About

Registered Number: SC314091
Date of Incorporation: 04/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 155 Castlemilk Drive, Glasgow, G45 9UG

 

Castlemilk Law & Money Advice Centre was registered on 04 January 2007 and has its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Mcintosh, Angus, Burns, Jim, Cathcart, Paul, Channer, Maris, Devlin, Jean, Hodge, John Simon, Loughery, Gerrard, Maccallum, Kathleen, Millmaker, Margaret, Edmiston, Gemma Marie, Gravatt, John Elvin, Livingston, Andrew James, Livingston, Josephine, Mckenzie, Elizabeth Angela, Thomson, William at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Jim 09 August 2019 - 1
CATHCART, Paul 09 August 2019 - 1
CHANNER, Maris 04 January 2007 - 1
DEVLIN, Jean 09 August 2019 - 1
HODGE, John Simon 15 January 2008 - 1
LOUGHERY, Gerrard 11 June 2008 - 1
MACCALLUM, Kathleen 16 February 2012 - 1
MILLMAKER, Margaret 20 February 2008 - 1
EDMISTON, Gemma Marie 11 June 2008 03 November 2010 1
GRAVATT, John Elvin 01 February 2012 09 August 2019 1
LIVINGSTON, Andrew James 11 June 2008 20 November 2018 1
LIVINGSTON, Josephine 04 January 2007 09 December 2015 1
MCKENZIE, Elizabeth Angela 04 January 2007 03 November 2010 1
THOMSON, William 20 February 2008 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Angus 04 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 23 December 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AUD - Auditor's letter of resignation 27 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 18 October 2010
RT01 - Application for administrative restoration to the register 15 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
225 - Change of Accounting Reference Date 28 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.