About

Registered Number: SC162089
Date of Incorporation: 08/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: St Andrews By The Green, 33 Turnbull Street, Glasgow, G1 5PR

 

Established in 1995, Glasgow Association for Mental Health has its registered office in Glasgow, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Middell, Laura Margaret, Brown, Morag, Clark, Margaret, Cosh, Lorna, Croft, Jacqueline, Cunningham, Ian, Dane, John, Wood, Joseph Stewart, Campbell, Robert Thomas, Chakrabarti, Mono Ranjan, Professor, Chisholm, Mary Jane, Connor, Anne, Davidson, Gilbert Marshall Brown, Goodsir, Thomas, Hamid, Nazim, Johnson, Brian, Mcbride, Hendry, Nugent, Lawrence, Patrick, Hilary Jane, Smith, Mark, Steel, John Nisbet, Symes, Robert, Timoney, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Morag 15 April 2014 - 1
CLARK, Margaret 30 October 2018 - 1
COSH, Lorna 25 July 2017 - 1
CROFT, Jacqueline 06 June 2016 - 1
CUNNINGHAM, Ian 21 September 2017 - 1
DANE, John 22 September 2015 - 1
WOOD, Joseph Stewart 30 October 2018 - 1
CAMPBELL, Robert Thomas 21 September 2000 25 September 2003 1
CHAKRABARTI, Mono Ranjan, Professor 15 January 1996 03 November 1997 1
CHISHOLM, Mary Jane 27 May 2014 06 December 2016 1
CONNOR, Anne 25 September 2003 14 June 2007 1
DAVIDSON, Gilbert Marshall Brown 11 August 2011 24 September 2020 1
GOODSIR, Thomas 15 January 1996 09 June 2015 1
HAMID, Nazim 20 September 2001 26 September 2002 1
JOHNSON, Brian 15 January 1996 24 September 1998 1
MCBRIDE, Hendry 10 March 1998 30 June 2013 1
NUGENT, Lawrence 15 January 1996 21 September 2000 1
PATRICK, Hilary Jane 04 January 1999 20 September 2001 1
SMITH, Mark 21 July 2005 24 January 2008 1
STEEL, John Nisbet 25 September 2003 16 April 2009 1
SYMES, Robert 24 September 1998 06 December 2016 1
TIMONEY, Margaret 24 September 1998 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MIDDELL, Laura Margaret 29 March 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 13 December 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
RESOLUTIONS - N/A 03 May 2016
CC04 - Statement of companies objects 03 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 06 September 2011
AP03 - Appointment of secretary 19 April 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
CH01 - Change of particulars for director 24 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
363s - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
410(Scot) - N/A 23 June 2007
410(Scot) - N/A 30 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 December 2002
RESOLUTIONS - N/A 28 August 2002
MEM/ARTS - N/A 28 August 2002
AA - Annual Accounts 26 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 September 1999
287 - Change in situation or address of Registered Office 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 29 December 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 31 December 1996
CERTNM - Change of name certificate 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 08 June 2007 Outstanding

N/A

Bond & floating charge 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.