BUCHANAN COMMUNITY PARTNERSHIP LIMITED
GLASGOW

Hellopages » Stirling » Stirling » G63 0JQ

Company number SC242113
Status Active
Incorporation Date 10 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUCHANAN COMMUNITY PARTNERSHIP, PASSFOOT BALMAHA, DRYMEN, GLASGOW, LANARKSHIRE, G63 0JQ
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BUCHANAN COMMUNITY PARTNERSHIP LIMITED are www.buchanancommunitypartnership.co.uk, and www.buchanan-community-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Buchanan Community Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC242113. Buchanan Community Partnership Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Buchanan Community Partnership Limited is Buchanan Community Partnership Passfoot Balmaha Drymen Glasgow Lanarkshire G63 0jq. . TWADDLE, Joseph Angus is a Secretary of the company. BATES, Elizabeth Jean is a Director of the company. FRASER, David Oliver is a Director of the company. LILBURN, Lawrence Kevin is a Director of the company. MCDONALD, Margaret Olive is a Director of the company. MERRICK, Karen Christine is a Director of the company. MILNER, Joel Joseph, Dr is a Director of the company. MILNER, Margaret Moore is a Director of the company. TWADDLE, Joseph Angus is a Director of the company. Secretary HAY, James Iain has been resigned. Director CRONIN, Jenny, Dr has been resigned. Director FOWLES, Dereck Aloysios has been resigned. Director GOODWIN, Douglas Mortlock has been resigned. Director HAY, Elizabeth Mcilroy Lamond has been resigned. Director HAY, James Iain has been resigned. Director HOWALL, Mark has been resigned. Director HURDOCH, Alan has been resigned. Director MACFARLANE, John Cameron, Dr has been resigned. Director MCDOWELL, Ronald has been resigned. Director MERCER, Joanna Lucie has been resigned. Director RENFREW, Thomas Patrick has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
TWADDLE, Joseph Angus
Appointed Date: 16 September 2003

Director
BATES, Elizabeth Jean
Appointed Date: 10 January 2003
79 years old

Director
FRASER, David Oliver
Appointed Date: 01 February 2015
43 years old

Director
LILBURN, Lawrence Kevin
Appointed Date: 21 April 2006
58 years old

Director
MCDONALD, Margaret Olive
Appointed Date: 01 February 2015
69 years old

Director
MERRICK, Karen Christine
Appointed Date: 10 January 2003
59 years old

Director
MILNER, Joel Joseph, Dr
Appointed Date: 10 January 2003
76 years old

Director
MILNER, Margaret Moore
Appointed Date: 21 April 2006
73 years old

Director
TWADDLE, Joseph Angus
Appointed Date: 16 September 2003
81 years old

Resigned Directors

Secretary
HAY, James Iain
Resigned: 28 August 2003
Appointed Date: 10 January 2003

Director
CRONIN, Jenny, Dr
Resigned: 01 December 2009
Appointed Date: 30 April 2004
81 years old

Director
FOWLES, Dereck Aloysios
Resigned: 01 December 2009
Appointed Date: 10 January 2003
98 years old

Director
GOODWIN, Douglas Mortlock
Resigned: 05 January 2008
Appointed Date: 12 May 2005
72 years old

Director
HAY, Elizabeth Mcilroy Lamond
Resigned: 30 December 2006
Appointed Date: 30 April 2004
78 years old

Director
HAY, James Iain
Resigned: 28 August 2003
Appointed Date: 10 January 2003
81 years old

Director
HOWALL, Mark
Resigned: 09 February 2004
Appointed Date: 10 January 2003
64 years old

Director
HURDOCH, Alan
Resigned: 01 December 2009
Appointed Date: 23 February 2008
69 years old

Director
MACFARLANE, John Cameron, Dr
Resigned: 01 December 2009
Appointed Date: 25 September 2008
89 years old

Director
MCDOWELL, Ronald
Resigned: 30 April 2006
Appointed Date: 12 May 2005
82 years old

Director
MERCER, Joanna Lucie
Resigned: 30 September 2006
Appointed Date: 16 May 2005
59 years old

Director
RENFREW, Thomas Patrick
Resigned: 21 October 2008
Appointed Date: 21 April 2006
85 years old

Persons With Significant Control

Mr Joseph Angus Twaddle Bsc
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BUCHANAN COMMUNITY PARTNERSHIP LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Total exemption full accounts made up to 31 December 2014
03 Feb 2016
Annual return made up to 10 January 2016 no member list
26 Oct 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
...
... and 50 more events
28 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Secretary resigned;director resigned
23 Jul 2003
Director's particulars changed
08 Jul 2003
Secretary's particulars changed;director's particulars changed
10 Jan 2003
Incorporation