About

Registered Number: SC241244
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 9 Fountainwell Drive, Sighthill, Glasgow, G21 1RR,

 

Established in 2002, Kids & Adults Together in Sighthill are based in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 15 directors listed as Shaw, James, Mcmurdo, Andrew John, Shaw, Elizabeth, Shaw, James, Mowatt, Lynn, Suffredini, Caterina, Bell, Alice Maria, Camley, Roseanne, Dodds, John, Dorrian, Louise Rachel, Garrett, William, Moynes, John, Scully, Heather, Thomson, Margaret, Todd, James Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMURDO, Andrew John 16 January 2017 - 1
SHAW, Elizabeth 17 January 2020 - 1
SHAW, James 04 March 2014 - 1
BELL, Alice Maria 17 December 2002 06 September 2012 1
CAMLEY, Roseanne 17 December 2002 27 February 2013 1
DODDS, John 11 March 2010 11 August 2012 1
DORRIAN, Louise Rachel 26 October 2018 19 November 2018 1
GARRETT, William 05 January 2004 24 September 2008 1
MOYNES, John 17 December 2002 24 September 2008 1
SCULLY, Heather 17 December 2002 24 September 2008 1
THOMSON, Margaret 17 December 2002 10 February 2009 1
TODD, James Robert 24 September 2008 06 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SHAW, James 04 March 2014 - 1
MOWATT, Lynn 31 October 2012 16 August 2013 1
SUFFREDINI, Caterina 17 December 2002 20 September 2006 1

Filing History

Document Type Date
PSC01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
PSC01 - N/A 26 October 2018
PSC01 - N/A 26 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 26 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
AD01 - Change of registered office address 01 April 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 14 August 2015
RP04 - N/A 10 August 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP03 - Appointment of secretary 07 March 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 21 August 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
RESOLUTIONS - N/A 07 January 2009
MEM/ARTS - N/A 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 24 January 2006
225 - Change of Accounting Reference Date 13 September 2005
410(Scot) - N/A 21 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.