DRUMCHAPEL L.I.F.E.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G15 8JH

Company number SC230928
Status Active
Incorporation Date 29 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PHOENIX CENTRE 5 MONYMUSK PLACE, DRUMCHAPEL, GLASGOW, SCOTLAND, G15 8JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mrs Maureen Anne Bowers as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Terence Mclernon as a director on 7 September 2016. The most likely internet sites of DRUMCHAPEL L.I.F.E. are www.drumchapel.co.uk, and www.drumchapel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Drumchapel L I F E is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC230928. Drumchapel L I F E has been working since 29 April 2002. The present status of the company is Active. The registered address of Drumchapel L I F E is The Phoenix Centre 5 Monymusk Place Drumchapel Glasgow Scotland G15 8jh. . BOWERS, Maureen Anne is a Director of the company. BUSBY, Alexander is a Director of the company. CORMACK, Emma Lillian is a Director of the company. EDMONDS, Audrey is a Director of the company. GILLON, Una is a Director of the company. JOB, Elsie Hamill is a Director of the company. MACKLIN, Robert is a Director of the company. Secretary MACDONALD, Kenneth has been resigned. Director BROWN, Robert Gordon has been resigned. Director CARPENTER, Wallace has been resigned. Director COLVIN, Sharon Margaret has been resigned. Director DAVIS, Francis has been resigned. Director DAVIS, Hilda has been resigned. Director DAVIS, Hilda has been resigned. Director DONAGHY, Hugh has been resigned. Director FINLAYSON, Raymond Alexander has been resigned. Director GRAHAM, Malcolm Maclean has been resigned. Director HAY, Robert James has been resigned. Director MCDERMOTT, Eleanor Jane has been resigned. Director MCKIE, Joseph has been resigned. Director MCLERNON, Terence has been resigned. Director MIRRLEES, April Marion has been resigned. Director O'NEILL, Lawrence has been resigned. Director O'NEILL, Marjorie has been resigned. Director ROBERTSON, Yvonne has been resigned. Director TAYLOR, Douglas has been resigned. Director TAYLOR, Isobel has been resigned. Director WATERS, Archibald Russell has been resigned. Director WELSH, John Mcwilliam has been resigned. Director WILLIAMS, Paul has been resigned. Director WILSON, James has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOWERS, Maureen Anne
Appointed Date: 01 February 2017
61 years old

Director
BUSBY, Alexander
Appointed Date: 10 June 2009
75 years old

Director
CORMACK, Emma Lillian
Appointed Date: 27 August 2014
44 years old

Director
EDMONDS, Audrey
Appointed Date: 31 July 2009
59 years old

Director
GILLON, Una
Appointed Date: 21 October 2014
66 years old

Director
JOB, Elsie Hamill
Appointed Date: 01 June 2006
81 years old

Director
MACKLIN, Robert
Appointed Date: 10 October 2007
44 years old

Resigned Directors

Secretary
MACDONALD, Kenneth
Resigned: 04 March 2016
Appointed Date: 29 April 2002

Director
BROWN, Robert Gordon
Resigned: 27 October 2005
Appointed Date: 06 June 2002
80 years old

Director
CARPENTER, Wallace
Resigned: 12 October 2005
Appointed Date: 09 September 2002
101 years old

Director
COLVIN, Sharon Margaret
Resigned: 31 January 2012
Appointed Date: 10 June 2009
47 years old

Director
DAVIS, Francis
Resigned: 14 April 2008
Appointed Date: 18 May 2005
75 years old

Director
DAVIS, Hilda
Resigned: 20 August 2009
Appointed Date: 22 June 2005
64 years old

Director
DAVIS, Hilda
Resigned: 11 September 2003
Appointed Date: 29 April 2002
64 years old

Director
DONAGHY, Hugh
Resigned: 30 March 2007
Appointed Date: 18 May 2005
63 years old

Director
FINLAYSON, Raymond Alexander
Resigned: 20 August 2013
Appointed Date: 20 April 2010
68 years old

Director
GRAHAM, Malcolm Maclean
Resigned: 02 March 2011
Appointed Date: 29 April 2002
66 years old

Director
HAY, Robert James
Resigned: 09 February 2005
Appointed Date: 19 August 2002
61 years old

Director
MCDERMOTT, Eleanor Jane
Resigned: 14 April 2008
Appointed Date: 18 May 2005
51 years old

Director
MCKIE, Joseph
Resigned: 08 April 2005
Appointed Date: 29 April 2002
100 years old

Director
MCLERNON, Terence
Resigned: 07 September 2016
Appointed Date: 24 October 2008
67 years old

Director
MIRRLEES, April Marion
Resigned: 20 October 2008
Appointed Date: 18 May 2005
59 years old

Director
O'NEILL, Lawrence
Resigned: 10 April 2007
Appointed Date: 22 September 2004
60 years old

Director
O'NEILL, Marjorie
Resigned: 11 September 2003
Appointed Date: 19 June 2002
88 years old

Director
ROBERTSON, Yvonne
Resigned: 24 September 2009
Appointed Date: 24 October 2008
44 years old

Director
TAYLOR, Douglas
Resigned: 22 July 2014
Appointed Date: 11 September 2003
72 years old

Director
TAYLOR, Isobel
Resigned: 02 March 2011
Appointed Date: 11 September 2003
72 years old

Director
WATERS, Archibald Russell
Resigned: 10 October 2007
Appointed Date: 11 September 2003
73 years old

Director
WELSH, John Mcwilliam
Resigned: 07 June 2004
Appointed Date: 29 April 2002
71 years old

Director
WILLIAMS, Paul
Resigned: 25 April 2008
Appointed Date: 10 October 2007
42 years old

Director
WILSON, James
Resigned: 10 April 2007
Appointed Date: 18 May 2005
70 years old

DRUMCHAPEL L.I.F.E. Events

13 Feb 2017
Appointment of Mrs Maureen Anne Bowers as a director on 1 February 2017
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Terence Mclernon as a director on 7 September 2016
12 Sep 2016
Registered office address changed from Unit 32, Kcedg Commercial Centre Ladyloan Place Drumchapel Glasgow G15 8LB to The Phoenix Centre 5 Monymusk Place Drumchapel Glasgow G15 8JH on 12 September 2016
13 May 2016
Annual return made up to 29 April 2016 no member list
...
... and 86 more events
21 May 2003
Registered office changed on 21/05/03 from: the opengate 44 hecla square drumchapel glasgow G15 8NH
27 Nov 2002
New director appointed
08 Nov 2002
New director appointed
24 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
29 Apr 2002
Incorporation