SCOTTISH MENTORING NETWORK
GLASGOW THE MENTORING NETWORK LIMITED

Hellopages » Glasgow City » Glasgow City » G1 1UZ

Company number SC282564
Status Active
Incorporation Date 1 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRUNSWICK HOUSE, 51 WILSON STREET, GLASGOW, G1 1UZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of David Ridley Surtees as a director on 19 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SCOTTISH MENTORING NETWORK are www.scottishmentoring.co.uk, and www.scottish-mentoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Mentoring Network is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC282564. Scottish Mentoring Network has been working since 01 April 2005. The present status of the company is Active. The registered address of Scottish Mentoring Network is Brunswick House 51 Wilson Street Glasgow G1 1uz. . FORBES, Iain Murray is a Secretary of the company. CALDER, Allison is a Director of the company. CASSIDY, Morag Ann is a Director of the company. ELLIS, Fiona Heather is a Director of the company. KERR, Irene Morag is a Director of the company. MCCARTHY, Gillian Catherine is a Director of the company. THOMAS, Jacqueline Elizabeth is a Director of the company. Secretary TELFER, Scott Ross has been resigned. Secretary BURNESS LLP has been resigned. Director CHIRNSIDE, Anne has been resigned. Director CRAN, John George William has been resigned. Director CROFT, Kilvert Arthur has been resigned. Director DOEG-SMITH, Charles Tudor has been resigned. Director HENRY, Roderick Keith has been resigned. Director KANE, Isabella Noble has been resigned. Director MATHESON, Barbara Anne has been resigned. Director O'BRIEN, Marie has been resigned. Director PARKER, Julia Frances has been resigned. Director PAUL, Jeanette Margaret has been resigned. Director PAYN, Cameron Stewart has been resigned. Director SURTEES, David Ridley has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FORBES, Iain Murray
Appointed Date: 03 September 2013

Director
CALDER, Allison
Appointed Date: 21 January 2015
52 years old

Director
CASSIDY, Morag Ann
Appointed Date: 08 July 2005
74 years old

Director
ELLIS, Fiona Heather
Appointed Date: 03 September 2013
65 years old

Director
KERR, Irene Morag
Appointed Date: 20 December 2011
84 years old

Director
MCCARTHY, Gillian Catherine
Appointed Date: 20 December 2011
51 years old

Director
THOMAS, Jacqueline Elizabeth
Appointed Date: 08 July 2005
60 years old

Resigned Directors

Secretary
TELFER, Scott Ross
Resigned: 30 May 2008
Appointed Date: 08 July 2005

Secretary
BURNESS LLP
Resigned: 08 July 2005
Appointed Date: 01 April 2005

Director
CHIRNSIDE, Anne
Resigned: 02 June 2011
Appointed Date: 26 February 2009
73 years old

Director
CRAN, John George William
Resigned: 08 June 2011
Appointed Date: 29 April 2009
71 years old

Director
CROFT, Kilvert Arthur
Resigned: 20 November 2007
Appointed Date: 08 July 2005
76 years old

Director
DOEG-SMITH, Charles Tudor
Resigned: 07 August 2007
Appointed Date: 08 July 2005
71 years old

Director
HENRY, Roderick Keith
Resigned: 27 March 2009
Appointed Date: 22 November 2007
59 years old

Director
KANE, Isabella Noble
Resigned: 15 September 2011
Appointed Date: 24 June 2009
74 years old

Director
MATHESON, Barbara Anne
Resigned: 26 March 2015
Appointed Date: 11 October 2011
73 years old

Director
O'BRIEN, Marie
Resigned: 09 December 2008
Appointed Date: 08 July 2005
60 years old

Director
PARKER, Julia Frances
Resigned: 31 March 2010
Appointed Date: 20 November 2007
74 years old

Director
PAUL, Jeanette Margaret
Resigned: 26 February 2009
Appointed Date: 08 July 2005
73 years old

Director
PAYN, Cameron Stewart
Resigned: 31 March 2015
Appointed Date: 08 July 2005
77 years old

Director
SURTEES, David Ridley
Resigned: 19 January 2017
Appointed Date: 11 October 2011
68 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 08 July 2005
Appointed Date: 01 April 2005

SCOTTISH MENTORING NETWORK Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
03 Apr 2017
Termination of appointment of David Ridley Surtees as a director on 19 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 1 April 2016 no member list
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
18 Jul 2005
New secretary appointed
18 Jul 2005
Memorandum and Articles of Association
18 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 May 2005
Company name changed the mentoring network LIMITED\certificate issued on 18/05/05
01 Apr 2005
Incorporation