About

Registered Number: SC474618
Date of Incorporation: 07/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Pearce Institute, 840 Govan Road, Glasgow, G51 3UU,

 

Community Veterans Support was setup in 2014, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 17 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENNEY, David 08 March 2018 - 1
KYLE, Andrew 12 April 2017 - 1
SNEE, Paul 13 January 2016 - 1
WOOD, George Melvyn, The Reverend 07 April 2014 - 1
FORSYTH, William, Captain 07 April 2014 12 April 2016 1
HOPKINS, Ian William 07 April 2014 26 November 2015 1
LAPPIN, Robert Gavin 12 April 2017 08 March 2018 1
LOUDON, Alison Dougan 07 April 2014 30 June 2016 1
MCINTYRE, Jenny 30 September 2015 10 September 2018 1
MCPHERSON, Thomas 07 April 2014 26 March 2015 1
STANFIELD, Joseph Cupples 07 April 2014 28 March 2015 1
THOMSON, John Milligan 07 April 2014 07 April 2015 1
WALLER, Susan, Dr 30 September 2015 12 April 2017 1
WILSON, Douglas Darroch 07 April 2014 20 September 2016 1
YOUNGER, Adah, The Reverend 07 April 2014 18 December 2014 1
YOUNGER, George 07 April 2014 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
REIDFORD, Bruce Mills 07 April 2014 05 October 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AAMD - Amended Accounts 16 February 2018
AA - Annual Accounts 09 February 2018
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 22 December 2015
AD01 - Change of registered office address 22 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 20 November 2015
AA01 - Change of accounting reference date 04 November 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AD01 - Change of registered office address 29 April 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.