ISKCON (SCOTLAND) LIMITED
LESMAHAGOW

Hellopages » South Lanarkshire » South Lanarkshire » ML11 0ES

Company number SC114680
Status Active
Incorporation Date 23 November 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KARUNA BHAVAN, BANKHOUSE ROAD, LESMAHAGOW, LANARKSHIRE, ML11 0ES
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 24 June 2016 no member list; Full accounts made up to 31 January 2015. The most likely internet sites of ISKCON (SCOTLAND) LIMITED are www.iskconscotland.co.uk, and www.iskcon-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Carluke Rail Station is 6.7 miles; to Wishaw Rail Station is 9.4 miles; to Chatelherault Rail Station is 9.9 miles; to Hamilton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iskcon Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC114680. Iskcon Scotland Limited has been working since 23 November 1988. The present status of the company is Active. The registered address of Iskcon Scotland Limited is Karuna Bhavan Bankhouse Road Lesmahagow Lanarkshire Ml11 0es. . CONNOR, Anthony William is a Secretary of the company. CONNOR, Anthony William is a Director of the company. MCMULLAN, George Thomas is a Director of the company. Secretary ADHIKARY, Balabhadra Das has been resigned. Secretary COWAN, Mark has been resigned. Secretary MACPHEE, Fiona Elizabeth has been resigned. Secretary MCMULLAN, George has been resigned. Secretary MCTURK, Graham has been resigned. Secretary MERCK, Bhaktivedanta has been resigned. Secretary PROKOSCH, Nikolas Reimund Bhaktivedant has been resigned. Secretary SOMERVILLE, William Stewart has been resigned. Director ADHIKARY, Balabhadra Das has been resigned. Director COWAN, Mark has been resigned. Director FLEMING, Martin has been resigned. Director GARCIA AGUILAR, Francisco Carlos has been resigned. Director HOPTON, Charles Edward has been resigned. Director JOHN-PHILLIP, Valda has been resigned. Director KING, Daniel Edward has been resigned. Director LETAI, Peter has been resigned. Director MACPHEE, Fiona Elizabeth has been resigned. Director MCMULLAN, George has been resigned. Director MCTURK, Graham has been resigned. Director MCTURK, Priya has been resigned. Director MOROKAR, Jayasheel Armit Pal Morokar has been resigned. Director PROKOSCH, Nikolas Reimund Bhaktivedant has been resigned. Director SOMERVILLE, William Stewart has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
CONNOR, Anthony William
Appointed Date: 17 February 2014

Director
CONNOR, Anthony William
Appointed Date: 17 February 2014
62 years old

Director
MCMULLAN, George Thomas
Appointed Date: 18 May 2012
62 years old

Resigned Directors

Secretary
ADHIKARY, Balabhadra Das
Resigned: 17 October 2006
Appointed Date: 04 July 2000

Secretary
COWAN, Mark
Resigned: 17 February 2014
Appointed Date: 18 May 2012

Secretary
MACPHEE, Fiona Elizabeth
Resigned: 07 December 2009
Appointed Date: 29 May 2008

Secretary
MCMULLAN, George
Resigned: 18 May 2012
Appointed Date: 07 December 2009

Secretary
MCTURK, Graham
Resigned: 29 May 2008
Appointed Date: 17 October 2006

Secretary
MERCK, Bhaktivedanta
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Secretary
PROKOSCH, Nikolas Reimund Bhaktivedant
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Secretary
SOMERVILLE, William Stewart
Resigned: 04 July 2000
Appointed Date: 23 November 1988

Director
ADHIKARY, Balabhadra Das
Resigned: 17 October 2006
Appointed Date: 04 July 2000
74 years old

Director
COWAN, Mark
Resigned: 17 February 2014
Appointed Date: 01 May 2012
81 years old

Director
FLEMING, Martin
Resigned: 08 January 1992
70 years old

Director
GARCIA AGUILAR, Francisco Carlos
Resigned: 02 October 2008
Appointed Date: 27 November 2006
52 years old

Director
HOPTON, Charles Edward
Resigned: 07 September 2007
Appointed Date: 25 April 2005
60 years old

Director
JOHN-PHILLIP, Valda
Resigned: 18 May 2012
Appointed Date: 02 October 2008
63 years old

Director
KING, Daniel Edward
Resigned: 18 May 2012
Appointed Date: 02 October 2008
45 years old

Director
LETAI, Peter
Resigned: 21 December 1994
Appointed Date: 23 November 1988
76 years old

Director
MACPHEE, Fiona Elizabeth
Resigned: 23 November 2009
Appointed Date: 14 January 2008
60 years old

Director
MCMULLAN, George
Resigned: 22 April 2004
Appointed Date: 08 January 1995
62 years old

Director
MCTURK, Graham
Resigned: 29 May 2008
Appointed Date: 29 June 1994
62 years old

Director
MCTURK, Priya
Resigned: 30 March 1998
Appointed Date: 08 January 1995
55 years old

Director
MOROKAR, Jayasheel Armit Pal Morokar
Resigned: 21 March 2005
Appointed Date: 01 May 1992
62 years old

Director
PROKOSCH, Nikolas Reimund Bhaktivedant
Resigned: 24 March 1997
Appointed Date: 24 March 1997
73 years old

Director
SOMERVILLE, William Stewart
Resigned: 04 July 2000
Appointed Date: 23 November 1988
74 years old

ISKCON (SCOTLAND) LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
27 Jun 2016
Annual return made up to 24 June 2016 no member list
09 Nov 2015
Full accounts made up to 31 January 2015
06 Aug 2015
Annual return made up to 24 June 2015 no member list
03 Nov 2014
Full accounts made up to 31 January 2014
...
... and 98 more events
25 Jul 1990
Accounts for a dormant company made up to 31 March 1990

19 Jul 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Sep 1989
New director appointed

24 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1988
Incorporation

ISKCON (SCOTLAND) LIMITED Charges

9 September 2011
Standard security
Delivered: 24 September 2011
Status: Satisfied on 5 April 2014
Persons entitled: International Societyfor Krishna Consciousness Limited
Description: 7 beechwood crescent, lesmahagow LAN107717.
7 September 2005
Standard security
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 bankhouse road, lesmahagow, lanark…