ANIMAL CONCERN LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6JQ

Company number SC109126
Status Active
Incorporation Date 9 February 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from C/O Campbell, Riddell, Breeze, Paterson, 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 2 February 2017; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of ANIMAL CONCERN LTD. are www.animalconcern.co.uk, and www.animal-concern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Animal Concern Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC109126. Animal Concern Ltd has been working since 09 February 1988. The present status of the company is Active. The registered address of Animal Concern Ltd is 229 Fenwick Road Giffnock Glasgow Scotland G46 6jq. . ROBINS, John Frederick is a Secretary of the company. BARAN, Annmarie is a Director of the company. BARAN, Catherine Helen is a Director of the company. HUNTER, Anne Clelland is a Director of the company. QUIGLEY, Paul Hugh is a Director of the company. Secretary DALY, Mark Macdonald, Dr has been resigned. Secretary ROBINS, John Frederick has been resigned. Director BROWN, Aileen Ramsay has been resigned. Director CRAWFORD, Steven has been resigned. Director DALY, Macdonald has been resigned. Director FRASER, Jane has been resigned. Director GLASS, Alan Boyd has been resigned. Director INNES, John has been resigned. Director LANG, Agnes Elizabeth has been resigned. Director MARSHAL, Joyce has been resigned. Director MIDDLETON, George Samuel has been resigned. Director NOBLE, Ian has been resigned. Director REID, Stewart has been resigned. Director SANGSTER, William Alexander has been resigned. Director TULLY, Irene has been resigned. Director WALTON, Julia has been resigned. Director WHEATEY, Tracey has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ROBINS, John Frederick
Appointed Date: 22 January 2000

Director
BARAN, Annmarie
Appointed Date: 30 October 1995
59 years old

Director
BARAN, Catherine Helen
Appointed Date: 12 April 2008
59 years old

Director
HUNTER, Anne Clelland
Appointed Date: 11 August 2001
77 years old

Director
QUIGLEY, Paul Hugh
Appointed Date: 19 March 2005
61 years old

Resigned Directors

Secretary
DALY, Mark Macdonald, Dr
Resigned: 22 January 2000
Appointed Date: 01 June 1998

Secretary
ROBINS, John Frederick
Resigned: 31 May 1998

Director
BROWN, Aileen Ramsay
Resigned: 19 March 2005
Appointed Date: 21 August 1999
78 years old

Director
CRAWFORD, Steven
Resigned: 10 April 1993
Appointed Date: 26 July 1990
58 years old

Director
DALY, Macdonald
Resigned: 02 June 2001
62 years old

Director
FRASER, Jane
Resigned: 30 June 1991
Appointed Date: 26 May 1990
70 years old

Director
GLASS, Alan Boyd
Resigned: 09 June 1991
Appointed Date: 11 May 1991
73 years old

Director
INNES, John
Resigned: 09 December 1990

Director
LANG, Agnes Elizabeth
Resigned: 04 June 2011
Appointed Date: 09 June 1991
57 years old

Director
MARSHAL, Joyce
Resigned: 23 October 1993
82 years old

Director
MIDDLETON, George Samuel
Resigned: 24 September 1997
Appointed Date: 03 April 1993
75 years old

Director
NOBLE, Ian
Resigned: 13 August 1989

Director
REID, Stewart
Resigned: 11 June 1994
Appointed Date: 16 May 1992
73 years old

Director
SANGSTER, William Alexander
Resigned: 16 August 1992
Appointed Date: 11 May 1991
67 years old

Director
TULLY, Irene
Resigned: 19 March 2005
79 years old

Director
WALTON, Julia
Resigned: 30 June 1991

Director
WHEATEY, Tracey
Resigned: 30 June 1991

Persons With Significant Control

Ms Annmarie Baran
Notified on: 31 May 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ANIMAL CONCERN LTD. Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 Feb 2017
Registered office address changed from C/O Campbell, Riddell, Breeze, Paterson, 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 2 February 2017
10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2015
Annual return made up to 30 June 2015 no member list
...
... and 104 more events
24 Aug 1988
New secretary appointed;new director appointed

24 Aug 1988
New director appointed

24 Aug 1988
New director appointed

24 Aug 1988
New director appointed

09 Feb 1988
Incorporation