WATCH US GROW - GLASGOW


Company Profile Company Filings

Overview

WATCH US GROW is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
WATCH US GROW was incorporated 18 years ago on 01/03/2006 and has the registered number: SC297963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

WATCH US GROW - GLASGOW

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

PALACERIGG HOUSE PALACERIGG COUNTRY PARK
GLASGOW
NORTH LANARKSHIRE
G67 3HU
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINZI HOWIE Oct 1969 British Director 2022-06-27 CURRENT
MRS MARY CATHERINE KEENAN Aug 1960 British Director 2022-06-27 CURRENT
MRS DONNA KIDDIE Mar 1976 British Director 2022-06-27 CURRENT
MR WILLIAM LEES Feb 1939 British Director 2020-01-30 CURRENT
MR IAN MARTIN Feb 1962 Scottish Director 2023-06-01 CURRENT
MS ALISON PHILIPPS Mar 1964 British Director 2020-02-10 CURRENT
MRS EMILY ROSS Oct 1973 British Director 2022-06-27 CURRENT
MR THOMAS JAMIESON HYSLOP FISHER Jun 1956 British Director 2016-01-11 CURRENT
MARTHA ELIZABETH WEAVING Sep 1937 British Director 2006-03-01 UNTIL 2015-10-05 RESIGNED
MR IAN SCOTT ROBERTSON Jan 1970 Scottish Director 2016-02-01 UNTIL 2017-11-16 RESIGNED
MR JAMES PARKS Dec 1978 British Director 2017-10-24 UNTIL 2020-04-29 RESIGNED
HENRIETTA HUTSON Nov 1931 British Director 2006-03-01 UNTIL 2011-10-05 RESIGNED
MRS JUNE CRAWFORD MILLER Dec 1958 British Director 2017-10-24 UNTIL 2021-02-08 RESIGNED
ARCHIBALD MCVEY Mar 1956 British Director 2007-09-26 UNTIL 2008-07-30 RESIGNED
GERALD MOFFAT Jan 1952 British Director 2008-07-30 UNTIL 2009-01-31 RESIGNED
MRS JANET HARKNESS MCNEILL Aug 1941 British Director 2010-09-01 UNTIL 2011-10-05 RESIGNED
DAVID ROSS MCNEILL Feb 1965 British Director 2008-07-30 UNTIL 2009-08-05 RESIGNED
PROFESSOR FRANK CLARK CBE Secretary 2017-10-24 UNTIL 2018-11-25 RESIGNED
CAROLE MCNICOL May 1951 British Director 2006-03-01 UNTIL 2012-03-31 RESIGNED
MRS CATHERINE CRAIGIE Secretary 2011-10-05 UNTIL 2017-10-24 RESIGNED
MR JOHN KEENAN Secretary 2011-02-02 UNTIL 2011-10-05 RESIGNED
ANNE ROBERTSON STRUTHERS PENDER Secretary 2006-03-01 UNTIL 2010-12-20 RESIGNED
MR. JOSEPH MCNEIL Jan 1962 British Director 2010-03-01 UNTIL 2011-10-05 RESIGNED
MR JOHN MCGOWAN Apr 1952 British Director 2017-10-24 UNTIL 2021-01-05 RESIGNED
ANNE MCGOWAN Jun 1962 British Director 2009-09-02 UNTIL 2010-12-01 RESIGNED
JOHN KEENAN Oct 1939 British Director 2007-09-26 UNTIL 2011-02-01 RESIGNED
MR JOHN KEENAN Oct 1939 British Director 2011-10-30 UNTIL 2021-02-08 RESIGNED
WILLIAM BROWN May 1964 British Director 2008-07-30 UNTIL 2009-08-05 RESIGNED
NANCY KERR DICKIE Jan 1934 British Director 2006-03-01 UNTIL 2011-10-05 RESIGNED
MR JOHN GEORGE DICK Nov 1979 British Director 2020-02-10 UNTIL 2020-12-01 RESIGNED
MR CHRISTOPHER DEWAR Jun 1984 British Director 2013-09-04 UNTIL 2015-10-05 RESIGNED
CATHERINE CRAIGIE Apr 1954 British Director 2013-10-08 UNTIL 2017-10-24 RESIGNED
ROSE-ANN CODONA Jun 1948 British Director 2006-03-01 UNTIL 2012-03-31 RESIGNED
PROFESSOR FRANK CLARK CBE Oct 1953 British Director 2017-10-24 UNTIL 2018-11-25 RESIGNED
MR STEPHEN MARK CHALMERS Nov 1971 Scottish Director 2008-07-30 UNTIL 2009-03-25 RESIGNED
MISS LORNA SMITH EDWARDS Jan 1976 British Director 2007-09-26 UNTIL 2008-07-30 RESIGNED
MRS FIONA BUTTENSHAW Jun 1972 British Director 2011-10-05 UNTIL 2015-10-05 RESIGNED
ISABEL SLACK Sep 1954 British Director 2006-07-25 UNTIL 2007-09-26 RESIGNED
KATHLEEN AGNEW Oct 1949 British Director 2009-09-02 UNTIL 2011-10-05 RESIGNED
ELLEN FOREST BURNS Mar 1940 British Director 2006-03-01 UNTIL 2011-10-05 RESIGNED
COUNCILLOR STEPHEN GRANT May 1961 British Director 2006-07-25 UNTIL 2009-08-05 RESIGNED
MISS LORNA SMITH EDWARDS Jan 1976 British Director 2016-01-11 UNTIL 2017-10-24 RESIGNED
MRS. ELIZABETH MARY IRVINE Jun 1951 British Director 2010-03-01 UNTIL 2013-06-30 RESIGNED
EDWARD WALTON Aug 1971 British Director 2009-09-02 UNTIL 2011-10-05 RESIGNED
GEORGE STEELE Aug 1965 British Director 2006-07-25 UNTIL 2009-01-31 RESIGNED
MR ALAN SPIVEY Jul 1954 British Director 2011-10-05 UNTIL 2017-11-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SCOTTISH CENTRE FOR CHILDREN WITH MOTOR IMPAIRMENTS Active FULL 85100 - Pre-primary education
SCOTTISH ENTERPRISE DUNBARTONSHIRE GLASGOW Active DORMANT 84110 - General public administration activities
THE CAMPSIES CENTRE CUMBERNAULD LIMITED MOTHERWELL SCOTLAND Dissolved... SMALL 41100 - Development of building projects
SHARED CARE SCOTLAND DUNFERMLINE Active SMALL 94990 - Activities of other membership organizations n.e.c.
CUMBERNAULD ACTION FOR CARE OF THE ELDERLY WARDPARK SOUTH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TOWN CENTRE ACTIVITIES LIMITED MOTHERWELL Dissolved... TOTAL EXEMPTION FULL 80200 - Security systems service activities
BLAIR CASTLE TRADING LIMITED DUNFERMLINE Active TOTAL EXEMPTION FULL 56210 - Event catering activities
VOLUNTARY ACTION NORTH LANARKSHIRE AIRDRIE Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SOCIAL CARE SCOTLAND LTD GLASGOW Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
ALTOGETHER TRAVEL LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
NL PROPERTY INVESTMENTS LIMITED MOTHERWELL Active FULL 68209 - Other letting and operating of own or leased real estate
VGN MEDIA LTD GLASGOW UNITED KINGDOM Dissolved... DORMANT 59113 - Television programme production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTLAWN LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
WILLIAM CARSON LIMITED CUMBERNAULD UNITED KINGDOM Active TOTAL EXEMPTION FULL 53202 - Unlicensed carrier
MITCHELL LANDSCAPING LIMITED GLASGOW Active DORMANT 81300 - Landscape service activities
MITCHELL TURF LIMITED CUMBERNAULD Active MICRO ENTITY 52290 - Other transportation support activities
MITCHELL TURF & LANDSCAPING LTD CUMBERNAULD Active UNAUDITED ABRIDGED 81300 - Landscape service activities
PALACERIGG ANIMAL PARK C.I.C. GLASGOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PALACERIGG COMMUNITY TRUST GLASGOW Active MICRO ENTITY 85590 - Other education n.e.c.
ALBAR LANDSCAPES (SCOTLAND) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
TANNOCH VALLEY EQUESTRIAN LIMITED CUMBERNAULD UNITED KINGDOM Active NO ACCOUNTS FILED 01430 - Raising of horses and other equines