About

Registered Number: SC150187
Date of Incorporation: 13/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Parkhouse Business Park Kelvin House, 419 Balmore Road, Glasgow, G22 6NT,

 

Established in 1994, The Notre Dame Centre are based in Glasgow, it has a status of "Active". The organisation has 21 directors listed as Kerr, Caroline Elizabeth, Findlay, Carla Maria, Graham, Isobel Anne, Dr, Hannon, Robert John, Kerr, Caroline Elizabeth, Taylor, Elizabeth, Taylor, Spencer Raymond, Findlay, Carla, Gallagher, Maire Teresa, Sister, Goldie, June, Dr, Graham, Patricia Anne, Sister, Harris, Moira May, Harris, Stephen Charles, Martin, Barbara, Mcallister, Mhari Theresa, Mccoy, John Joseph, Mcfadden, Edmund, Mcfadden, Philomena, Mcglone, Gerard Corbett, Mulligan, Catherine, Stevens, Irene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Carla Maria 16 September 2013 - 1
GRAHAM, Isobel Anne, Dr 12 December 2016 - 1
HANNON, Robert John 11 August 2014 - 1
KERR, Caroline Elizabeth 16 September 2013 - 1
TAYLOR, Elizabeth 23 October 2017 - 1
TAYLOR, Spencer Raymond 23 October 2017 - 1
FINDLAY, Carla 23 May 1994 02 November 1997 1
GALLAGHER, Maire Teresa, Sister 13 August 1994 07 March 2000 1
GOLDIE, June, Dr 07 March 2012 26 February 2014 1
GRAHAM, Patricia Anne, Sister 21 August 1994 27 October 2010 1
HARRIS, Moira May 11 August 2014 20 May 2019 1
HARRIS, Stephen Charles 07 March 2000 15 December 2011 1
MARTIN, Barbara 24 June 2013 01 December 2014 1
MCALLISTER, Mhari Theresa 26 November 2012 06 October 2014 1
MCCOY, John Joseph 24 June 2013 10 February 2017 1
MCFADDEN, Edmund 24 June 2013 17 December 2014 1
MCFADDEN, Philomena 24 June 2013 17 December 2014 1
MCGLONE, Gerard Corbett 01 April 1996 04 September 2000 1
MULLIGAN, Catherine 04 September 2007 24 June 2011 1
STEVENS, Irene 08 June 2015 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
KERR, Caroline Elizabeth 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 11 April 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 November 2015
AP03 - Appointment of secretary 27 August 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 08 November 2009
AD01 - Change of registered office address 02 November 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 09 June 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 01 July 1996
288 - N/A 25 April 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 15 December 1995
288 - N/A 12 October 1995
363s - Annual Return 13 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
288 - N/A 14 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 29 August 1994
288 - N/A 04 August 1994
288 - N/A 15 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
NEWINC - New incorporation documents 13 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.