About

Registered Number: SC194698
Date of Incorporation: 26/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Suite 2 Firhill Business Centre, 74-76 Firhill Road, Glasgow, G20 7BA,

 

Having been setup in 1999, Path (Scotland) are based in Glasgow. There are 28 directors listed as Parveen, Najimee, Black, Arnold Julian Sheldon, Cain, Anthony, Dickie, Anne, Pogson, Timothy John, Satsangi, Madhu, Thornley, Edelweisse, Dr, Avan, Ghizala, Akhtar, Shamin, Bhatt Sing, Prem, Burns, Liz, Daw, Sally Ann Louise, Ferguson, Alan Bradford, Field, Andrew, Hooton, Lynne, Khan, Ahsan, Macdonald, Stacey, Malik, Nagina, Mckenna, Nomita, Mclaughlin, Antony Jude, Mcneill, Paul, Mokina, Davison Tendayi, Neish, Gillian Juliet Fiona, Rahman, Selma, Rodger, Pauline, Satsangi, Madhu, Sharma Joshi, Rohini, Simpson, Kenneth for Path (Scotland).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Arnold Julian Sheldon 23 February 2015 - 1
CAIN, Anthony 03 June 2019 - 1
DICKIE, Anne 24 September 2016 - 1
POGSON, Timothy John 11 October 2001 - 1
SATSANGI, Madhu 27 February 2012 - 1
THORNLEY, Edelweisse, Dr 20 February 2006 - 1
AKHTAR, Shamin 26 March 2002 27 October 2014 1
BHATT SING, Prem 26 March 2002 23 August 2004 1
BURNS, Liz 23 February 2004 30 October 2009 1
DAW, Sally Ann Louise 10 May 1999 21 February 2002 1
FERGUSON, Alan Bradford 10 May 1999 01 April 2001 1
FIELD, Andrew 11 October 1999 05 April 2001 1
HOOTON, Lynne 21 February 2005 23 October 2006 1
KHAN, Ahsan 10 May 1999 21 October 2002 1
MACDONALD, Stacey 17 August 2006 18 August 2008 1
MALIK, Nagina 18 February 2008 08 June 2009 1
MCKENNA, Nomita 11 October 1999 21 October 2002 1
MCLAUGHLIN, Antony Jude 09 June 2014 08 June 2015 1
MCNEILL, Paul 27 February 2012 28 October 2013 1
MOKINA, Davison Tendayi 21 August 2006 27 February 2012 1
NEISH, Gillian Juliet Fiona 26 March 2002 05 June 2006 1
RAHMAN, Selma 10 May 1999 21 October 2002 1
RODGER, Pauline 10 May 1999 01 March 2001 1
SATSANGI, Madhu 28 October 2000 23 January 2006 1
SHARMA JOSHI, Rohini 10 October 1999 22 October 2018 1
SIMPSON, Kenneth 10 May 1999 24 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PARVEEN, Najimee 28 September 1999 - 1
AVAN, Ghizala 26 March 1999 28 September 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 14 November 2018
RESOLUTIONS - N/A 26 June 2018
MA - Memorandum and Articles 26 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 October 2015
CH03 - Change of particulars for secretary 13 August 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 10 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 28 April 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 31 December 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 05 March 2002
287 - Change in situation or address of Registered Office 20 September 2001
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.