STEPDOWN
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G44 3SE

Company number SC228195
Status Active
Incorporation Date 18 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 663 CLARKSTON ROAD, GLASGOW, G44 3SE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for John Brian Harold on 10 April 2017; Termination of appointment of James Robert Crawford as a director on 6 April 2017; Termination of appointment of Paul Gabriel Mulvey as a director on 31 March 2017. The most likely internet sites of STEPDOWN are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Stepdown is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC228195. Stepdown has been working since 18 February 2002. The present status of the company is Active. The registered address of Stepdown is 663 Clarkston Road Glasgow G44 3se. . MCSPARRAN MCCORMICK is a Secretary of the company. AITKEN, Brian is a Director of the company. GILLON, Angus John is a Director of the company. HAROLD, John Brian is a Director of the company. MCKEOWN, William is a Director of the company. SCOTT, Francis Hugh Mcgraw is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYLE, Daniel has been resigned. Director CRAWFORD, James Robert has been resigned. Director DONNELLY, John William, Dr has been resigned. Director FITZHENRY, Anne Elizabeth has been resigned. Director FLETCHER, Grace has been resigned. Director GILLESPIE, James Glen has been resigned. Director LEITCH, Marilyn has been resigned. Director LYNCH, Patrick has been resigned. Director MALLON, Brian John has been resigned. Director MCCAMBRIDGE, Martin has been resigned. Director MCGOLDRICK, Roisin Mary has been resigned. Director MULVEY, Paul Gabriel has been resigned. Director SHARPE, Neil James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MCSPARRAN MCCORMICK
Appointed Date: 18 February 2002

Director
AITKEN, Brian
Appointed Date: 28 February 2017
71 years old

Director
GILLON, Angus John
Appointed Date: 27 September 2016
68 years old

Director
HAROLD, John Brian
Appointed Date: 28 August 2008
75 years old

Director
MCKEOWN, William
Appointed Date: 10 February 2011
65 years old

Director
SCOTT, Francis Hugh Mcgraw
Appointed Date: 27 September 2016
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
BOYLE, Daniel
Resigned: 01 February 2010
Appointed Date: 30 August 2007
76 years old

Director
CRAWFORD, James Robert
Resigned: 06 April 2017
Appointed Date: 21 January 2013
64 years old

Director
DONNELLY, John William, Dr
Resigned: 25 October 2011
Appointed Date: 18 February 2002
87 years old

Director
FITZHENRY, Anne Elizabeth
Resigned: 14 December 2003
Appointed Date: 18 February 2002
79 years old

Director
FLETCHER, Grace
Resigned: 16 June 2010
Appointed Date: 14 June 2007
62 years old

Director
GILLESPIE, James Glen
Resigned: 13 October 2014
Appointed Date: 04 March 2011
47 years old

Director
LEITCH, Marilyn
Resigned: 24 August 2009
Appointed Date: 14 June 2007
72 years old

Director
LYNCH, Patrick
Resigned: 20 July 2002
Appointed Date: 18 February 2002
92 years old

Director
MALLON, Brian John
Resigned: 18 March 2017
Appointed Date: 18 February 2002
85 years old

Director
MCCAMBRIDGE, Martin
Resigned: 09 October 2009
Appointed Date: 14 June 2007
79 years old

Director
MCGOLDRICK, Roisin Mary
Resigned: 13 October 2010
Appointed Date: 16 June 2010
65 years old

Director
MULVEY, Paul Gabriel
Resigned: 31 March 2017
Appointed Date: 14 June 2007
81 years old

Director
SHARPE, Neil James
Resigned: 14 October 2011
Appointed Date: 18 February 2002
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

STEPDOWN Events

10 Apr 2017
Director's details changed for John Brian Harold on 10 April 2017
07 Apr 2017
Termination of appointment of James Robert Crawford as a director on 6 April 2017
31 Mar 2017
Termination of appointment of Paul Gabriel Mulvey as a director on 31 March 2017
24 Mar 2017
Termination of appointment of Brian John Mallon as a director on 18 March 2017
01 Mar 2017
Appointment of Mr Brian Aitken as a director on 28 February 2017
...
... and 70 more events
28 Feb 2002
Registered office changed on 28/02/02 from: 24 great king street edinburgh lothian EH3 6QN
27 Feb 2002
New director appointed
27 Feb 2002
New director appointed
27 Feb 2002
Secretary resigned;director resigned
18 Feb 2002
Incorporation