About

Registered Number: SC148252
Date of Incorporation: 05/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Barn Youth Centre 37 Abbotsford Place, Gorbals, Glasgow, G5 9QS

 

Crossroads Youth & Community Association was registered on 05 January 1994 with its registered office in Glasgow, it's status at Companies House is "Active". This organisation has 36 directors listed as Hashagen, Stuart Ross, Browning, Gillian, Leese, Paul Joseph, Louch, Stephen William, Mcfadden, Edward Joseph, Stewart, Victoria, Thorpe, Leanne, Wishart, Ann Mary, Ashraf, Shaheda, Ashraf, Shaheda, Barr, Isabella Baker, Cadden, Elizabeth Anne, Ferguson, Iain, Goodheir, Irene Mackenzie, Graham, Sarah, Gray, Kirsty Elizabeth, Gregory, Louise, Harvey, Ian, Harvey, Nancy Clark Duncan, Inglis, Catherine, Kamran, Janine, Lynch, Heather, Dr, Maclean, William Crawford, Martin, Mary Kathleen, Mcgurn, Edward Charles, Mukherjee, Elizabeth, Mulligan, Mary, Mullin, William Henry, Nixon, Jeann, Sadiq, Ruksana, Smith, Gordon Alexander, Speirits, James, Trainor, Abby Elizabeth, Weaving, David, Wishart, Ann Mary, Wishart, Ann Mary in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Gillian 27 June 2018 - 1
LEESE, Paul Joseph 10 October 2019 - 1
LOUCH, Stephen William 27 January 2020 - 1
MCFADDEN, Edward Joseph 27 June 2018 - 1
STEWART, Victoria 17 May 2012 - 1
THORPE, Leanne 10 August 2017 - 1
ASHRAF, Shaheda 17 May 2012 11 December 2014 1
ASHRAF, Shaheda 12 December 1996 01 May 2000 1
BARR, Isabella Baker 20 January 1994 17 February 2004 1
CADDEN, Elizabeth Anne 19 June 1997 15 April 1999 1
FERGUSON, Iain 10 June 2014 03 November 2016 1
GOODHEIR, Irene Mackenzie 22 April 2009 30 September 2017 1
GRAHAM, Sarah 10 May 2006 25 March 2009 1
GRAY, Kirsty Elizabeth 28 April 2005 05 September 2005 1
GREGORY, Louise 17 May 2012 03 December 2019 1
HARVEY, Ian 10 May 2006 25 March 2009 1
HARVEY, Nancy Clark Duncan 05 January 1994 12 December 2013 1
INGLIS, Catherine 27 January 1994 28 February 1998 1
KAMRAN, Janine 10 May 2006 11 May 2009 1
LYNCH, Heather, Dr 03 November 2016 27 June 2018 1
MACLEAN, William Crawford 20 January 1994 09 December 1996 1
MARTIN, Mary Kathleen 27 January 1994 27 February 1996 1
MCGURN, Edward Charles 21 October 2013 03 November 2016 1
MUKHERJEE, Elizabeth 03 November 2016 27 June 2018 1
MULLIGAN, Mary 20 January 1994 18 June 1995 1
MULLIN, William Henry 10 June 2014 17 November 2015 1
NIXON, Jeann 20 January 1994 27 February 1996 1
SADIQ, Ruksana 12 December 1996 13 March 2000 1
SMITH, Gordon Alexander 20 January 1994 05 January 1996 1
SPEIRITS, James 20 January 1994 26 April 2006 1
TRAINOR, Abby Elizabeth 16 August 2018 07 November 2018 1
WEAVING, David 11 July 2001 25 March 2009 1
WISHART, Ann Mary 28 January 2009 17 May 2019 1
WISHART, Ann Mary 05 January 1994 08 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HASHAGEN, Stuart Ross 07 November 2018 - 1
WISHART, Ann Mary 10 July 2012 07 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 21 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP03 - Appointment of secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
AP03 - Appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 20 August 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 29 January 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
363s - Annual Return 02 February 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 09 February 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 28 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1995
288 - N/A 26 August 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.