About

Registered Number: SC398038
Date of Incorporation: 19/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 245 High Street, Glasgow, G4 0QR

 

Action on Asbestos was founded on 19 April 2011 with its registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 16 directors listed as Craig, Phyllis, Gifford, Iain George, Kelso, James, Smith, Gary, Thomson, Robert, Collie, Evelyn, Collie, Evelyn, Borthwick, Diana, Collie, Evelyn, Downs, Fiona Mary, Dr, Kirk, Alan John Ballantyne, Dr, Marsh, Ron, Mcphelim, John, Nelson, Thomas, Smith, Annette, Walker, Gordon for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Phyllis 19 April 2011 - 1
GIFFORD, Iain George 09 March 2018 - 1
KELSO, James 01 May 2015 - 1
SMITH, Gary 31 October 2017 - 1
THOMSON, Robert 28 February 2018 - 1
BORTHWICK, Diana 19 April 2011 20 January 2014 1
COLLIE, Evelyn 01 September 2014 16 February 2018 1
DOWNS, Fiona Mary, Dr 19 April 2011 22 January 2015 1
KIRK, Alan John Ballantyne, Dr 19 April 2011 22 January 2015 1
MARSH, Ron 19 April 2011 25 November 2015 1
MCPHELIM, John 19 April 2011 22 January 2015 1
NELSON, Thomas 19 April 2011 03 July 2014 1
SMITH, Annette 19 April 2011 28 February 2018 1
WALKER, Gordon 01 August 2015 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLIE, Evelyn 11 August 2016 16 February 2018 1
COLLIE, Evelyn 21 May 2011 11 August 2016 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CERTNM - Change of name certificate 13 September 2019
RESOLUTIONS - N/A 06 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 November 2018
RESOLUTIONS - N/A 23 August 2018
CC04 - Statement of companies objects 23 August 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AA - Annual Accounts 02 September 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
CH03 - Change of particulars for secretary 26 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
RESOLUTIONS - N/A 18 March 2016
MA - Memorandum and Articles 18 March 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 September 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 24 April 2012
AP03 - Appointment of secretary 01 June 2011
NEWINC - New incorporation documents 19 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.