Dissolved
Dissolved 2016-10-11
Company Information for ADVOCACY MATTERS (SCOTLAND) LIMITED
30 GEORGE SQUARE, GLASGOW, G2,
|
Company Registration Number
SC295034
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-10-11 |
Company Name | ||
---|---|---|
ADVOCACY MATTERS (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
30 GEORGE SQUARE GLASGOW | ||
Previous Names | ||
|
Company Number | SC295034 | |
---|---|---|
Date formed | 2006-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
JAMES EDGAR WILSON |
||
PRU DAVIES |
||
CHRISTOPHER JOHN DUNLOP |
||
ELAINE URQUHART |
||
JAMES EDGAR WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEYANN RUSSELL |
Director | ||
JAMES EDGAR WILSON |
Director | ||
LESLEYANN RUSSELL |
Director | ||
DAVID MACDOUGALL |
Director | ||
DONALD HUGH REECE |
Director | ||
GEORGIA EMMA BAKER |
Company Secretary | ||
LESLEYANN RUSSELL |
Company Secretary | ||
JOSEPHINE CLARE SYMES |
Director | ||
MOIRA GILLESPIE |
Director | ||
MOIRA GILLESPIE |
Company Secretary | ||
HENDRY MCBRIDE |
Director | ||
MALLIKA PUNUKOLLU |
Director | ||
DEIRDRE HANLON |
Director | ||
ALAN MCILWRAITH |
Director | ||
ANNE MCLAUGHLAN |
Director | ||
LORRAINE MACDONALD |
Director | ||
JANETTE WHITELAW |
Director | ||
BRUCE GERRARD NICOL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTIM SUPPORT SCOTLAND | Director | 2017-09-22 | CURRENT | 1988-03-31 | Active | |
VICTIM SUPPORT ENTERPRISE LTD | Director | 2017-09-21 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
TURNKEY BUSINESS SYSTEMS & SOLUTIONS LIMITED | Director | 2003-03-13 | CURRENT | 2003-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACDOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEYANN RUSSELL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MS LESLEYANN RUSSELL | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AP03 | SECRETARY APPOINTED MR JAMES EDGAR WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGIA BAKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE URQHART / 14/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD REECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEYANN RUSSELL | |
AR01 | 05/01/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 06/03/2012 | |
CERTNM | COMPANY NAME CHANGED ADVOCACY MATTERS (GREATER GLASGOW) LIMITED CERTIFICATE ISSUED ON 12/06/12 | |
AP01 | DIRECTOR APPOINTED ELAINE URQHART | |
AP01 | DIRECTOR APPOINTED MR JAMES EDGAR WILSON | |
AP03 | SECRETARY APPOINTED MS GEORGIA EMMA BAKER | |
AP01 | DIRECTOR APPOINTED MR JAMES EDGAR WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEYANN RUSSELL | |
AR01 | 05/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SYMES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRY MCBRIDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIRA GILLESPIE | |
AP03 | SECRETARY APPOINTED MS LESLEYANN RUSSELL | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALLIKA PUNUKOLLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HANLON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE HANLON / 03/06/2010 | |
AP01 | DIRECTOR APPOINTED DR DONALD HUGH REECE | |
AR01 | 05/01/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS PRU DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLARE SYMES / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALLIKA PUNUKOLLU / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE HANLON / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GILLESPIE / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUNLOP / 05/01/2010 | |
AP01 | DIRECTOR APPOINTED LESLEYANN RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE HANLON / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENDRY MCBRIDE / 21/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNLOP / 10/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN MCILWRAITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE MCLAUGHLAN | |
288a | DIRECTOR APPOINTED DAVID MACDOUGALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN DUNLOP | |
288a | DIRECTOR APPOINTED DR MALLIKA PUNUKOLLU | |
363a | ANNUAL RETURN MADE UP TO 05/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORRAINE MACDONALD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MACDONALD / 10/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 05/01/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ADVOCACY MATTERS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADVOCACY MATTERS (SCOTLAND) LIMITED | Event Date | 2014-05-09 |
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. |