About

Registered Number: SC390721
Date of Incorporation: 22/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Pearce Institute, 840 - 860 Govan Road, (Minister's Room), Glasgow, G51 3UU

 

Founded in 2010, Govan Community Project are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are Manson, Lisa, Bain, Gordon Fraser, Burns, Nicola, Hamilton, Bob, James-miene, Kehinde, Kuimi, Giscard, Labsi, Nesreen, Manson, Lisa, Taylor, Derek, Collins, Michael, Ajmone, Elio, Black, Anna, Dr, Collins, Michael, Fordyce, Helen Mary, Gault, Shareen Bibi, Iqbal, Wassim, Kilfe, Awet, Labsi, Nesrine, Lasbleiz, Rita Loretta, Macgregor, Helena, Mitchell, Lesley-anne, Mohammed, Shafiq, Ouattara, Sekou Louis Telesphore, Paterson, Gareth, Reilly, David, Ross, Magdalene, Sweeney, Margaret Elizabeth, Tabbner, Catherine, White, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Gordon Fraser 19 March 2020 - 1
BURNS, Nicola 04 April 2020 - 1
HAMILTON, Bob 27 November 2016 - 1
JAMES-MIENE, Kehinde 19 December 2018 - 1
KUIMI, Giscard 19 December 2018 - 1
LABSI, Nesreen 16 April 2020 - 1
MANSON, Lisa 04 April 2020 - 1
TAYLOR, Derek 18 March 2020 - 1
AJMONE, Elio 30 October 2014 26 August 2016 1
BLACK, Anna, Dr 30 October 2014 19 March 2020 1
COLLINS, Michael 22 December 2010 16 September 2013 1
FORDYCE, Helen Mary 01 June 2011 02 January 2015 1
GAULT, Shareen Bibi 29 February 2016 18 March 2020 1
IQBAL, Wassim 31 January 2014 26 September 2015 1
KILFE, Awet 09 May 2017 13 November 2019 1
LABSI, Nesrine 01 August 2015 24 November 2016 1
LASBLEIZ, Rita Loretta 22 December 2010 10 December 2019 1
MACGREGOR, Helena 01 May 2013 31 January 2014 1
MITCHELL, Lesley-Anne 08 January 2014 18 March 2020 1
MOHAMMED, Shafiq 04 May 2011 28 April 2012 1
OUATTARA, Sekou Louis Telesphore 06 June 2012 16 September 2013 1
PATERSON, Gareth 12 March 2013 30 November 2013 1
REILLY, David 01 April 2011 12 February 2019 1
ROSS, Magdalene 01 June 2011 01 August 2012 1
SWEENEY, Margaret Elizabeth 22 December 2010 26 September 2015 1
TABBNER, Catherine 03 January 2018 12 February 2019 1
WHITE, John 24 December 2016 24 August 2017 1
Secretary Name Appointed Resigned Total Appointments
MANSON, Lisa 03 April 2020 - 1
COLLINS, Michael 22 December 2010 16 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MA - Memorandum and Articles 05 May 2020
RESOLUTIONS - N/A 04 May 2020
CC04 - Statement of companies objects 01 May 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AP03 - Appointment of secretary 14 April 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 06 November 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 13 September 2018
PSC08 - N/A 23 May 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 04 January 2017
CERTNM - Change of name certificate 20 December 2016
AP01 - Appointment of director 09 December 2016
RESOLUTIONS - N/A 02 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 09 September 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AAMD - Amended Accounts 22 November 2013
CH01 - Change of particulars for director 21 October 2013
AP01 - Appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 11 May 2011
AA01 - Change of accounting reference date 12 April 2011
AP01 - Appointment of director 08 April 2011
AD01 - Change of registered office address 30 March 2011
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.