AWANA SCOTLAND

Register to unlock more data on OkredoRegister

AWANA SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200462

Incorporation date

01/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Westerton Farm Lane, Bearsden, Glasgow G61 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Secretary's details changed for Janice Rose Thomson on 2018-11-09
dot icon21/10/2025
Director's details changed for Rev Gordon Mcculloch Thomson on 2018-11-09
dot icon21/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Carolyn Scott as a director on 2024-11-01
dot icon06/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon16/10/2019
Registered office address changed from 81 Garscadden Road Glasgow G15 6UH Scotland to 9 Westerton Farm Lane Bearsden Glasgow G61 1NF on 2019-10-16
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/10/2016
Registered office address changed from 11 Manor Road Drumchapel Glasgow G15 6SJ to 81 Garscadden Road Glasgow G15 6UH on 2016-10-12
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-01 no member list
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-01 no member list
dot icon08/10/2014
Director's details changed for Rev Gordon Mcculloch Thomson on 2014-07-26
dot icon08/10/2014
Secretary's details changed for Janice Rose Thomson on 2014-07-26
dot icon08/10/2014
Registered office address changed from 81 Garscadden Road Glasgow G15 6UH to 11 Manor Road Drumchapel Glasgow G15 6SJ on 2014-10-08
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-10-01 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 no member list
dot icon14/02/2012
Amended accounts made up to 2011-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-01 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/10/2010
Annual return made up to 2010-10-01 no member list
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-10-01 no member list
dot icon09/10/2009
Director's details changed for Gordon Mcculloch Thomson on 2009-10-01
dot icon09/10/2009
Director's details changed for Carolyn Scott on 2009-10-01
dot icon24/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2008
Annual return made up to 01/10/08
dot icon04/03/2008
Partial exemption accounts made up to 2007-03-31
dot icon01/10/2007
Annual return made up to 01/10/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon17/10/2006
Annual return made up to 01/10/06
dot icon17/10/2006
Location of debenture register
dot icon17/10/2006
Location of register of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: 81 garscadden road glasgow G15 8UH
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon04/10/2005
Annual return made up to 01/10/05
dot icon08/09/2005
Registered office changed on 08/09/05 from: 5 marshall grove hamilton south lanarkshire ML3 8NJ
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon05/01/2005
Certificate of change of name
dot icon11/10/2004
Annual return made up to 01/10/04
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/10/2003
Annual return made up to 01/10/03
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/10/2002
Annual return made up to 01/10/02
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/10/2001
Annual return made up to 01/10/01
dot icon08/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon31/07/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon15/01/2001
Certificate of change of name
dot icon11/10/2000
Annual return made up to 01/10/00
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
Director resigned
dot icon01/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
01/10/1999 - 01/10/1999
6626
BRIAN REID LTD.
Nominee Secretary
01/10/1999 - 01/10/1999
6709
Thomson, Janice Rose
Secretary
16/10/2006 - Present
-
Dickson, Carol
Secretary
01/10/1999 - 16/10/2006
-
Scott, Carolyn
Director
16/10/2006 - 01/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWANA SCOTLAND

AWANA SCOTLAND is an(a) Active company incorporated on 01/10/1999 with the registered office located at 9 Westerton Farm Lane, Bearsden, Glasgow G61 1NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWANA SCOTLAND?

toggle

AWANA SCOTLAND is currently Active. It was registered on 01/10/1999 .

Where is AWANA SCOTLAND located?

toggle

AWANA SCOTLAND is registered at 9 Westerton Farm Lane, Bearsden, Glasgow G61 1NF.

What does AWANA SCOTLAND do?

toggle

AWANA SCOTLAND operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AWANA SCOTLAND?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.