About

Registered Number: SC286657
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 54 Quarrywood Road, Barmulloch, Glasgow, G21 3ET

 

Based in Glasgow, Barmulloch Community Development Company Ltd was registered on 27 June 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 24 directors listed as Cameron-ward, Stewart, Carmichael, Catherine Elizabeth, Connolly, June Margaret, Craig, Patricia, Dunn, Marion, Fox, Rosemary, Hewitt, Ruth Anne, Kelly, Anne, Mcbain, Christine Isobel, Mcgibbon, Lindsay Montgomery, Mcmahon, David, Mcmillan, Helen, Phillip, Carole, Clark, Anthony Hugh, Crawford, Lorraine, Ditch, Tricia, Dougan, Mary, Doyle, Jane Houston, Gallacher, Christine Vasey, Gillespie, Catherine Mary, Love, Joanna Ruth, Mullen, Allison, Rowan, Susan, Scott, Ryan James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON-WARD, Stewart 10 January 2019 - 1
CARMICHAEL, Catherine Elizabeth 31 January 2019 - 1
CONNOLLY, June Margaret 28 May 2015 - 1
CRAIG, Patricia 30 October 2019 - 1
DUNN, Marion 10 January 2019 - 1
FOX, Rosemary 15 February 2015 - 1
HEWITT, Ruth Anne 31 January 2019 - 1
KELLY, Anne 30 October 2019 - 1
MCBAIN, Christine Isobel 31 October 2016 - 1
MCGIBBON, Lindsay Montgomery 10 January 2019 - 1
MCMAHON, David 10 January 2019 - 1
MCMILLAN, Helen 30 October 2019 - 1
PHILLIP, Carole 30 October 2019 - 1
CLARK, Anthony Hugh 13 February 2015 18 January 2019 1
CRAWFORD, Lorraine 01 June 2006 20 August 2008 1
DITCH, Tricia 23 August 2005 25 August 2008 1
DOUGAN, Mary 13 February 2015 10 January 2019 1
DOYLE, Jane Houston 07 November 2005 24 May 2009 1
GALLACHER, Christine Vasey 18 August 2005 25 October 2007 1
GILLESPIE, Catherine Mary 10 January 2019 01 June 2020 1
LOVE, Joanna Ruth 27 June 2005 31 August 2006 1
MULLEN, Allison 23 August 2005 31 August 2006 1
ROWAN, Susan 13 September 2005 18 February 2015 1
SCOTT, Ryan James 13 February 2015 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
RESOLUTIONS - N/A 10 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CH01 - Change of particulars for director 16 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 20 September 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 22 September 2015
MA - Memorandum and Articles 22 September 2015
MR01 - N/A 03 September 2015
AR01 - Annual Return 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.