MARY FLEMING Mar 1959 British Director 2012-04-24 UNTIL 2013-06-27 RESIGNED
THOMAS BLUE Aug 1954 British Director 2005-09-06 UNTIL 2006-11-28 RESIGNED
MR PATRICK JOSEPH BYRNE Aug 1958 British Director 2014-01-28 UNTIL 2020-01-27 RESIGNED
MURIEL MARGARET DEMPSTER ALCORN May 1932 British Director 2005-09-06 UNTIL 2018-07-23 RESIGNED
MS MURIEL MARGARET ALCORN Jun 1956 Scottish Director 2014-01-28 UNTIL 2018-04-23 RESIGNED
PHILIP WELSH Sep 1942 British Director 2005-09-06 UNTIL 2013-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick Joseph Byrne 2016-04-06 - 2020-01-27 8/1958 Significant influence or control
Ms Muriel Margaret Dempster Alcorn 2016-04-06 - 2018-07-23 5/1932 Significant influence or control
Ms Muriel Margaret Alcorn 2016-04-06 - 2018-04-23 6/1956 Significant influence or control
Mrs Martha Helen Anderson 2016-04-06 5/1951 Significant influence or control
Mrs Anne Anderson 2016-04-06 12/1948 Significant influence or control
Mr Andrew John Hewat Duffin 2016-04-06 10/1974 Significant influence or control
Ms Susan Anderson 2016-04-06 6/1980 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMPLOYERS IN VOLUNTARY HOUSING LIMITED GLASGOW Active SMALL 94110 - Activities of business and employers membership organizations
HEALTHY N HAPPY GLASGOW Active SMALL 86900 - Other human health activities
WHITCOMM CO-OPERATIVE LIMITED CAMBUSLANG Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
HEALTHY N HAPPY ENTERPRISES LTD GLASGOW Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
WHITLAWBURN COMMUNITY RESOURCE CENTRE 2021-12-22 31-03-2021 £157,709 Cash £209,293 equity
Whitlawburn Community Resource Centre - Charities report - 19.2 2019-11-30 31-03-2019 £67,330 Cash
Whitlawburn Community Resource Centre - Charities report - 18.1 2018-11-29 31-03-2018 £18,097 Cash
Abbreviated Company Accounts - WHITLAWBURN COMMUNITY RESOURCE CENTRE 2016-11-08 31-03-2016 £13,220 Cash £122,285 equity
Abbreviated Company Accounts - WHITLAWBURN COMMUNITY RESOURCE CENTRE 2015-10-31 31-03-2015 £13,300 Cash £117,128 equity
Abbreviated Company Accounts - WHITLAWBURN COMMUNITY RESOURCE CENTRE 2014-12-24 31-03-2014 £33,047 Cash £97,767 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITCOMM CO-OPERATIVE LIMITED CAMBUSLANG Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
UTD SPORTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 93130 - Fitness facilities