About

Registered Number: SC335214
Date of Incorporation: 12/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 4 Firth Road, Auchendinny, Penicuik, Midlothian, EH26 8PE

 

The Glencorse Association was founded on 12 December 2007, it's status is listed as "Active". There are 16 directors listed for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Iain 20 February 2020 - 1
CORMACK, Emma Lillian 09 March 2020 - 1
GILLESPIE, Caroline Macdonald 20 February 2020 - 1
REEKIE, Martin, Dr 20 February 2020 - 1
BATES, Caroline Margaret, Dr 03 December 2010 03 April 2020 1
BINNIE, Alan Robert 04 April 2017 16 April 2020 1
BLACK, Helen-Ann 01 April 2008 07 January 2013 1
HARMAN, Judy 05 March 2008 31 December 2012 1
LIVINGSTONE, Lynsey 01 April 2008 13 October 2008 1
NICHOLLS, John 12 December 2007 31 July 2008 1
NTULI, Ngeme 12 December 2007 20 July 2020 1
RICHARDSON, Doreen 05 March 2008 01 August 2019 1
STEADMAN, Ann 22 November 2010 12 August 2019 1
WILLS, Jimi Carlo, Dr 06 August 2016 04 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BULPITT, Mark Alan 22 November 2010 03 April 2020 1
VASS, Sharron, Dr 12 December 2007 23 May 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
PSC01 - N/A 28 April 2020
PSC09 - N/A 27 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
AP01 - Appointment of director 03 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 January 2015
MR04 - N/A 28 June 2014
MR04 - N/A 28 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 29 August 2013
MR01 - N/A 20 August 2013
466(Scot) - N/A 14 August 2013
MR01 - N/A 23 July 2013
AA01 - Change of accounting reference date 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AA - Annual Accounts 07 May 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
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
AD01 - Change of registered office address 06 January 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Fully Satisfied

N/A

A registered charge 08 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.