HIV-AIDS CARERS AND FAMILY SERVICE PROVIDER SCOTLAND
GLASGOW HIV-AIDS CARERS & FAMILY SUPPORT GROUP

Hellopages » Glasgow City » Glasgow City » G51 3TR
Company number SC222992
Status Active
Incorporation Date 7 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 ELDERPARK WORKSPACE, 100 ELDERPARK STREET, GLASGOW, G51 3TR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HIV-AIDS CARERS AND FAMILY SERVICE PROVIDER SCOTLAND are www.hivaidscarersandfamilyserviceprovider.co.uk, and www.hiv-aids-carers-and-family-service-provider.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hiv Aids Carers and Family Service Provider Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC222992. Hiv Aids Carers and Family Service Provider Scotland has been working since 07 September 2001. The present status of the company is Active. The registered address of Hiv Aids Carers and Family Service Provider Scotland is 10 Elderpark Workspace 100 Elderpark Street Glasgow G51 3tr. . DEMPSTER, David is a Secretary of the company. COLLIE, Fiona Elizabeth is a Director of the company. DEMPSTER, David is a Director of the company. HOGGAN, Lynne Mary is a Director of the company. MCMILLAN, Heather is a Director of the company. POLLOCK, Denise is a Director of the company. ROBERTSON, Mary is a Director of the company. Secretary MAJUMDAR, Mausumi has been resigned. Secretary MCBRIDE, Hendry has been resigned. Secretary POLLOCK, Jacqueline has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, James Robert has been resigned. Director BRAMHAM, Paul Andrew has been resigned. Director CUSICK, Mary has been resigned. Director DEMPSTER, David has been resigned. Director DEVLIN, Emilie Kirk has been resigned. Director KELLY, Marie Leese has been resigned. Director MAJUMDAR, Mausumi has been resigned. Director MCBRIDE, Hendry has been resigned. Director O NEILL, Phyllis Roseanna has been resigned. Director PATON, Alexander has been resigned. Director POLLOCK, Denise has been resigned. Director PRITCHARD, Steven has been resigned. Director RESTRICK, Karen Jane has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DEMPSTER, David
Appointed Date: 17 September 2014

Director
COLLIE, Fiona Elizabeth
Appointed Date: 17 September 2004
54 years old

Director
DEMPSTER, David
Appointed Date: 17 September 2014
76 years old

Director
HOGGAN, Lynne Mary
Appointed Date: 20 March 2013
62 years old

Director
MCMILLAN, Heather
Appointed Date: 27 April 2006
64 years old

Director
POLLOCK, Denise
Appointed Date: 17 September 2004
62 years old

Director
ROBERTSON, Mary
Appointed Date: 17 September 2004
73 years old

Resigned Directors

Secretary
MAJUMDAR, Mausumi
Resigned: 05 August 2002
Appointed Date: 07 September 2001

Secretary
MCBRIDE, Hendry
Resigned: 12 September 2014
Appointed Date: 17 September 2004

Secretary
POLLOCK, Jacqueline
Resigned: 17 September 2004
Appointed Date: 28 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
ALLAN, James Robert
Resigned: 01 February 2003
Appointed Date: 14 December 2001
70 years old

Director
BRAMHAM, Paul Andrew
Resigned: 28 January 2003
Appointed Date: 07 September 2001
62 years old

Director
CUSICK, Mary
Resigned: 08 September 2005
Appointed Date: 07 September 2001
82 years old

Director
DEMPSTER, David
Resigned: 17 September 2004
Appointed Date: 09 December 2002
76 years old

Director
DEVLIN, Emilie Kirk
Resigned: 31 October 2002
Appointed Date: 01 August 2002
84 years old

Director
KELLY, Marie Leese
Resigned: 17 September 2004
Appointed Date: 24 March 2003
78 years old

Director
MAJUMDAR, Mausumi
Resigned: 28 January 2003
Appointed Date: 07 September 2001
49 years old

Director
MCBRIDE, Hendry
Resigned: 12 September 2014
Appointed Date: 17 September 2004
87 years old

Director
O NEILL, Phyllis Roseanna
Resigned: 14 December 2001
Appointed Date: 07 September 2001
72 years old

Director
PATON, Alexander
Resigned: 31 October 2002
Appointed Date: 14 December 2001
81 years old

Director
POLLOCK, Denise
Resigned: 11 September 2014
Appointed Date: 29 September 2013
62 years old

Director
PRITCHARD, Steven
Resigned: 17 September 2004
Appointed Date: 11 April 2003
61 years old

Director
RESTRICK, Karen Jane
Resigned: 19 April 2002
Appointed Date: 14 December 2001
54 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Persons With Significant Control

Mrs Mary Robertson
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

HIV-AIDS CARERS AND FAMILY SERVICE PROVIDER SCOTLAND Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 19 September 2015 no member list
24 Sep 2014
Termination of appointment of Hendry Mcbride as a director on 12 September 2014
...
... and 74 more events
13 Nov 2001
New director appointed
13 Nov 2001
Secretary resigned;director resigned
13 Nov 2001
Director resigned
10 Sep 2001
Registered office changed on 10/09/01 from: 24 great king street edinburgh lothian EH3 6QN
07 Sep 2001
Incorporation