ANTONINE COURT LTD
GLASGOW DRUMCHAPEL DISABLED ACTION 2 LIMITED

Hellopages » Glasgow City » Glasgow City » G15 8LH

Company number SC200774
Status Active
Incorporation Date 15 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANTONINE COURT, 30 DUNKENNY ROAD, GLASGOW, LANARKSHIRE, G15 8LH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Mr James Montgomery as a director on 5 October 2016. The most likely internet sites of ANTONINE COURT LTD are www.antoninecourt.co.uk, and www.antonine-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Antonine Court Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC200774. Antonine Court Ltd has been working since 15 October 1999. The present status of the company is Active. The registered address of Antonine Court Ltd is Antonine Court 30 Dunkenny Road Glasgow Lanarkshire G15 8lh. . HANLEY, David is a Secretary of the company. DOCHERTY, John Joseph is a Director of the company. GIBSON, Charles is a Director of the company. GOLDIE, Elaine is a Director of the company. HANLEY, David is a Director of the company. MONTGOMERY, James is a Director of the company. RITCHIE, Ann is a Director of the company. Secretary BROWN, Robert Gordon has been resigned. Secretary BURRETT, John Thomas has been resigned. Secretary RITCHIE, Ann has been resigned. Director ANDERSON, Sandra Ann has been resigned. Director BROWN, Robert Gordon has been resigned. Director BURRETT, John Thomas has been resigned. Director CAMPBELL, Dorothy Jane has been resigned. Director CHALMERS, David has been resigned. Director CONROY, Joan has been resigned. Director DALY, Stephen has been resigned. Director DALY, Stephen has been resigned. Director DAVIDSON, Colin has been resigned. Director DAVIDSON, Colin has been resigned. Director DAVIDSON, Colin has been resigned. Director FARRELL, Frances has been resigned. Director FARROW, Stanley has been resigned. Director GLASS, Isabel has been resigned. Director GRAHAM, Lorna has been resigned. Director HUNTER, Andrew has been resigned. Director JOHNSON, William has been resigned. Director KEARNEY, Mary has been resigned. Director LAWSON, Louise has been resigned. Director LEES, David has been resigned. Director LEES, David has been resigned. Director MCBRIDE, Katie has been resigned. Director MCCULLOCH, Violet has been resigned. Director MCDONALD, John has been resigned. Director MCDONALD, Margaret has been resigned. Director MCLUCAS, Margaret has been resigned. Director MCNAUGHT, Andrew has been resigned. Director MCNAUGHT, Andrew has been resigned. Director MCNICOL, Elizabeth has been resigned. Director MONTGOMERY, James has been resigned. Director MOONEY, Isabella has been resigned. Director NEILSON, Anne has been resigned. Director NIXON, Stuart has been resigned. Director SMITH, Daniel has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HANLEY, David
Appointed Date: 25 September 2007

Director
DOCHERTY, John Joseph
Appointed Date: 14 March 2013
68 years old

Director
GIBSON, Charles
Appointed Date: 01 June 2008
79 years old

Director
GOLDIE, Elaine
Appointed Date: 01 March 2012
59 years old

Director
HANLEY, David
Appointed Date: 10 February 2016
60 years old

Director
MONTGOMERY, James
Appointed Date: 05 October 2016
68 years old

Director
RITCHIE, Ann
Appointed Date: 28 June 2011
71 years old

Resigned Directors

Secretary
BROWN, Robert Gordon
Resigned: 19 January 2007
Appointed Date: 01 July 2001

Secretary
BURRETT, John Thomas
Resigned: 10 May 2000
Appointed Date: 15 October 1999

Secretary
RITCHIE, Ann
Resigned: 13 August 2013
Appointed Date: 01 April 2013

Director
ANDERSON, Sandra Ann
Resigned: 25 September 2007
Appointed Date: 13 November 2001
77 years old

Director
BROWN, Robert Gordon
Resigned: 18 January 2007
Appointed Date: 15 October 1999
80 years old

Director
BURRETT, John Thomas
Resigned: 23 September 2008
Appointed Date: 15 October 1999
78 years old

Director
CAMPBELL, Dorothy Jane
Resigned: 21 February 2006
Appointed Date: 13 November 2001
78 years old

Director
CHALMERS, David
Resigned: 30 June 2001
Appointed Date: 15 October 1999
62 years old

Director
CONROY, Joan
Resigned: 02 June 2011
Appointed Date: 29 June 2010
73 years old

Director
DALY, Stephen
Resigned: 21 May 2015
Appointed Date: 14 August 2013
60 years old

Director
DALY, Stephen
Resigned: 13 August 2013
Appointed Date: 29 June 2010
60 years old

Director
DAVIDSON, Colin
Resigned: 31 January 2014
Appointed Date: 24 October 2013
62 years old

Director
DAVIDSON, Colin
Resigned: 13 August 2013
Appointed Date: 01 March 2012
62 years old

Director
DAVIDSON, Colin
Resigned: 23 June 2011
Appointed Date: 25 September 2007
62 years old

Director
FARRELL, Frances
Resigned: 26 May 2009
Appointed Date: 28 March 2006
64 years old

Director
FARROW, Stanley
Resigned: 18 June 2010
Appointed Date: 24 February 2009
76 years old

Director
GLASS, Isabel
Resigned: 07 August 2012
Appointed Date: 28 June 2011
78 years old

Director
GRAHAM, Lorna
Resigned: 18 June 2010
Appointed Date: 24 February 2009
53 years old

Director
HUNTER, Andrew
Resigned: 20 December 2007
Appointed Date: 25 September 2007
82 years old

Director
JOHNSON, William
Resigned: 18 June 2010
Appointed Date: 20 March 2003
84 years old

Director
KEARNEY, Mary
Resigned: 20 March 2003
Appointed Date: 15 October 1999
93 years old

Director
LAWSON, Louise
Resigned: 31 August 2014
Appointed Date: 01 March 2012
51 years old

Director
LEES, David
Resigned: 07 August 2012
Appointed Date: 26 October 2011
47 years old

Director
LEES, David
Resigned: 25 April 2007
Appointed Date: 28 March 2006
47 years old

Director
MCBRIDE, Katie
Resigned: 18 June 2010
Appointed Date: 24 February 2009
67 years old

Director
MCCULLOCH, Violet
Resigned: 18 June 2010
Appointed Date: 24 February 2009
99 years old

Director
MCDONALD, John
Resigned: 26 February 2004
Appointed Date: 13 November 2001
89 years old

Director
MCDONALD, Margaret
Resigned: 08 August 2003
Appointed Date: 15 October 1999
98 years old

Director
MCLUCAS, Margaret
Resigned: 28 April 2009
Appointed Date: 01 May 2008
69 years old

Director
MCNAUGHT, Andrew
Resigned: 26 October 2011
Appointed Date: 29 June 2010
58 years old

Director
MCNAUGHT, Andrew
Resigned: 30 August 2007
Appointed Date: 15 October 1999
58 years old

Director
MCNICOL, Elizabeth
Resigned: 20 March 2003
Appointed Date: 15 October 1999
69 years old

Director
MONTGOMERY, James
Resigned: 25 September 2007
Appointed Date: 21 February 2006
68 years old

Director
MOONEY, Isabella
Resigned: 12 September 2011
Appointed Date: 30 June 2009
62 years old

Director
NEILSON, Anne
Resigned: 20 March 2003
Appointed Date: 15 October 1999
116 years old

Director
NIXON, Stuart
Resigned: 25 September 2007
Appointed Date: 28 March 2006
74 years old

Director
SMITH, Daniel
Resigned: 31 July 2014
Appointed Date: 24 October 2013
65 years old

Persons With Significant Control

Mr David Hanley
Notified on: 5 October 2016
60 years old
Nature of control: Has significant influence or control

Mr John Joseph Docherty
Notified on: 5 October 2016
68 years old
Nature of control: Has significant influence or control

ANTONINE COURT LTD Events

31 Oct 2016
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Oct 2016
Appointment of Mr James Montgomery as a director on 5 October 2016
02 Aug 2016
Appointment of Mr David Hanley as a director on 10 February 2016
02 Aug 2016
Secretary's details changed for Mr James Montomery on 14 July 2016
...
... and 111 more events
05 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2001
Partial exemption accounts made up to 31 March 2001
08 Aug 2001
Accounting reference date extended from 31/10/00 to 31/03/01
19 Oct 2000
Annual return made up to 15/10/00
  • 363(288) ‐ Secretary resigned

15 Oct 1999
Incorporation