EMMAUS GLASGOW
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G22 5QT

Company number SC199214
Status Active
Incorporation Date 24 August 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 101 ELLESMERE STREET,, HAMILTONHILL, GLASGOW, LANARKSHIRE, G22 5QT
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EMMAUS GLASGOW are www.emmaus.co.uk, and www.emmaus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Emmaus Glasgow is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC199214. Emmaus Glasgow has been working since 24 August 1999. The present status of the company is Active. The registered address of Emmaus Glasgow is 101 Ellesmere Street Hamiltonhill Glasgow Lanarkshire G22 5qt. . RAMANI, Raphael Michael is a Secretary of the company. HASLER, Ernest Albert is a Director of the company. MCCABE, Francis is a Director of the company. MCMILLAN, Alexander is a Director of the company. MCVICAR, John is a Director of the company. NUGENT, Maria Philomena is a Director of the company. RAMANI, Raphael is a Director of the company. Secretary BUCHANAN, Ian Campbell has been resigned. Secretary FISHER, Kenneth Holmes has been resigned. Secretary HALLEY, Walter Weir has been resigned. Secretary O'DONNELL, Jean has been resigned. Secretary RAWORTH, William Clifford has been resigned. Director BAIN, Hugh has been resigned. Director BOYLE, Thomas has been resigned. Director BUCHANAN, Ian Campbell has been resigned. Director BUCHANAN, Ian Campbell has been resigned. Director CARSWELL, Fleming, Dr has been resigned. Director CLAPPERTON, Alan Charles has been resigned. Director CLARK, Douglas has been resigned. Director COBBAN, Marion Mcarthur has been resigned. Director DEAN, Anne Margaret has been resigned. Director FISHER, Kenneth Holmes has been resigned. Director GRAY, John has been resigned. Director HALLEY, Walter Weir has been resigned. Director HALLEY, Walter Weir has been resigned. Director HALLSWORTH, Nicola has been resigned. Director HANLON, Rosaleen has been resigned. Director HENDERSON, Peter John Francis has been resigned. Director JARVIE, Anne has been resigned. Director JOLLY, Lynn has been resigned. Director LAMB, Dermot Michael has been resigned. Director MACDOUGALL, David has been resigned. Director MACMILLAN, Ailsa has been resigned. Director MCCALLUM, Mary Josephine, Sister has been resigned. Director MCCORMICK, Jean has been resigned. Director MCMILLAN, James Campbell has been resigned. Director METCALFE, Sarah has been resigned. Director MULLAN, Elaine has been resigned. Director NESBITT, Cartherine Mary has been resigned. Director NOBLE, Helen Jane has been resigned. Director O'DONNELL, Jean has been resigned. Director RAWORTH, William Clifford has been resigned. Director RODDEN, Veronica has been resigned. Director SLAVIN, William John, Rev has been resigned. Director SMILLIE, Craig Cairns Maclennan has been resigned. Director WALLACE, Duncan Wynyard Henry has been resigned. Director WRIGHT, Margaret has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
RAMANI, Raphael Michael
Appointed Date: 05 May 2014

Director
HASLER, Ernest Albert
Appointed Date: 30 October 2000
82 years old

Director
MCCABE, Francis
Appointed Date: 10 October 2013
70 years old

Director
MCMILLAN, Alexander
Appointed Date: 23 November 2012
76 years old

Director
MCVICAR, John
Appointed Date: 07 July 2003
82 years old

Director
NUGENT, Maria Philomena
Appointed Date: 24 November 2010
71 years old

Director
RAMANI, Raphael
Appointed Date: 23 November 2012
43 years old

Resigned Directors

Secretary
BUCHANAN, Ian Campbell
Resigned: 12 December 2011
Appointed Date: 20 September 2010

Secretary
FISHER, Kenneth Holmes
Resigned: 19 April 2010
Appointed Date: 14 October 2002

Secretary
HALLEY, Walter Weir
Resigned: 14 October 2002
Appointed Date: 24 August 1999

Secretary
O'DONNELL, Jean
Resigned: 04 May 2015
Appointed Date: 23 November 2011

Secretary
RAWORTH, William Clifford
Resigned: 15 January 2003
Appointed Date: 13 January 2003

Director
BAIN, Hugh
Resigned: 20 October 2003
Appointed Date: 13 May 2002
92 years old

Director
BOYLE, Thomas
Resigned: 04 April 2001
Appointed Date: 30 October 2000
56 years old

Director
BUCHANAN, Ian Campbell
Resigned: 23 November 2011
Appointed Date: 24 November 2008
81 years old

Director
BUCHANAN, Ian Campbell
Resigned: 30 April 2007
Appointed Date: 29 March 2004
81 years old

Director
CARSWELL, Fleming, Dr
Resigned: 23 March 2009
Appointed Date: 15 September 2004
88 years old

Director
CLAPPERTON, Alan Charles
Resigned: 13 January 2003
Appointed Date: 24 August 1999
87 years old

Director
CLARK, Douglas
Resigned: 19 April 2010
Appointed Date: 25 February 2008
75 years old

Director
COBBAN, Marion Mcarthur
Resigned: 15 January 2002
Appointed Date: 30 October 2000
76 years old

Director
DEAN, Anne Margaret
Resigned: 10 October 2013
Appointed Date: 23 November 2012
65 years old

Director
FISHER, Kenneth Holmes
Resigned: 16 April 2010
Appointed Date: 13 January 2003
84 years old

Director
GRAY, John
Resigned: 08 June 2009
Appointed Date: 20 October 2003
94 years old

Director
HALLEY, Walter Weir
Resigned: 25 February 2008
Appointed Date: 01 October 2004
84 years old

Director
HALLEY, Walter Weir
Resigned: 14 October 2002
Appointed Date: 30 October 2000
84 years old

Director
HALLSWORTH, Nicola
Resigned: 06 March 2006
Appointed Date: 07 February 2005
64 years old

Director
HANLON, Rosaleen
Resigned: 20 October 2003
Appointed Date: 14 April 2003
77 years old

Director
HENDERSON, Peter John Francis
Resigned: 16 August 2010
Appointed Date: 14 April 2003
82 years old

Director
JARVIE, Anne
Resigned: 21 September 2009
Appointed Date: 04 June 2006
79 years old

Director
JOLLY, Lynn
Resigned: 19 January 2011
Appointed Date: 12 May 2008
62 years old

Director
LAMB, Dermot Michael
Resigned: 30 November 2014
Appointed Date: 24 November 2010
79 years old

Director
MACDOUGALL, David
Resigned: 23 March 2011
Appointed Date: 29 December 2009
52 years old

Director
MACMILLAN, Ailsa
Resigned: 10 November 2010
Appointed Date: 17 August 2009
64 years old

Director
MCCALLUM, Mary Josephine, Sister
Resigned: 04 September 2006
Appointed Date: 14 October 2002
83 years old

Director
MCCORMICK, Jean
Resigned: 23 November 2011
Appointed Date: 14 January 2008
81 years old

Director
MCMILLAN, James Campbell
Resigned: 14 October 2002
Appointed Date: 13 May 2002
81 years old

Director
METCALFE, Sarah
Resigned: 28 November 2014
Appointed Date: 10 October 2013
53 years old

Director
MULLAN, Elaine
Resigned: 19 January 2011
Appointed Date: 08 June 2009
44 years old

Director
NESBITT, Cartherine Mary
Resigned: 23 November 2009
Appointed Date: 05 June 2006
70 years old

Director
NOBLE, Helen Jane
Resigned: 05 January 2007
Appointed Date: 07 February 2005
50 years old

Director
O'DONNELL, Jean
Resigned: 30 March 2015
Appointed Date: 19 October 2011
73 years old

Director
RAWORTH, William Clifford
Resigned: 24 November 2008
Appointed Date: 13 January 2003
68 years old

Director
RODDEN, Veronica
Resigned: 05 December 2005
Appointed Date: 07 July 2003
81 years old

Director
SLAVIN, William John, Rev
Resigned: 10 October 2013
Appointed Date: 30 October 2000
85 years old

Director
SMILLIE, Craig Cairns Maclennan
Resigned: 14 November 2014
Appointed Date: 23 November 2011
73 years old

Director
WALLACE, Duncan Wynyard Henry
Resigned: 14 October 2002
Appointed Date: 24 August 1999
54 years old

Director
WRIGHT, Margaret
Resigned: 14 April 2003
Appointed Date: 13 May 2002
66 years old

EMMAUS GLASGOW Events

04 Jan 2017
Full accounts made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 24 August 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Annual return made up to 24 August 2015 no member list
18 Sep 2015
Termination of appointment of Dermot Michael Lamb as a director on 30 November 2014
...
... and 123 more events
15 Feb 2001
New director appointed
24 Nov 2000
Accounts made up to 30 June 2000
14 Sep 2000
Annual return made up to 24/08/00
  • 363(288) ‐ Director's particulars changed

07 Jun 2000
Accounting reference date shortened from 31/08/00 to 30/06/00
24 Aug 1999
Incorporation

EMMAUS GLASGOW Charges

3 May 2007
Standard security
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: 101 ellesmere street, hamiltonhill, glasgow GLA167511.
14 March 2005
Standard security
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 2411 square metres at 101 ellesmere street, glasgow…