TWECHAR COMMUNITY ACTION
ST JOHNS WAY MAIN STREET

Hellopages » East Dunbartonshire » East Dunbartonshire » G65 9TA

Company number SC216720
Status Active
Incorporation Date 12 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TWECHAR HEALTHY LIVING &, ENTERPRISE CENTRE, ST JOHNS WAY MAIN STREET, TWECHAR, G65 9TA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 no member list. The most likely internet sites of TWECHAR COMMUNITY ACTION are www.twecharcommunity.co.uk, and www.twechar-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Twechar Community Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC216720. Twechar Community Action has been working since 12 March 2001. The present status of the company is Active. The registered address of Twechar Community Action is Twechar Healthy Living Enterprise Centre St Johns Way Main Street Twechar G65 9ta. . SUTTON, Sandra Truten is a Secretary of the company. ABERCROMBIE, David is a Director of the company. BROWN, David Alexander is a Director of the company. CASSIDY, John is a Director of the company. HOPKINS, Margaret is a Director of the company. ROSS, Kirsty is a Director of the company. STORRIE, Christine Alice is a Director of the company. SUTTON, Sandra Truten is a Director of the company. SUTTON, Valerie Anne is a Director of the company. Secretary LAWRIE, Mary Macdonald has been resigned. Secretary MCMANUS, Jamie has been resigned. Director ABERCROMBIE, Isobel has been resigned. Director ALLISON, Donald Maxwell has been resigned. Director BRADLEY, Catherine Ann has been resigned. Director CLELAND, Craig has been resigned. Director COOKE, John Ford has been resigned. Director DAVIDSON, Elizabeth has been resigned. Director GILLHANEY, John has been resigned. Director HALSTVEDT, Martin David has been resigned. Director HARDIE, James has been resigned. Director LAWRIE, David has been resigned. Director LAWRIE, Mary Macdonald has been resigned. Director MCLEAN, Ian has been resigned. Director MCNICOL, Helen has been resigned. Director MCPHERSON, Anne Coyle has been resigned. Director MOIR, Alan has been resigned. Director MOODY, Keith William has been resigned. Director NEWLANDS, Steven has been resigned. Director O NEILL, Patricia has been resigned. Director QUINN, Sharon has been resigned. Director WHITEFORD, Brenda Theresa has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SUTTON, Sandra Truten
Appointed Date: 03 May 2005

Director
ABERCROMBIE, David
Appointed Date: 24 November 2014
46 years old

Director
BROWN, David Alexander
Appointed Date: 03 May 2005
78 years old

Director
CASSIDY, John
Appointed Date: 25 January 2011
69 years old

Director
HOPKINS, Margaret
Appointed Date: 03 May 2005
57 years old

Director
ROSS, Kirsty
Appointed Date: 24 November 2014
34 years old

Director
STORRIE, Christine Alice
Appointed Date: 24 January 2014
60 years old

Director
SUTTON, Sandra Truten
Appointed Date: 02 April 2011
66 years old

Director
SUTTON, Valerie Anne
Appointed Date: 13 November 2009
43 years old

Resigned Directors

Secretary
LAWRIE, Mary Macdonald
Resigned: 08 October 2002
Appointed Date: 12 March 2001

Secretary
MCMANUS, Jamie
Resigned: 03 May 2005
Appointed Date: 08 October 2002

Director
ABERCROMBIE, Isobel
Resigned: 24 August 2015
Appointed Date: 08 October 2002
74 years old

Director
ALLISON, Donald Maxwell
Resigned: 14 November 2002
Appointed Date: 20 April 2001
61 years old

Director
BRADLEY, Catherine Ann
Resigned: 24 August 2015
Appointed Date: 13 November 2009
68 years old

Director
CLELAND, Craig
Resigned: 01 November 2009
Appointed Date: 20 June 2007
37 years old

Director
COOKE, John Ford
Resigned: 24 August 2015
Appointed Date: 25 January 2011
72 years old

Director
DAVIDSON, Elizabeth
Resigned: 03 May 2005
Appointed Date: 26 May 2004
60 years old

Director
GILLHANEY, John
Resigned: 24 May 2004
Appointed Date: 08 October 2002
61 years old

Director
HALSTVEDT, Martin David
Resigned: 01 November 2009
Appointed Date: 03 May 2005
51 years old

Director
HARDIE, James
Resigned: 03 May 2005
Appointed Date: 08 October 2002
64 years old

Director
LAWRIE, David
Resigned: 08 October 2002
Appointed Date: 12 March 2001
61 years old

Director
LAWRIE, Mary Macdonald
Resigned: 08 October 2002
Appointed Date: 12 March 2001
61 years old

Director
MCLEAN, Ian
Resigned: 03 May 2005
Appointed Date: 26 May 2004
57 years old

Director
MCNICOL, Helen
Resigned: 25 January 2011
Appointed Date: 19 September 2008
55 years old

Director
MCPHERSON, Anne Coyle
Resigned: 08 October 2002
Appointed Date: 20 April 2001
56 years old

Director
MOIR, Alan
Resigned: 25 January 2011
Appointed Date: 03 May 2005
57 years old

Director
MOODY, Keith William
Resigned: 25 January 2011
Appointed Date: 03 May 2005
90 years old

Director
NEWLANDS, Steven
Resigned: 19 June 2006
Appointed Date: 03 May 2005
54 years old

Director
O NEILL, Patricia
Resigned: 24 May 2004
Appointed Date: 08 October 2002
51 years old

Director
QUINN, Sharon
Resigned: 24 May 2004
Appointed Date: 08 October 2002
61 years old

Director
WHITEFORD, Brenda Theresa
Resigned: 06 January 2002
Appointed Date: 20 April 2001
58 years old

Persons With Significant Control

Mrs Sandra Truten Sutton
Notified on: 1 March 2017
66 years old
Nature of control: Has significant influence or control

TWECHAR COMMUNITY ACTION Events

06 Apr 2017
Confirmation statement made on 12 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 12 March 2016 no member list
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Appointment of Mr David Abercrombie as a director on 24 November 2014
...
... and 75 more events
05 Apr 2002
Annual return made up to 12/03/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/04/02

30 Apr 2001
New director appointed
30 Apr 2001
New director appointed
30 Apr 2001
New director appointed
12 Mar 2001
Incorporation