BELLSHILL AND MOSSEND YMCA

Register to unlock more data on OkredoRegister

BELLSHILL AND MOSSEND YMCA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217931

Incorporation date

09/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

294 Main Street, Bellshill, North Lanarkshire ML4 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2001)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Memorandum and Articles of Association
dot icon19/02/2026
Termination of appointment of David Cunningham as a director on 2026-01-24
dot icon28/10/2025
Cessation of Eileen Ewing as a person with significant control on 2025-10-23
dot icon28/10/2025
Termination of appointment of Joseph Budd as a director on 2025-10-23
dot icon28/10/2025
Notification of Melissa O'byrne as a person with significant control on 2025-10-23
dot icon28/10/2025
Appointment of Mr Steven Clemenson as a secretary on 2025-10-23
dot icon28/10/2025
Appointment of Ms Kerry Mccarthy as a director on 2025-10-23
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Robert Campbell as a director on 2025-05-19
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon20/03/2025
Appointment of Mr Robert Campbell as a director on 2025-03-19
dot icon16/12/2024
Appointment of Mr David Cunningham as a director on 2024-12-11
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Mr Steven Clemenson as a director on 2024-10-14
dot icon14/10/2024
Cessation of Nichola Susan O'brien as a person with significant control on 2024-10-14
dot icon14/10/2024
Termination of appointment of Nichola Susan O'brien as a director on 2024-10-14
dot icon14/10/2024
Notification of Eileen Ewing as a person with significant control on 2024-10-14
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Statement of company's objects
dot icon21/11/2023
Appointment of Mrs Melissa O'byrne as a director on 2023-11-16
dot icon20/11/2023
Appointment of Ms Eileen Ewing as a director on 2023-11-16
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon12/03/2023
Appointment of Mr David Robb as a director on 2023-03-06
dot icon30/01/2023
Termination of appointment of Arlene Margaret Sinclair as a director on 2023-01-30
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Duncan Mcleod as a director on 2022-11-30
dot icon17/08/2022
Appointment of Mrs Arlene Margaret Sinclair as a director on 2022-08-10
dot icon17/08/2022
Notification of Nichola O'brien as a person with significant control on 2022-08-10
dot icon17/08/2022
Cessation of Jordan James Linden as a person with significant control on 2022-07-27
dot icon29/07/2022
Termination of appointment of Jordan James Linden as a director on 2022-07-27
dot icon20/07/2022
Appointment of Mr John King as a director on 2022-07-11
dot icon15/07/2022
Statement of company's objects
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon22/06/2022
Termination of appointment of Edward Malone as a director on 2022-06-22
dot icon22/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/01/2022
Statement of company's objects
dot icon30/12/2021
Memorandum and Articles of Association
dot icon12/11/2021
Termination of appointment of Roy Crosby as a director on 2021-11-01
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Appointment of Ms Nichola O'brien as a director on 2021-07-01
dot icon05/07/2021
Appointment of Mr Roy Crosby as a director on 2021-07-01
dot icon05/07/2021
Termination of appointment of Angela Scott as a director on 2021-05-03
dot icon05/07/2021
Appointment of Mr Joseph Budd as a director on 2021-07-01
dot icon05/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon05/05/2021
Termination of appointment of Irene Lester as a director on 2021-05-03
dot icon05/05/2021
Termination of appointment of Gilbert Grieve as a director on 2021-05-03
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon05/01/2021
Appointment of Ms Irene Lester as a director on 2020-12-11
dot icon08/12/2020
Appointment of Miss Angela Scott as a director on 2020-10-28
dot icon08/12/2020
Termination of appointment of Debbie Torley as a director on 2020-10-23
dot icon31/08/2020
Cessation of Debbie Torley as a person with significant control on 2020-08-14
dot icon31/08/2020
Notification of Jordan James Linden as a person with significant control on 2020-06-26
dot icon26/06/2020
Appointment of Councillor Jordan James Linden as a director on 2020-06-26
dot icon26/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Thomas Mcpherson as a director on 2019-10-27
dot icon28/10/2019
Appointment of Mr Gilbert Grieve as a director on 2019-10-15
dot icon28/10/2019
Notification of Debbie Torley as a person with significant control on 2019-10-28
dot icon19/09/2019
Termination of appointment of Scott Barlcay as a director on 2019-09-19
dot icon02/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon02/05/2019
Termination of appointment of Sandra Kidd Allardyce as a director on 2019-04-12
dot icon03/04/2019
Appointment of Mr Edward Malone as a director on 2019-04-03
dot icon03/04/2019
Cessation of Sandra Kidd Allardyce as a person with significant control on 2019-04-03
dot icon01/04/2019
Director's details changed for Mr Scott Barlcay on 2019-04-01
dot icon25/03/2019
Appointment of Miss Debbie Torley as a director on 2019-03-25
dot icon25/03/2019
Director's details changed for Mrs Sandra Kidd Allardyce on 2019-03-25
dot icon25/03/2019
Director's details changed for Thomas Mcpherson on 2019-03-25
dot icon25/03/2019
Appointment of Mr Duncan Mcleod as a director on 2019-03-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon24/04/2017
Termination of appointment of Mark Pope as a director on 2016-10-17
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-18 no member list
dot icon18/03/2016
Termination of appointment of Geraldine Taylor as a director on 2015-09-02
dot icon18/03/2016
Termination of appointment of Geraldine Taylor as a director on 2015-09-02
dot icon18/03/2016
Termination of appointment of Declan Bryans as a director on 2016-03-17
dot icon21/01/2016
Full accounts made up to 2015-03-31
dot icon23/06/2015
Appointment of Mr Scott Barlcay as a director on 2015-06-23
dot icon06/05/2015
Annual return made up to 2015-04-09 no member list
dot icon06/05/2015
Appointment of Mr Mark Pope as a director on 2014-12-05
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Ian Boyd as a director on 2014-08-28
dot icon07/05/2014
Appointment of Mrs Geraldine Taylor as a director
dot icon06/05/2014
Annual return made up to 2014-04-09 no member list
dot icon05/05/2014
Appointment of Mr Ian Boyd as a director
dot icon05/05/2014
Director's details changed for Sandra Kidd Allardyce on 2014-04-05
dot icon05/05/2014
Director's details changed for Declan Bryans on 2013-08-11
dot icon05/05/2014
Termination of appointment of Martin Milligan as a director
dot icon05/05/2014
Termination of appointment of Martin Milligan as a secretary
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-09 no member list
dot icon01/05/2013
Termination of appointment of Drew Aitken as a director
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-09 no member list
dot icon24/04/2012
Termination of appointment of Anna Hood as a director
dot icon24/04/2012
Termination of appointment of Michael Cochrane as a director
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Annual return made up to 2011-04-09 no member list
dot icon27/04/2011
Termination of appointment of Joseph Harris as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-09 no member list
dot icon04/05/2010
Director's details changed for Anna Watson Hood on 2010-04-09
dot icon04/05/2010
Termination of appointment of Irene Lester as a director
dot icon04/05/2010
Director's details changed for Thomas Mcpherson on 2010-04-09
dot icon04/05/2010
Director's details changed for Martin Milligan on 2010-04-09
dot icon04/05/2010
Director's details changed for Joseph Harris on 2010-04-09
dot icon04/05/2010
Termination of appointment of Maureen Behan as a director
dot icon04/05/2010
Director's details changed for Michael Cochrane on 2010-04-09
dot icon04/05/2010
Termination of appointment of Edward Hawke as a director
dot icon04/05/2010
Director's details changed for Sandra Kidd Allardyce on 2010-04-09
dot icon04/05/2010
Director's details changed for Drew Aitken on 2010-04-09
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Appointment of Declan Bryans as a director
dot icon18/09/2009
Director appointed anna watson hood
dot icon10/09/2009
Director appointed irene lester
dot icon23/04/2009
Annual return made up to 09/04/09
dot icon23/04/2009
Appointment terminated director alexander love
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon14/05/2008
Director appointed alexander love
dot icon13/05/2008
Annual return made up to 09/04/08
dot icon13/05/2008
Appointment terminated director darren miller
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 09/04/07
dot icon03/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon24/10/2006
New secretary appointed
dot icon29/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon28/06/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Annual return made up to 09/04/06
dot icon17/10/2005
New director appointed
dot icon31/08/2005
Secretary's particulars changed
dot icon01/07/2005
Director resigned
dot icon22/06/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 09/04/05
dot icon14/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon21/05/2004
Director resigned
dot icon01/04/2004
Annual return made up to 09/04/04
dot icon17/01/2004
Director's particulars changed
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Secretary's particulars changed
dot icon01/09/2003
Director's particulars changed
dot icon13/04/2003
Annual return made up to 09/04/03
dot icon04/04/2003
Resolutions
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon08/05/2002
Annual return made up to 09/04/02
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed
dot icon30/01/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon29/08/2001
Memorandum and Articles of Association
dot icon29/08/2001
Resolutions
dot icon11/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
Director resigned
dot icon09/04/2001
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
16/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John
Director
11/07/2022 - Present
-
Sharpe, Kevin
Director
11/03/2025 - Present
13
Sinclair, Arlene Margaret
Director
09/08/2022 - 29/01/2023
2
Mcleod, Duncan
Director
25/03/2019 - 30/11/2022
-
Robb, David
Director
06/03/2023 - Present
-

Persons with Significant Control

8
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 BELLSHILL AND MOSSEND YMCA

BELLSHILL AND MOSSEND YMCA is an(a) Active company incorporated on 09/04/2001 with the registered office located at 294 Main Street, Bellshill, North Lanarkshire ML4 1AB. There are currently 8 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 BELLSHILL AND MOSSEND YMCA?

toggle

BELLSHILL AND MOSSEND YMCA is currently Active. It was registered on 09/04/2001 .

Where is BELLSHILL AND MOSSEND YMCA located?

toggle

BELLSHILL AND MOSSEND YMCA is registered at 294 Main Street, Bellshill, North Lanarkshire ML4 1AB.

What does BELLSHILL AND MOSSEND YMCA do?

toggle

BELLSHILL AND MOSSEND YMCA operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELLSHILL AND MOSSEND YMCA?

toggle

The latest filing was on 01/04/2026: Resolutions.