COMMUNITY TRANSPORT GLASGOW

Register to unlock more data on OkredoRegister

COMMUNITY TRANSPORT GLASGOW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC356478

Incorporation date

12/03/2009

Size

Small

Contacts

Registered address

Registered address

43 Sandilands Street, Block 1, Unit 5, Glasgow G32 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon24/04/2026
Notification of Vasilios Stouraitis as a person with significant control on 2025-01-27
dot icon24/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon16/03/2026
Termination of appointment of Micaela Mazzei as a director on 2024-05-12
dot icon16/03/2026
Cessation of Micaela Mazzei as a person with significant control on 2024-05-12
dot icon10/03/2026
Termination of appointment of Eric Campbell Stewart as a director on 2026-03-10
dot icon10/03/2026
Cessation of Eric Campbell Stewart as a person with significant control on 2026-03-10
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Appointment of Mr Vasilios Stouraitis as a director on 2025-01-27
dot icon24/04/2025
Appointment of Ms Laura O'brien as a secretary on 2025-03-03
dot icon23/04/2025
Termination of appointment of Graham Dunn as a secretary on 2025-03-03
dot icon23/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/04/2024
Notification of Micaela Mazzei as a person with significant control on 2024-02-29
dot icon12/04/2024
Notification of Eric Campbell Stewart as a person with significant control on 2024-02-29
dot icon12/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/04/2024
Notification of Sandra Inrig as a person with significant control on 2024-02-29
dot icon11/03/2024
Cessation of Micaela Mazzei as a person with significant control on 2024-02-29
dot icon11/03/2024
Cessation of Gordon James Russell as a person with significant control on 2024-02-29
dot icon11/03/2024
Termination of appointment of Gordon James Russell as a director on 2024-02-29
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Angus Thomas Collins as a director on 2023-09-22
dot icon04/10/2023
Termination of appointment of Brian Leslie Masson as a director on 2023-09-22
dot icon10/05/2023
Appointment of Mr Eric Campbell Stewart as a director on 2023-05-10
dot icon27/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Gerard Irvine as a director on 2022-10-05
dot icon05/10/2022
Appointment of Ms Sandra Inrig as a director on 2022-10-05
dot icon25/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/02/2022
Accounts for a small company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/03/2020
Registration of charge SC3564780002, created on 2020-03-30
dot icon27/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/03/2020
Satisfaction of charge SC3564780001 in full
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from Annick Industrial Estate 43-47 Sandilands Street Block 1, Units 5 & 6 Glasgow G32 0HT to 43 Sandilands Street Block 1, Unit 5 Glasgow G32 0HT on 2019-04-24
dot icon24/04/2019
Appointment of Mr Graham Dunn as a secretary on 2019-04-24
dot icon24/04/2019
Appointment of Mr Angus Thomas Collins as a director on 2019-04-24
dot icon24/04/2019
Termination of appointment of Isabel Stringer as a secretary on 2019-04-24
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/07/2018
Registration of charge SC3564780001, created on 2018-07-20
dot icon31/05/2018
Notification of Micaela Mazzei as a person with significant control on 2018-05-16
dot icon31/05/2018
Appointment of Dr Micaela Mazzei as a director on 2018-05-19
dot icon31/05/2018
Cessation of Alan Moir as a person with significant control on 2018-05-19
dot icon31/05/2018
Appointment of Mr Gerard Irvine as a director on 2018-05-19
dot icon24/05/2018
Termination of appointment of Declan Hogan as a director on 2018-05-16
dot icon24/05/2018
Cessation of Declan Hogan as a person with significant control on 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/08/2017
Termination of appointment of Alan Moir as a director on 2017-08-01
dot icon28/06/2017
Appointment of Mr Brian Leslie Masson as a director on 2017-06-15
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon31/08/2016
Appointment of Mr Declan Hogan as a director on 2016-08-30
dot icon03/06/2016
Termination of appointment of April Marion Mirrlees as a director on 2016-06-02
dot icon03/06/2016
Termination of appointment of Dorothy Millar as a director on 2016-06-02
dot icon24/03/2016
Annual return made up to 2016-03-12 no member list
dot icon18/02/2016
Termination of appointment of Kasra Keykhosravie as a director on 2016-01-20
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-12 no member list
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon11/11/2014
Resolutions
dot icon11/11/2014
Statement of company's objects
dot icon12/05/2014
Appointment of Mrs Dorothy Millar as a director
dot icon12/05/2014
Appointment of Councillor Alan Moir as a director
dot icon12/05/2014
Termination of appointment of Raymond Finlayson as a director
dot icon02/05/2014
Annual return made up to 2014-03-12 no member list
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-12 no member list
dot icon26/03/2013
Registered office address changed from 87 Eastmuir Street Block 4, Unit 49, Annick Industrial Estate, Shettleston Glasgow G32 0HS on 2013-03-26
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Termination of appointment of Kenneth Macdonald Tomory as a director
dot icon01/05/2012
Annual return made up to 2012-03-12 no member list
dot icon05/04/2012
Appointment of Mr Kasra Keykhosravie as a director
dot icon05/04/2012
Appointment of Mr Kenneth Alexander Macdonald Tomory as a director
dot icon05/04/2012
Termination of appointment of Agnes Mcgroarty as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-12 no member list
dot icon17/03/2011
Termination of appointment of Graham Dunn as a secretary
dot icon17/03/2011
Termination of appointment of George Daly as a director
dot icon15/03/2011
Appointment of Mr Raymond Alexander Finlayson as a director
dot icon15/03/2011
Appointment of Miss Isabel Stringer as a secretary
dot icon11/03/2011
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-12 no member list
dot icon23/03/2010
Director's details changed for George James Daly on 2010-03-23
dot icon23/03/2010
Director's details changed for Gordon James Russell on 2010-03-23
dot icon23/03/2010
Director's details changed for April Marion Mirrlees on 2010-03-23
dot icon08/10/2009
Appointment of April Marion Mirrlees as a director
dot icon08/10/2009
Appointment of George James Daly as a director
dot icon08/10/2009
Termination of appointment of Robert Wright as a director
dot icon08/10/2009
Termination of appointment of Iain Mulholland as a director
dot icon12/03/2009
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
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
Mazzei, Micaela, Dr
Director
19/05/2018 - 12/05/2024
2
O'brien, Laura
Secretary
03/03/2025 - Present
-
Collins, Angus Thomas
Director
24/04/2019 - 22/09/2023
2
Stewart, Eric Campbell
Director
10/05/2023 - 10/03/2026
17
Inrig, Sandra
Director
05/10/2022 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COMMUNITY TRANSPORT GLASGOW

COMMUNITY TRANSPORT GLASGOW is an(a) Active company incorporated on 12/03/2009 with the registered office located at 43 Sandilands Street, Block 1, Unit 5, Glasgow G32 0HT. There are currently 3 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 COMMUNITY TRANSPORT GLASGOW?

toggle

COMMUNITY TRANSPORT GLASGOW is currently Active. It was registered on 12/03/2009 .

Where is COMMUNITY TRANSPORT GLASGOW located?

toggle

COMMUNITY TRANSPORT GLASGOW is registered at 43 Sandilands Street, Block 1, Unit 5, Glasgow G32 0HT.

What does COMMUNITY TRANSPORT GLASGOW do?

toggle

COMMUNITY TRANSPORT GLASGOW operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRANSPORT GLASGOW?

toggle

The latest filing was on 24/04/2026: Notification of Vasilios Stouraitis as a person with significant control on 2025-01-27.