Active
Company Information for SCOTTISH CATHOLIC INTERNATIONAL AID FUND
196 CLYDE STREET, GLASGOW, G1 4JY,
|
Company Registration Number
SC197327
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SCOTTISH CATHOLIC INTERNATIONAL AID FUND | |
Legal Registered Office | |
196 CLYDE STREET GLASGOW G1 4JY Other companies in G3 | |
Company Number | SC197327 | |
---|---|---|
Company ID Number | SC197327 | |
Date formed | 1999-06-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB446018896 |
Last Datalog update: | 2024-08-05 15:07:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
J. MCSPARRAN AND MCCORMICK |
||
LEO WILLIAM CUSHLEY |
||
JAMES DANIEL GALLAGHER |
||
JOHN KEENAN |
||
DUNCAN MACGREGOR MACLAREN |
||
MICHAEL ANTHONY GERARD MANNION |
||
BRIAN THOMAS MCGEE |
||
WILLIAM NOLAN |
||
JOSEPH ANTHONY TOAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBSON |
Director | ||
PHILIP TARTAGLIA |
Director | ||
PETER ANTONY MORAN |
Director | ||
KEITH PATRICK CARDINAL O'BRIEN |
Director | ||
IAN MURRAY |
Director | ||
MARIO JOSEPH CONTI |
Director | ||
JOHN MONE |
Director | ||
MAURICE TAYLOR |
Director | ||
THOMAS JOSEPH CARDINAL WINNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISSIO SCOTLAND | Director | 2015-01-21 | CURRENT | 2005-04-11 | Active | |
REASSURE MIDCO LIMITED | Director | 2017-03-17 | CURRENT | 1994-09-22 | Active | |
REASSURE UK SERVICES LIMITED | Director | 2013-05-24 | CURRENT | 2011-11-25 | Active | |
REASSURE LIMITED | Director | 2009-10-01 | CURRENT | 1963-03-20 | Active | |
THE CRAIGHEAD INSTITUTE | Director | 2014-06-23 | CURRENT | 1996-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS ALISON FRANCES O'CONNELL | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHRISTOPHER HUGHES | ||
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THERESE MEMA MAPENZI | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED CANON MICHAEL HUTSON | ||
APPOINTMENT TERMINATED, DIRECTOR LEO WILLIAM CUSHLEY | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO WILLIAM CUSHLEY | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/09/22 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER HUGHES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL GALLAGHER | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GERARD MANNION | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL GALLAGHER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED THERESE MEMA MAPENZI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1973270003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1973270002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACGREGOR MACLAREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/19 FROM 19 Park Circus Glasgow Lanarkshire G3 6BE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED LORRAINE ANNE MCMILLAN | |
RES01 | ADOPT ARTICLES 01/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED BISHOP WILLIAM NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED BISHOP JOHN KEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TARTAGLIA | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BISHOP BRIAN THOMAS MCGEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY MORAN | |
AP01 | DIRECTOR APPOINTED BISHOP BRIAN THOMAS MCGEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY MORAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN MACGREGOR MACLAREN | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MOST REVEREND LEO WILLIAM CUSHLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY GERARD MANNION | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL GALLAGHER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/06/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 01/05/2011 | |
AP01 | DIRECTOR APPOINTED BISHOP STEPHEN ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CARDINAL O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO CONTI | |
AR01 | 18/06/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 02/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND PHILIP TARTAGLIA | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND JOSEPH ANTHONY TOAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 17/08/2011 | |
AR01 | 18/06/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MONE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND IAN MURRAY / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REV JOHN MONE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOST REVEREND KEITH PATRICK CARDINAL O'BRIEN / 01/05/2010 | |
AR01 | 18/06/10 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J. MCSPARRAN AND MCCORMICK / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 18/06/09 | |
MISC | AUDITORS RESIGNATION | |
363a | ANNUAL RETURN MADE UP TO 18/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/06/07 | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 18/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 18/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/06/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 18/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 18/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 18/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE SCOTTISH MINISTERS |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTTISH CATHOLIC INTERNATIONAL AID FUND are:
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. |