About

Registered Number: SC229431
Date of Incorporation: 20/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: 200 Renfield Street, Glasgow, G2 3QB

 

Based in Glasgow, Poverty Solutions was setup in 2002, it has a status of "Dissolved". This company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSP FOUNDATION 11 April 2006 - 1
ALDAM, Maree 02 December 2014 02 December 2014 1
LAREAULT, Serge 20 July 2011 13 November 2014 1
THE BIG ISSUE (SCOTLAND) LIMITED 06 September 2002 11 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ALDAM, Maree 02 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 24 October 2017
CS01 - N/A 02 May 2017
AA01 - Change of accounting reference date 27 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 March 2015
AP03 - Appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 02 April 2013
CH02 - Change of particulars for corporate director 02 April 2013
CH03 - Change of particulars for secretary 01 April 2013
AA - Annual Accounts 12 November 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
RESOLUTIONS - N/A 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
363s - Annual Return 30 March 2004
CERTNM - Change of name certificate 22 January 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 13 March 2003
225 - Change of Accounting Reference Date 20 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
RESOLUTIONS - N/A 27 August 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.