GLASGOW ACCESS PANEL
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 9BQ

Company number SC283700
Status Active
Incorporation Date 22 April 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 17, CHAPEL STREET ESTATE, MARYHILL, GLASGOW, LANARKSHIRE, G20 9BQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of James Montgomery as a director on 25 November 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 April 2016 no member list. The most likely internet sites of GLASGOW ACCESS PANEL are www.glasgowaccess.co.uk, and www.glasgow-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Glasgow Access Panel is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC283700. Glasgow Access Panel has been working since 22 April 2005. The present status of the company is Active. The registered address of Glasgow Access Panel is Unit 17 Chapel Street Estate Maryhill Glasgow Lanarkshire G20 9bq. . CARSON, Grant is a Director of the company. DOUGLAS, Helen Bridget is a Director of the company. KERR, Paul is a Director of the company. MCGUIGAN, Partick is a Director of the company. Secretary DOHERTY, Karen Anne has been resigned. Secretary MURPHY, Charles Joseph has been resigned. Director BEGG, Juliette Kathleen has been resigned. Director BERRINGTON, Joy has been resigned. Director BUCHANAN, Sheila has been resigned. Director CAMERON, Elizabeth has been resigned. Director CASSELLS, Ann has been resigned. Director DINWOODIE, Isobel Patricia has been resigned. Director GRAY, Fiona has been resigned. Director IGOE, Michael Joseph has been resigned. Director KAZE, Linda has been resigned. Director KEMP, Kim has been resigned. Director KERR, Paul has been resigned. Director KIRKHOPE, Shira has been resigned. Director MCALLISTER, Mary Maureen has been resigned. Director MCGUIGAN, Patrick has been resigned. Director MONTGOMERY, James has been resigned. Director MURPHY, Gerald has been resigned. Director NELSON, Katherine Milne has been resigned. Director PARK, Robert has been resigned. Director PARK, Robert has been resigned. Director RENNIE, Thomasina has been resigned. Director WHITE, Robert, Dr. has been resigned. Director WOOD, Susan Ann has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
CARSON, Grant
Appointed Date: 29 November 2013
61 years old

Director
DOUGLAS, Helen Bridget
Appointed Date: 29 November 2013
77 years old

Director
KERR, Paul
Appointed Date: 06 August 2015
67 years old

Director
MCGUIGAN, Partick
Appointed Date: 23 March 2012
74 years old

Resigned Directors

Secretary
DOHERTY, Karen Anne
Resigned: 20 December 2005
Appointed Date: 22 April 2005

Secretary
MURPHY, Charles Joseph
Resigned: 26 June 2011
Appointed Date: 01 December 2005

Director
BEGG, Juliette Kathleen
Resigned: 24 July 2009
Appointed Date: 22 April 2005
79 years old

Director
BERRINGTON, Joy
Resigned: 29 November 2013
Appointed Date: 27 October 2010
76 years old

Director
BUCHANAN, Sheila
Resigned: 03 December 2012
Appointed Date: 10 December 2007
76 years old

Director
CAMERON, Elizabeth
Resigned: 31 July 2008
Appointed Date: 01 December 2005
77 years old

Director
CASSELLS, Ann
Resigned: 29 November 2013
Appointed Date: 23 March 2012
65 years old

Director
DINWOODIE, Isobel Patricia
Resigned: 27 November 2008
Appointed Date: 01 December 2005
69 years old

Director
GRAY, Fiona
Resigned: 31 October 2011
Appointed Date: 01 December 2005
54 years old

Director
IGOE, Michael Joseph
Resigned: 03 December 2012
Appointed Date: 30 April 2007
54 years old

Director
KAZE, Linda
Resigned: 11 April 2014
Appointed Date: 27 October 2010
76 years old

Director
KEMP, Kim
Resigned: 30 September 2008
Appointed Date: 01 December 2005
59 years old

Director
KERR, Paul
Resigned: 06 March 2015
Appointed Date: 05 December 2014
67 years old

Director
KIRKHOPE, Shira
Resigned: 27 October 2010
Appointed Date: 24 July 2009
79 years old

Director
MCALLISTER, Mary Maureen
Resigned: 23 March 2012
Appointed Date: 27 October 2010
65 years old

Director
MCGUIGAN, Patrick
Resigned: 24 July 2009
Appointed Date: 01 December 2005
74 years old

Director
MONTGOMERY, James
Resigned: 25 November 2016
Appointed Date: 29 November 2013
68 years old

Director
MURPHY, Gerald
Resigned: 31 October 2011
Appointed Date: 10 December 2007
68 years old

Director
NELSON, Katherine Milne
Resigned: 28 February 2011
Appointed Date: 24 July 2009
86 years old

Director
PARK, Robert
Resigned: 07 March 2014
Appointed Date: 03 December 2012
76 years old

Director
PARK, Robert
Resigned: 31 May 2010
Appointed Date: 01 December 2005
76 years old

Director
RENNIE, Thomasina
Resigned: 29 November 2013
Appointed Date: 01 December 2005
89 years old

Director
WHITE, Robert, Dr.
Resigned: 30 September 2011
Appointed Date: 27 October 2010
42 years old

Director
WOOD, Susan Ann
Resigned: 31 March 2010
Appointed Date: 22 April 2005
71 years old

GLASGOW ACCESS PANEL Events

08 Dec 2016
Termination of appointment of James Montgomery as a director on 25 November 2016
05 Sep 2016
Total exemption full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 22 April 2016 no member list
19 May 2016
Appointment of Mr Paul Kerr as a director on 6 August 2015
12 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 73 more events
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
27 May 2005
Director's particulars changed
22 Apr 2005
Incorporation