THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 1HL

Company number SC243115
Status Active
Incorporation Date 30 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHEATLEY HOUSE, 25 COCHRANE STREET, GLASGOW, G1 1HL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mr Anthony Allison as a secretary on 14 November 2016; Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016. The most likely internet sites of THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED are www.theglasgowhousingassociationfunding.co.uk, and www.the-glasgow-housing-association-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glasgow Housing Association Funding Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC243115. The Glasgow Housing Association Funding Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of The Glasgow Housing Association Funding Limited is Wheatley House 25 Cochrane Street Glasgow G1 1hl. . ALLISON, Anthony is a Secretary of the company. BLYTH, William Michael is a Director of the company. HENDERSON, Steven John is a Director of the company. MACNISH, Alastair Jesse Head is a Director of the company. WALFORD, Elizabeth Mary is a Director of the company. Secretary CRAIG, Kirsten Mary has been resigned. Secretary FOSTER, Angiolina has been resigned. Secretary HENDERSON, Julia Anne has been resigned. Secretary LENNON, Michael Andrew has been resigned. Secretary LOGAN, Mark Gerard has been resigned. Secretary STEVENSON, Donna Lesley has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BRAAT, Philip has been resigned. Director BRADLEY, Jacqueline has been resigned. Director DEMPSTER, Alastair Cox has been resigned. Director ELLIOT, Neil has been resigned. Director FORSYTHE, Sandra has been resigned. Director GARNER, Catherine has been resigned. Director GLASS, Alexander James has been resigned. Director HARPER, Sam has been resigned. Director HAYES, Sarah Elizabeth has been resigned. Director HURCOMBE, Ellen has been resigned. Director LEONARD, Gerald Richard, Bailie has been resigned. Director MACGREGOR, Alastair has been resigned. Director MACNISH, Alastair Jesse Head has been resigned. Director MASON, Christopher Michael, Dr. has been resigned. Director MCEWING, Isabel has been resigned. Director MCLEAN, Malcolm has been resigned. Director RYAN, George has been resigned. Director SHEDDEN, Alfred Charles has been resigned. Director SLOAN, Gordon has been resigned. Director SWEETING, Julien has been resigned. Director WARD, Margaret has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ALLISON, Anthony
Appointed Date: 14 November 2016

Director
BLYTH, William Michael
Appointed Date: 30 September 2011
75 years old

Director
HENDERSON, Steven John
Appointed Date: 25 October 2016
47 years old

Director
MACNISH, Alastair Jesse Head
Appointed Date: 28 September 2012
78 years old

Director
WALFORD, Elizabeth Mary
Appointed Date: 24 September 2009
75 years old

Resigned Directors

Secretary
CRAIG, Kirsten Mary
Resigned: 14 November 2016
Appointed Date: 26 February 2015

Secretary
FOSTER, Angiolina
Resigned: 21 May 2003
Appointed Date: 11 February 2003

Secretary
HENDERSON, Julia Anne
Resigned: 28 April 2011
Appointed Date: 24 September 2009

Secretary
LENNON, Michael Andrew
Resigned: 10 June 2004
Appointed Date: 21 May 2003

Secretary
LOGAN, Mark Gerard
Resigned: 26 February 2015
Appointed Date: 28 April 2011

Secretary
STEVENSON, Donna Lesley
Resigned: 24 September 2009
Appointed Date: 10 June 2004

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 30 January 2003

Director
BRAAT, Philip
Resigned: 28 June 2012
Appointed Date: 23 September 2010
49 years old

Director
BRADLEY, Jacqueline
Resigned: 28 October 2005
Appointed Date: 25 February 2005
63 years old

Director
DEMPSTER, Alastair Cox
Resigned: 31 March 2015
Appointed Date: 11 February 2003
85 years old

Director
ELLIOT, Neil
Resigned: 17 September 2008
Appointed Date: 28 March 2008
62 years old

Director
FORSYTHE, Sandra
Resigned: 23 September 2010
Appointed Date: 26 June 2009
69 years old

Director
GARNER, Catherine
Resigned: 21 March 2003
Appointed Date: 11 February 2003
74 years old

Director
GLASS, Alexander James
Resigned: 03 May 2007
Appointed Date: 26 May 2005
66 years old

Director
HARPER, Sam
Resigned: 17 December 2004
Appointed Date: 11 February 2003
84 years old

Director
HAYES, Sarah Elizabeth
Resigned: 11 February 2003
Appointed Date: 30 January 2003
62 years old

Director
HURCOMBE, Ellen
Resigned: 23 February 2009
Appointed Date: 28 March 2008
85 years old

Director
LEONARD, Gerald Richard, Bailie
Resigned: 31 March 2006
Appointed Date: 25 February 2005
74 years old

Director
MACGREGOR, Alastair
Resigned: 25 June 2004
Appointed Date: 11 February 2003
64 years old

Director
MACNISH, Alastair Jesse Head
Resigned: 30 September 2011
Appointed Date: 24 September 2009
78 years old

Director
MASON, Christopher Michael, Dr.
Resigned: 17 December 2004
Appointed Date: 11 February 2003
84 years old

Director
MCEWING, Isabel
Resigned: 17 December 2004
Appointed Date: 11 February 2003
91 years old

Director
MCLEAN, Malcolm
Resigned: 22 May 2003
Appointed Date: 11 February 2003
80 years old

Director
RYAN, George
Resigned: 03 May 2007
Appointed Date: 31 March 2006
62 years old

Director
SHEDDEN, Alfred Charles
Resigned: 16 August 2009
Appointed Date: 11 February 2003
81 years old

Director
SLOAN, Gordon
Resigned: 07 October 2016
Appointed Date: 28 August 2009
79 years old

Director
SWEETING, Julien
Resigned: 11 February 2003
Appointed Date: 30 January 2003
52 years old

Director
WARD, Margaret
Resigned: 28 May 2009
Appointed Date: 28 October 2005
85 years old

Persons With Significant Control

Wheatley Housing Group Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Nov 2016
Appointment of Mr Anthony Allison as a secretary on 14 November 2016
23 Nov 2016
Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016
08 Nov 2016
Appointment of Mr Steven John Henderson as a director on 25 October 2016
02 Nov 2016
Director's details changed for Mrs Elizabeth Mary Walford on 2 November 2016
...
... and 101 more events
19 Feb 2003
New secretary appointed
19 Feb 2003
Director resigned
19 Feb 2003
Director resigned
19 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation

THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED Charges

8 March 2003
Assignation in security
Delivered: 28 March 2003
Status: Satisfied on 14 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole rights, title, interest and benefit from time to…
8 March 2003
Bond & floating charge
Delivered: 28 March 2003
Status: Satisfied on 14 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…