Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ETHNIC MINORITIES LAW CENTRE
Company Information for

ETHNIC MINORITIES LAW CENTRE

41 ST VINCENT PLACE, (2ND FLOOR), GLASGOW, G1 2ER,
Company Registration Number
SC134099
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ethnic Minorities Law Centre
ETHNIC MINORITIES LAW CENTRE was founded on 1991-09-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ethnic Minorities Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ETHNIC MINORITIES LAW CENTRE
 
Legal Registered Office
41 ST VINCENT PLACE
(2ND FLOOR)
GLASGOW
G1 2ER
Other companies in G1
 
Telephone01412042888
 
Filing Information
Company Number SC134099
Company ID Number SC134099
Date formed 1991-09-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHNIC MINORITIES LAW CENTRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ETHNIC MINORITIES LAW CENTRE

Current Directors
Officer Role Date Appointed
PATRICK JUDE MORGAN
Company Secretary 2014-04-01
FRANCIS BABATUNDE ALAO
Director 2015-03-26
CHARN DASS BAINS
Director 2004-01-13
ADIL HUSAIN BHATTI
Director 2009-11-24
SURJIT SINGH CHOWDHARY
Director 2015-03-26
SYLVIE DA LOMBA
Director 2007-11-27
GURDEV SINGH DHAMI
Director 2004-10-21
JOHN ERIC THOMAS ELDRIDGE
Director 1991-09-18
SYED JAFRI
Director 2000-05-25
RAMESH KUMAR LAGOO
Director 2011-02-17
MOHAMMED HANIF MIRZA
Director 1999-02-16
PATRICK JUDE MORGAN
Director 2006-03-22
JONATHAN EMMANUEL SQUIRE
Director 1994-05-31
ELAINE WEBSTER
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
HARDIAL SINGH BHARI
Director 2000-05-25 2015-03-26
KASHMIR SINGH DHALIWAL
Company Secretary 2008-01-08 2014-02-25
EILEEN JANET GLADYS BAXENDALE
Director 2008-04-30 2012-05-02
SYED JAFRI
Company Secretary 2000-11-24 2008-01-08
SAJJAD AKHTAR
Director 2001-08-16 2002-09-10
HANIF RAJAH
Company Secretary 1999-04-27 2000-10-04
PIAQEY LAZ BAINS
Director 1999-04-27 2000-05-25
MOHAMMED ASHRAF ANJUM
Company Secretary 1997-10-21 1999-02-16
MOHAMMED ASHRAF ANJUM
Director 1996-06-04 1999-02-16
MUHAMMAD ASHRAF
Director 1997-10-08 1999-02-16
CHARN DASS BAINS
Director 1995-06-20 1999-02-16
HAJI MOHAMMED BASHIR
Director 1997-10-08 1999-02-16
IMRAN ULLAH KHAND
Company Secretary 1991-09-18 1997-10-08
MOHAMMED SAQIB AKRAM
Director 1992-04-29 1996-06-04
NASRA ANSAR
Director 1995-05-31 1996-06-04
JANET ANDREWS
Director 1992-12-21 1996-04-01
SABIR ALI
Director 1994-07-11 1995-05-31
ADIL HUSAIN BHATTI
Director 1994-05-31 1995-05-31
HAJI MOHAMMED BASHIR
Director 1992-04-29 1994-05-31
HARDIAL SINGH BHARI
Director 1992-04-29 1994-05-31
SUCHA RAM BAGHA
Director 1991-09-18 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURJIT SINGH CHOWDHARY WEST REGENT LTD Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
SURJIT SINGH CHOWDHARY C.G. BERKLEY PROPERTIES LIMITED Director 2015-08-20 CURRENT 2000-12-20 Active
SURJIT SINGH CHOWDHARY GN CAR PARK LIMITED Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2015-12-29
SURJIT SINGH CHOWDHARY PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2010-09-29 CURRENT 1983-07-20 Active
SURJIT SINGH CHOWDHARY ETHNIC MINORITY ENTERPRISE CENTRE Director 2008-09-23 CURRENT 1992-10-13 Dissolved 2014-08-02
SURJIT SINGH CHOWDHARY CLYDE PROPERTIES LIMITED Director 1988-12-11 CURRENT 1981-07-02 Active
SYED JAFRI WEST OF SCOTLAND REGIONAL EQUALITY COUNCIL Director 2011-06-22 CURRENT 2005-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-15CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PERVAIZ HAMAYUN
2022-11-21DIRECTOR APPOINTED MS AYESHAH KHAN
2022-11-21CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF MIRZA
2021-10-20AP01DIRECTOR APPOINTED MR VASSILIS CHARISSIS
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR TUNWEER MALIK
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARN DASS BAINS
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-01AP01DIRECTOR APPOINTED DR MOHAMMED PERVAIZ HAMAYUN
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY HAMILTON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GURDEV VIRHIA
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-13AUDAUDITOR'S RESIGNATION
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN MILLER
2015-06-09AP01DIRECTOR APPOINTED BISHOP FRANCIS BABATUNDE ALAO
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HARDIAL BHARI
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE BURMAN
2015-06-09AP01DIRECTOR APPOINTED MR SURJIT SINGH CHOWDHARY
2014-10-10AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-10TM02Termination of appointment of Kashmir Singh Dhaliwal on 2014-02-25
2014-10-10AP01DIRECTOR APPOINTED LYNSEY HAMILTON
2014-10-10AP01DIRECTOR APPOINTED DR ELAINE WEBSTER
2014-10-10AP03Appointment of Mr Patrick Jude Morgan as company secretary on 2014-04-01
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR SINGH DHALIWAL
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AP01DIRECTOR APPOINTED JONATHAN STEPHEN MILLER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER GILL
2013-09-20AR0118/09/13 NO MEMBER LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AUDAUDITOR'S RESIGNATION
2013-08-27AUDAUDITOR'S RESIGNATION
2012-10-15AR0118/09/12 NO MEMBER LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER ROSS
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CONN
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BAXENDALE
2011-10-18AP01DIRECTOR APPOINTED RAMESH KUMAR LAGOO
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0118/09/11 NO MEMBER LIST
2010-10-12AR0118/09/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV SINGH VIRHIA / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EMMANUEL SQUIRE / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ROSS / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. JENIFER MARGARET ROSS / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JUDE MORGAN / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF MIRZA / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED JAFRI / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH GILL / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ERIC THOMAS ELDRIDGE / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH DHAMI / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR SINGH DHALIWAL / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SYLVIE DA LOMBA / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL MARTIN CONN / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JANE BURMAN / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDIAL SINGH BHARI / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN JANET GLADYS BAXENDALE / 18/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARN DASS BAINS / 18/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KASHMIR SINGH DHALIWAL / 18/09/2010
2010-10-07AP01DIRECTOR APPOINTED ADIL HUSAIN BHATTI
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18363aANNUAL RETURN MADE UP TO 18/09/09
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / JENIFER ROSS / 31/07/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SYED JAFRI / 04/01/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SYLVIE DA LOMBA / 18/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / HARDIAL BHARI / 03/03/2009
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aANNUAL RETURN MADE UP TO 18/09/08
2008-06-09288aDIRECTOR APPOINTED DR SYLVIE DA LOMBA
2008-05-16288aDIRECTOR APPOINTED EILEEN JANET GLADYS BAXENDALE
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bSECRETARY RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sANNUAL RETURN MADE UP TO 18/09/07
2007-01-16288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363sANNUAL RETURN MADE UP TO 18/09/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETHNIC MINORITIES LAW CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETHNIC MINORITIES LAW CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETHNIC MINORITIES LAW CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ETHNIC MINORITIES LAW CENTRE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ETHNIC MINORITIES LAW CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHNIC MINORITIES LAW CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ETHNIC MINORITIES LAW CENTRE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ETHNIC MINORITIES LAW CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHNIC MINORITIES LAW CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETHNIC MINORITIES LAW CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.