THE GARSCUBE COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

THE GARSCUBE COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC266343

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Firhill Road, Glasgow G20 7BECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon01/07/2022
Resolutions
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Appointment of Ms Jeanne Ann Dayton as a director on 2021-05-06
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon04/02/2021
Termination of appointment of Bridget Kathleen Mcgeechan as a director on 2021-02-01
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Appointment of Anne Ramsay as a director on 2019-05-16
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Emily Devers as a director on 2018-12-20
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon26/01/2017
Micro company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-13 no member list
dot icon20/04/2016
Termination of appointment of Elspeth Falconer Glasgow as a director on 2016-02-24
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/12/2015
Registered office address changed from Suite 12 Firhill Business Centre 74/76 Firhill Road Glasgow Lanarkshire G20 7BA to 45 Firhill Road Glasgow G20 7BE on 2015-12-23
dot icon12/05/2015
Annual return made up to 2015-04-13 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-13 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-13 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-13 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Appointment of Elspeth Glasgow as a director
dot icon10/05/2011
Annual return made up to 2011-04-13 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Termination of appointment of Mary Russell as a director
dot icon19/05/2010
Termination of appointment of Mary Russell as a secretary
dot icon11/05/2010
Annual return made up to 2010-04-13 no member list
dot icon11/05/2010
Director's details changed for Helen Mclellan on 2010-04-12
dot icon11/05/2010
Director's details changed for Bridget Kathleen Mcgeechan on 2010-04-12
dot icon11/05/2010
Secretary's details changed for Mary Agnes Russell on 2010-04-12
dot icon11/05/2010
Director's details changed for Derek Angus Iggo on 2010-04-12
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 13/04/09
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Annual return made up to 13/04/08
dot icon21/04/2008
Director's change of particulars / bridget mcgeechan / 13/12/2007
dot icon21/04/2008
Appointment terminated director margaret dillon
dot icon10/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon09/11/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon18/05/2007
Annual return made up to 13/04/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/05/2006
Annual return made up to 13/04/06
dot icon20/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 13/04/05
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon26/04/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon13/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccafferty, James
Director
13/04/2004 - 20/11/2004
1
Iggo, Derek Angus
Director
11/10/2007 - Present
4
Devers, Emily
Director
13/04/2004 - 20/12/2018
2
Price, Brian
Director
13/04/2004 - 16/02/2005
1
Gordon, Sarah Murray
Director
27/04/2007 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GARSCUBE COMMUNITY FOUNDATION

THE GARSCUBE COMMUNITY FOUNDATION is an(a) Converted / Closed company incorporated on 13/04/2004 with the registered office located at 45 Firhill Road, Glasgow G20 7BE. There are currently 5 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 THE GARSCUBE COMMUNITY FOUNDATION?

toggle

THE GARSCUBE COMMUNITY FOUNDATION is currently Converted / Closed. It was registered on 13/04/2004 and dissolved on 01/07/2022.

Where is THE GARSCUBE COMMUNITY FOUNDATION located?

toggle

THE GARSCUBE COMMUNITY FOUNDATION is registered at 45 Firhill Road, Glasgow G20 7BE.

What does THE GARSCUBE COMMUNITY FOUNDATION do?

toggle

THE GARSCUBE COMMUNITY FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE GARSCUBE COMMUNITY FOUNDATION?

toggle

The latest filing was on 01/07/2022: Resolutions.