GLASGOW EAST END COMMUNITY CARERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 9AT

Company number SC213211
Status Active
Incorporation Date 27 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACADEMY HOUSE, 1346 SHETTLESTON ROAD, GLASGOW, G32 9AT
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Termination of appointment of Isabelle Callaghan as a director on 13 October 2016. The most likely internet sites of GLASGOW EAST END COMMUNITY CARERS LIMITED are www.glasgoweastendcommunitycarers.co.uk, and www.glasgow-east-end-community-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Glasgow East End Community Carers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC213211. Glasgow East End Community Carers Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Glasgow East End Community Carers Limited is Academy House 1346 Shettleston Road Glasgow G32 9at. . MCINTOSH, Elizabeth Hannah Edgar is a Secretary of the company. ALEXANDER, Graeme Yorkston, Dr is a Director of the company. CANAVAN, Joseph is a Director of the company. CARRICK, James Allan Somerville is a Director of the company. CAW, Annette is a Director of the company. DUNCANSON, James is a Director of the company. ETHERSON, Rosemary is a Director of the company. MCINTOSH, Elizabeth Hannah Edgar is a Director of the company. MCLEISH, Marie is a Director of the company. MURPHY, Brian William is a Director of the company. Secretary CLARK, David Andrew has been resigned. Secretary HASSETT, Helen Matheson has been resigned. Secretary SWADEL, Sally Anne has been resigned. Director CALLAGHAN, Isabelle has been resigned. Director CAMPBELL, Bernard Gillespie has been resigned. Director CLARK, David Andrew has been resigned. Director COLLINS, Annie has been resigned. Director CRUICKSHANK, June has been resigned. Director DEVLIN, Elaine Margaret has been resigned. Director GORDON, Julie-Anne has been resigned. Director HASSETT, Helen Matheson has been resigned. Director JOYCE, Maxine has been resigned. Director LEAHY, Catherine Kelly has been resigned. Director LEVY, Charlotte has been resigned. Director LOUDEN, Margaret has been resigned. Director MCAROY, Anne has been resigned. Director MCBRIDE, Henry has been resigned. Director MCFADYEN, Veronica Bernadette has been resigned. Director MCGHEE, Daniel has been resigned. Director MCKAY, Margaret Elizabeth Johnston has been resigned. Director MCLEISH, Marie has been resigned. Director MURPHY, Alexander Fenton has been resigned. Director ROBERTSON, John Lynch has been resigned. Director SOCKETT, Louise has been resigned. Director WARNOCK, Agnes has been resigned. Director WATSON, Alistair has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MCINTOSH, Elizabeth Hannah Edgar
Appointed Date: 08 May 2014

Director
ALEXANDER, Graeme Yorkston, Dr
Appointed Date: 08 May 2014
76 years old

Director
CANAVAN, Joseph
Appointed Date: 25 July 2007
75 years old

Director
CARRICK, James Allan Somerville
Appointed Date: 10 May 2012
77 years old

Director
CAW, Annette
Appointed Date: 13 June 2002
76 years old

Director
DUNCANSON, James
Appointed Date: 27 November 2000
76 years old

Director
ETHERSON, Rosemary
Appointed Date: 20 August 2015
72 years old

Director
MCINTOSH, Elizabeth Hannah Edgar
Appointed Date: 08 May 2014
65 years old

Director
MCLEISH, Marie
Appointed Date: 10 May 2012
61 years old

Director
MURPHY, Brian William
Appointed Date: 08 May 2014
74 years old

Resigned Directors

Secretary
CLARK, David Andrew
Resigned: 11 October 2013
Appointed Date: 23 April 2009

Secretary
HASSETT, Helen Matheson
Resigned: 23 April 2009
Appointed Date: 13 June 2002

Secretary
SWADEL, Sally Anne
Resigned: 31 March 2002
Appointed Date: 27 November 2000

Director
CALLAGHAN, Isabelle
Resigned: 13 October 2016
Appointed Date: 31 March 2004
78 years old

Director
CAMPBELL, Bernard Gillespie
Resigned: 13 September 2007
Appointed Date: 28 March 2007
93 years old

Director
CLARK, David Andrew
Resigned: 11 October 2013
Appointed Date: 23 April 2009
67 years old

Director
COLLINS, Annie
Resigned: 13 June 2002
Appointed Date: 27 November 2000
90 years old

Director
CRUICKSHANK, June
Resigned: 19 September 2013
Appointed Date: 23 November 2005
69 years old

Director
DEVLIN, Elaine Margaret
Resigned: 03 January 2004
Appointed Date: 13 June 2003
81 years old

Director
GORDON, Julie-Anne
Resigned: 06 October 2005
Appointed Date: 07 October 2004
59 years old

Director
HASSETT, Helen Matheson
Resigned: 01 May 2009
Appointed Date: 07 October 2004
74 years old

Director
JOYCE, Maxine
Resigned: 21 October 2008
Appointed Date: 31 March 2004
57 years old

Director
LEAHY, Catherine Kelly
Resigned: 29 October 2003
Appointed Date: 27 November 2000
70 years old

Director
LEVY, Charlotte
Resigned: 27 November 2000
Appointed Date: 27 November 2000
88 years old

Director
LOUDEN, Margaret
Resigned: 31 March 2004
Appointed Date: 27 November 2000
103 years old

Director
MCAROY, Anne
Resigned: 13 June 2002
Appointed Date: 27 November 2000
61 years old

Director
MCBRIDE, Henry
Resigned: 08 May 2014
Appointed Date: 27 November 2000
87 years old

Director
MCFADYEN, Veronica Bernadette
Resigned: 14 January 2011
Appointed Date: 28 March 2007
80 years old

Director
MCGHEE, Daniel
Resigned: 08 May 2014
Appointed Date: 27 May 2010
77 years old

Director
MCKAY, Margaret Elizabeth Johnston
Resigned: 14 January 2011
Appointed Date: 27 May 2010
72 years old

Director
MCLEISH, Marie
Resigned: 02 October 2007
Appointed Date: 23 November 2005
61 years old

Director
MURPHY, Alexander Fenton
Resigned: 02 October 2003
Appointed Date: 27 November 2000
63 years old

Director
ROBERTSON, John Lynch
Resigned: 24 September 2003
Appointed Date: 27 November 2000
64 years old

Director
SOCKETT, Louise
Resigned: 24 September 2003
Appointed Date: 27 November 2000
74 years old

Director
WARNOCK, Agnes
Resigned: 13 June 2002
Appointed Date: 27 November 2000
92 years old

Director
WATSON, Alistair
Resigned: 26 March 2010
Appointed Date: 02 October 2003
77 years old

Persons With Significant Control

Dr Graeme Yorkston Alexander
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Joseph Canavan
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr James Allan Somerville Carrick
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Marie Mcleish
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Rosemary Etherson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Hannah Edgar Mcintosh
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Annette Caw
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr James Duncanson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Brian William Murphy
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

GLASGOW EAST END COMMUNITY CARERS LIMITED Events

21 Nov 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
26 Oct 2016
Termination of appointment of Isabelle Callaghan as a director on 13 October 2016
22 Oct 2015
Annual return made up to 22 October 2015 no member list
09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 93 more events
18 Jul 2002
New secretary appointed
11 Dec 2001
Annual return made up to 27/11/01
  • 363(288) ‐ Director resigned

10 Dec 2001
Accounting reference date extended from 30/11/01 to 31/03/02
06 Feb 2001
Partic of mort/charge *
27 Nov 2000
Incorporation

GLASGOW EAST END COMMUNITY CARERS LIMITED Charges

31 January 2001
Floating charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…