CROSSROADS YOUTH AND COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CROSSROADS YOUTH AND COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148252

Incorporation date

05/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn Youth Centre 37 Abbotsford Place, Gorbals, Glasgow G5 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1994)
dot icon08/04/2026
Appointment of Ms Erin Fiona Dobson as a director on 2026-03-20
dot icon24/03/2026
Memorandum and Articles of Association
dot icon24/03/2026
Resolutions
dot icon23/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon19/01/2026
Termination of appointment of Gillian Browning as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Najma Roble as a director on 2026-01-19
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Constanza Petersen as a director on 2025-10-28
dot icon18/08/2025
Termination of appointment of Nicholas Miller as a director on 2025-08-18
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Appointment of Ms Fiona Ballantyne as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Frankie Frankgate as a director on 2024-08-15
dot icon20/08/2024
Appointment of Miss Jacqueline Ann Stockdale as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Jacqueline Ann Stockdale as a director on 2023-07-06
dot icon07/08/2024
Appointment of Mr Andrew Hamilton Donat as a director on 2024-07-03
dot icon07/08/2024
Appointment of Mrs Marie Elizabeth Mccormack as a director on 2024-07-03
dot icon17/01/2024
Appointment of Mr Frankie Frankgate as a director on 2023-10-10
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Ann Mary Wishart as a director on 2023-07-18
dot icon20/07/2023
Termination of appointment of Lesley Stewart Morrison as a director on 2023-07-18
dot icon13/06/2023
Appointment of Ms Najma Roble as a director on 2023-06-06
dot icon11/05/2023
Termination of appointment of Lawrence Mcgovern as a director on 2023-04-25
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Appointment of Ms Jacqueline Ann Stockdale as a director on 2022-11-24
dot icon25/08/2022
Termination of appointment of Leanne Thorpe as a director on 2022-08-25
dot icon18/08/2022
Appointment of Ms Helen Martin as a director on 2022-08-10
dot icon05/08/2022
Appointment of Ms Leanne Thorpe as a director on 2022-07-26
dot icon24/03/2022
Termination of appointment of Leanne Thorpe as a director on 2022-03-24
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon13/12/2021
Appointment of Ms Ann Mary Wishart as a director on 2021-11-30
dot icon13/12/2021
Termination of appointment of Paul Joseph Leese as a director on 2021-12-09
dot icon29/10/2021
Appointment of Mr Nicholas Miller as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Edward Joseph Mcfadden as a director on 2021-09-23
dot icon01/09/2021
Accounts for a small company made up to 2021-03-31
dot icon13/08/2021
Appointment of Mr Lawrence Mcgovern as a director on 2021-08-03
dot icon15/07/2021
Termination of appointment of Stephen William Louch as a director on 2021-07-06
dot icon13/07/2021
Termination of appointment of Rizwana Saeed as a director on 2021-07-07
dot icon13/07/2021
Termination of appointment of Victoria Stewart as a director on 2021-07-07
dot icon05/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/11/2020
Appointment of Ms Rizwana Saeed as a director on 2020-11-11
dot icon01/10/2020
Accounts for a small company made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Louise Gregory as a director on 2019-12-03
dot icon31/01/2020
Appointment of Mr Stephen William Louch as a director on 2020-01-27
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon21/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr Paul Joseph Leese as a director on 2019-10-10
dot icon22/05/2019
Termination of appointment of Ann Mary Wishart as a director on 2019-05-17
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Abby Elizabeth Trainor as a director on 2018-11-07
dot icon13/11/2018
Appointment of Mr Stuart Ross Hashagen as a secretary on 2018-11-07
dot icon13/11/2018
Termination of appointment of Ann Mary Wishart as a secretary on 2018-11-07
dot icon23/08/2018
Appointment of Mr Stuart Ross Hashagen as a director on 2018-08-23
dot icon23/08/2018
Termination of appointment of Elizabeth Mukherjee as a director on 2018-06-27
dot icon23/08/2018
Termination of appointment of Heather Lynch as a director on 2018-06-27
dot icon16/08/2018
Appointment of Miss Abby Elizabeth Trainor as a director on 2018-08-16
dot icon25/07/2018
Appointment of Mrs Gillian Browning as a director on 2018-06-27
dot icon25/07/2018
Appointment of Mr Edward Joseph Mcfadden as a director on 2018-06-27
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon16/10/2017
Termination of appointment of Irene Mackenzie Goodheir as a director on 2017-09-30
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Appointment of Mrs Leanne Thorpe as a director on 2017-08-10
dot icon14/08/2017
Termination of appointment of Stuart Ross Hashagen as a director on 2016-12-08
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Miss Elizabeth Mukherjee as a director on 2016-11-03
dot icon09/12/2016
Appointment of Dr Heather Lynch as a director on 2016-11-03
dot icon09/12/2016
Termination of appointment of Edward Charles Mcgurn as a director on 2016-11-03
dot icon09/12/2016
Termination of appointment of Iain Ferguson as a director on 2016-11-03
dot icon07/01/2016
Annual return made up to 2016-01-05 no member list
dot icon07/01/2016
Termination of appointment of William Henry Mullin as a director on 2015-11-17
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon05/01/2015
Termination of appointment of Gordon Alexander Smith as a director on 2014-12-11
dot icon05/01/2015
Termination of appointment of Shaheda Ashraf as a director on 2014-12-11
dot icon27/10/2014
Appointment of Mr William Henry Mullin as a director on 2014-06-10
dot icon23/10/2014
Appointment of Mr Iain Ferguson as a director on 2014-06-10
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-05 no member list
dot icon07/01/2014
Termination of appointment of Nancy Harvey as a director
dot icon11/11/2013
Appointment of Mr Edward Charles Mcgurn as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-05 no member list
dot icon24/01/2013
Appointment of Ms Ann Mary Wishart as a secretary
dot icon24/01/2013
Termination of appointment of Gordon Smith as a secretary
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Registered office address changed from Playbarn Youth Centre 37 Abbotsford Place Gorbals Glasgow G5 9QS Scotland on 2012-08-20
dot icon12/06/2012
Appointment of Miss Louise Gregory as a director
dot icon12/06/2012
Appointment of Miss Victoria Stewart as a director
dot icon12/06/2012
Appointment of Ms Shaheda Ashraf as a director
dot icon11/06/2012
Termination of appointment of Sarah Graham as a director
dot icon16/01/2012
Annual return made up to 2012-01-05 no member list
dot icon26/10/2011
Appointment of Mr Stuart Ross Hashagen as a director
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Miss Sarah Graham as a director
dot icon06/01/2011
Annual return made up to 2011-01-05 no member list
dot icon06/01/2011
Director's details changed for Gordon Alexander Smith on 2009-11-01
dot icon06/01/2011
Secretary's details changed for Gordon Alexander Smith on 2009-11-01
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Registered office address changed from 19a Belleisle Street Govanhill Glasgow G42 8HL on 2010-10-05
dot icon26/01/2010
Annual return made up to 2010-01-05 no member list
dot icon26/01/2010
Director's details changed for Ann Mary Wishart on 2010-01-26
dot icon26/01/2010
Director's details changed for Gordon Alexander Smith on 2010-01-26
dot icon26/01/2010
Director's details changed for Mrs Nancy Clark Duncan Harvey on 2010-01-26
dot icon26/01/2010
Director's details changed for Irene Mackenzie Goodheir on 2010-01-26
dot icon19/01/2010
Termination of appointment of Janine Kamran as a director
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Director appointed irene mackenzie goodheir
dot icon24/07/2009
Director's change of particulars / nancy harvey / 11/05/2009
dot icon20/05/2009
Appointment terminated director ian harvey
dot icon20/05/2009
Appointment terminated director david weaving
dot icon20/05/2009
Appointment terminated director sarah graham
dot icon27/02/2009
Director appointed ann mary wishart
dot icon21/01/2009
Annual return made up to 05/01/09
dot icon21/01/2009
Registered office changed on 21/01/2009 from 19A belleisle street govanhill glasgow G42
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon11/01/2008
Annual return made up to 05/01/08
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon05/01/2008
Full accounts made up to 2007-03-31
dot icon29/01/2007
Annual return made up to 05/01/07
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon03/06/2006
New director appointed
dot icon06/02/2006
Annual return made up to 05/01/06
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon29/01/2005
Annual return made up to 05/01/05
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon14/01/2004
Annual return made up to 05/01/04
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Annual return made up to 05/01/03
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2002
Annual return made up to 05/01/02
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
New director appointed
dot icon09/02/2001
New secretary appointed;new director appointed
dot icon31/01/2001
Annual return made up to 05/01/01
dot icon17/01/2001
Secretary resigned;director resigned
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Annual return made up to 05/01/00
dot icon28/07/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon01/04/1999
Full accounts made up to 1998-03-31
dot icon17/03/1999
New director appointed
dot icon02/02/1999
Annual return made up to 05/01/99
dot icon20/02/1998
Annual return made up to 05/01/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon24/06/1997
New director appointed
dot icon03/02/1997
Annual return made up to 05/01/97
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon09/02/1996
Annual return made up to 05/01/96
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Annual return made up to 05/01/95
dot icon17/01/1995
Accounting reference date extended from 31/01 to 31/03
dot icon26/08/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon05/01/1994
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
05/01/2027
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lawrence Mcgovern
Director
03/08/2021 - 25/04/2023
2
Parnez, Tanveer
Director
18/02/1999 - 04/10/2006
5
Saeed, Rizwana
Director
11/11/2020 - 07/07/2021
3
Mullin, William Henry
Director
10/06/2014 - 17/11/2015
2
Gray, Kirsty Elizabeth
Director
28/04/2005 - 05/09/2005
1

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 CROSSROADS YOUTH AND COMMUNITY ASSOCIATION

CROSSROADS YOUTH AND COMMUNITY ASSOCIATION is an(a) Active company incorporated on 05/01/1994 with the registered office located at Barn Youth Centre 37 Abbotsford Place, Gorbals, Glasgow G5 9QS. 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 CROSSROADS YOUTH AND COMMUNITY ASSOCIATION?

toggle

CROSSROADS YOUTH AND COMMUNITY ASSOCIATION is currently Active. It was registered on 05/01/1994 .

Where is CROSSROADS YOUTH AND COMMUNITY ASSOCIATION located?

toggle

CROSSROADS YOUTH AND COMMUNITY ASSOCIATION is registered at Barn Youth Centre 37 Abbotsford Place, Gorbals, Glasgow G5 9QS.

What does CROSSROADS YOUTH AND COMMUNITY ASSOCIATION do?

toggle

CROSSROADS YOUTH AND COMMUNITY ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROSSROADS YOUTH AND COMMUNITY ASSOCIATION?

toggle

The latest filing was on 08/04/2026: Appointment of Ms Erin Fiona Dobson as a director on 2026-03-20.