STUDENTS FOR MALAWI
GLASGOW

Hellopages » Glasgow City » Glasgow City » G31 2GA

Company number SC445516
Status Active
Incorporation Date 19 March 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9 FIRPARK COURT, 2/2, 9 FIRPARK COURT, GLASGOW, SCOTLAND, G31 2GA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 79909 - Other reservation service activities n.e.c., 85520 - Cultural education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Ruth Mckelvie as a director on 21 February 2017; Appointment of Miss Leanne Elizabeth Mcalpine as a director on 22 December 2016. The most likely internet sites of STUDENTS FOR MALAWI are www.studentsfor.co.uk, and www.students-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Students For Malawi is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC445516. Students For Malawi has been working since 19 March 2013. The present status of the company is Active. The registered address of Students For Malawi is 9 Firpark Court 2 2 9 Firpark Court Glasgow Scotland G31 2ga. . CRAIG, Jemma Elizabeth is a Director of the company. DONALD, Peter is a Director of the company. FRIESE, Mark, Chair is a Director of the company. HENDERSON, Rebecca Jane is a Director of the company. JONES, Ryan is a Director of the company. MACLEAN, Laura Anne is a Director of the company. MAIR, Stuart James Patrick is a Director of the company. MAXWELL, Craig Murray is a Director of the company. MCALPINE, Leanne Elizabeth is a Director of the company. MITCHELL, Donald Macbeth is a Director of the company. RUSSELL, Callum Ronald Johnston is a Director of the company. RUSSELL, Lewis Niall Hamilton is a Director of the company. WILSON, Ross is a Director of the company. Director BRADY, Ciaran has been resigned. Director BROWN, Ian has been resigned. Director CASSIDY, Ryan has been resigned. Director CRAWFORD, Emma has been resigned. Director GOURLAY, Kathryn has been resigned. Director HOLLAND, Lewis has been resigned. Director HUSSAIN, Sofeen has been resigned. Director INGRAM, Shona has been resigned. Director MCKELVIE, Ruth has been resigned. Director TUMBLETY, Heather has been resigned. Director UCBAS, Dominique has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
CRAIG, Jemma Elizabeth
Appointed Date: 04 October 2016
30 years old

Director
DONALD, Peter
Appointed Date: 20 September 2015
30 years old

Director
FRIESE, Mark, Chair
Appointed Date: 20 September 2015
41 years old

Director
HENDERSON, Rebecca Jane
Appointed Date: 04 October 2016
30 years old

Director
JONES, Ryan
Appointed Date: 04 October 2016
31 years old

Director
MACLEAN, Laura Anne
Appointed Date: 04 October 2016
34 years old

Director
MAIR, Stuart James Patrick
Appointed Date: 04 October 2016
29 years old

Director
MAXWELL, Craig Murray
Appointed Date: 04 October 2016
30 years old

Director
MCALPINE, Leanne Elizabeth
Appointed Date: 22 December 2016
29 years old

Director
MITCHELL, Donald Macbeth
Appointed Date: 04 October 2016
31 years old

Director
RUSSELL, Callum Ronald Johnston
Appointed Date: 04 October 2016
33 years old

Director
RUSSELL, Lewis Niall Hamilton
Appointed Date: 04 October 2016
29 years old

Director
WILSON, Ross
Appointed Date: 04 October 2016
30 years old

Resigned Directors

Director
BRADY, Ciaran
Resigned: 20 September 2015
Appointed Date: 05 February 2014
32 years old

Director
BROWN, Ian
Resigned: 20 September 2015
Appointed Date: 19 March 2013
32 years old

Director
CASSIDY, Ryan
Resigned: 05 November 2014
Appointed Date: 19 March 2013
34 years old

Director
CRAWFORD, Emma
Resigned: 20 September 2015
Appointed Date: 05 February 2014
34 years old

Director
GOURLAY, Kathryn
Resigned: 26 March 2013
Appointed Date: 19 March 2013
39 years old

Director
HOLLAND, Lewis
Resigned: 04 October 2016
Appointed Date: 20 September 2015
31 years old

Director
HUSSAIN, Sofeen
Resigned: 20 September 2015
Appointed Date: 03 October 2014
34 years old

Director
INGRAM, Shona
Resigned: 20 September 2015
Appointed Date: 05 February 2014
34 years old

Director
MCKELVIE, Ruth
Resigned: 21 February 2017
Appointed Date: 05 February 2014
32 years old

Director
TUMBLETY, Heather
Resigned: 04 October 2016
Appointed Date: 20 September 2015
33 years old

Director
UCBAS, Dominique
Resigned: 05 February 2014
Appointed Date: 19 March 2013
33 years old

STUDENTS FOR MALAWI Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
28 Feb 2017
Termination of appointment of Ruth Mckelvie as a director on 21 February 2017
30 Dec 2016
Appointment of Miss Leanne Elizabeth Mcalpine as a director on 22 December 2016
30 Dec 2016
Director's details changed for Mr Callum Ronald Johnston Russell on 29 December 2016
29 Dec 2016
Registered office address changed from 2/10 1 Blackfriars Road Glasgow G1 1PZ Scotland to 9 Firpark Court 2/2, 9 Firpark Court Glasgow G31 2GA on 29 December 2016
...
... and 42 more events
20 Nov 2013
Previous accounting period shortened from 31 March 2014 to 30 September 2013
12 Nov 2013
Registered office address changed from University of Strathclyde the Colville Building (Rm7.16) 48 North Portland Street Glasgow G1 1XN Scotland on 12 November 2013
29 Apr 2013
Registered office address changed from University of Strathclyde Room 716, Level 7, Colville Building 48 North Portland Street Glasgow G1 1XM United Kingdom on 29 April 2013
29 Apr 2013
Termination of appointment of Kathryn Gourlay as a director
19 Mar 2013
Incorporation

STUDENTS FOR MALAWI Charges

14 January 2015
Charge code SC44 5516 0002
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Contains floating charge…
8 April 2014
Charge code SC44 5516 0001
Delivered: 29 April 2014
Status: Satisfied on 28 January 2015
Persons entitled: Social Investment Scotland as Lead Delivery Partner of the Scottish Investment Fund
Description: Contains floating charge…