THE GLENCORSE ASSOCIATION
PENICUIK

Hellopages » Midlothian » Midlothian » EH26 8PE

Company number SC335214
Status Active
Incorporation Date 12 December 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 FIRTH ROAD, AUCHENDINNY, PENICUIK, MIDLOTHIAN, EH26 8PE
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Alan Robert Binnie as a director on 4 April 2017; Termination of appointment of Jimi Carlo Wills as a director on 4 April 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of THE GLENCORSE ASSOCIATION are www.theglencorse.co.uk, and www.the-glencorse.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Edinburgh Park Rail Station is 7.5 miles; to South Gyle Rail Station is 7.8 miles; to Edinburgh Rail Station is 7.8 miles; to Brunstane Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glencorse Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC335214. The Glencorse Association has been working since 12 December 2007. The present status of the company is Active. The registered address of The Glencorse Association is 4 Firth Road Auchendinny Penicuik Midlothian Eh26 8pe. . BULPITT, Mark Alan is a Secretary of the company. BATES, Caroline Margaret, Dr is a Director of the company. BINNIE, Alan Robert is a Director of the company. NTULI, Ngeme is a Director of the company. RICHARDSON, Doreen is a Director of the company. STEADMAN, Ann is a Director of the company. Secretary VASS, Sharron, Dr has been resigned. Director BLACK, Helen-Ann has been resigned. Director HARMAN, Judy has been resigned. Director LIVINGSTONE, Lynsey has been resigned. Director NICHOLLS, John has been resigned. Director WILLS, Jimi Carlo, Dr has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
BULPITT, Mark Alan
Appointed Date: 22 November 2010

Director
BATES, Caroline Margaret, Dr
Appointed Date: 03 December 2010
47 years old

Director
BINNIE, Alan Robert
Appointed Date: 04 April 2017
51 years old

Director
NTULI, Ngeme
Appointed Date: 12 December 2007
58 years old

Director
RICHARDSON, Doreen
Appointed Date: 05 March 2008
66 years old

Director
STEADMAN, Ann
Appointed Date: 22 November 2010
88 years old

Resigned Directors

Secretary
VASS, Sharron, Dr
Resigned: 23 May 2009
Appointed Date: 12 December 2007

Director
BLACK, Helen-Ann
Resigned: 07 January 2013
Appointed Date: 01 April 2008
64 years old

Director
HARMAN, Judy
Resigned: 31 December 2012
Appointed Date: 05 March 2008
72 years old

Director
LIVINGSTONE, Lynsey
Resigned: 13 October 2008
Appointed Date: 01 April 2008
50 years old

Director
NICHOLLS, John
Resigned: 31 July 2008
Appointed Date: 12 December 2007
51 years old

Director
WILLS, Jimi Carlo, Dr
Resigned: 04 April 2017
Appointed Date: 06 August 2016
46 years old

THE GLENCORSE ASSOCIATION Events

04 Apr 2017
Appointment of Mr Alan Robert Binnie as a director on 4 April 2017
04 Apr 2017
Termination of appointment of Jimi Carlo Wills as a director on 4 April 2017
24 Dec 2016
Confirmation statement made on 12 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 31 July 2015
26 Sep 2016
Appointment of Dr Jimi Carlo Wills as a director on 6 August 2016
...
... and 38 more events
26 Aug 2008
Director appointed lynsey livingstone
26 Aug 2008
Director appointed helen-ann black
06 Jun 2008
Director appointed doreen richardson
06 Jun 2008
Director appointed judy harman
12 Dec 2007
Incorporation

THE GLENCORSE ASSOCIATION Charges

14 August 2013
Charge code SC33 5214 0002
Delivered: 20 August 2013
Status: Satisfied on 28 June 2014
Persons entitled: The Charity Bank Limited
Description: Area of strip of ground in the parish and county foresaid…
8 July 2013
Charge code SC33 5214 0001
Delivered: 23 July 2013
Status: Satisfied on 28 June 2014
Persons entitled: The Charity Bank Limited
Description: Notification of addition to or amendment of charge…