THE DIXON COMMUNITY

Address:
656 Cathcart Road, Govanhill, Glasgow, G42 8AA

THE DIXON COMMUNITY is a business entity registered at Companies House, UK, with entity identifier is SC128812. The registration start date is December 3, 1990. The current status is Active.

Company Overview

Company Number SC128812
Company Name THE DIXON COMMUNITY
Registered Address 656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-12-03
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-13
Returns Last Update 2015-09-15
Confirmation Statement Due Date 2021-09-13
Confirmation Statement Last Update 2020-08-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address 656 CATHCART ROAD
GOVANHILL
Post Town GLASGOW
Post Code G42 8AA

Companies with the same post code

Entity Name Office Address
BMB INDUSTRIES LIMITED 1/2 644 Cathcart Road, Glasgow, G42 8AA, United Kingdom
SA VIVO LTD 618 Cathcart Road, Glasgow, G42 8AA, Scotland
ALIF FOODS LTD 646-648 Cathcart Road, Glasgow, G42 8AA, Scotland
ASHI BARBERS LTD 638 Cathcart Rode, 638 Cathcart Road, Glasgow, G42 8AA, Scotland
THE DIXON COMMUNITY - DAY SERVICES The Dixon Community 656 Cathcart Road, Govanhill, Glasgow, G42 8AA
AMERICAN FOODS GLASGOW LIMITED 646 Cathcart Road, Glasgow, G42 8AA
GFS CONSULTANTS LIMITED 642 Cathcart Road, Glasgow, G42 8AA, Scotland
J & G PATISSERIE LTD 632 Cathcart Road, Glasgow, G42 8AA
LIQUOR CITY 4 (GLASGOW) LIMITED 610 Cathcart Road, Glasgow, G42 8AA
PACHAMAMA PRODUCTIONS 1/2, 614 Cathcart Road, Cathcart Road, Glasgow, G42 8AA, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCNULTY, Monica Margaret Secretary (Active) 111 Fotheringay Road, Glasgow, Scotland, G41 4LG /
17 June 1998
/
PATERSON, George Director (Active) 15 Monreith Road, Glasgow, Strathclyde, G43 2NX July 1929 /
25 June 1997
British /
Scotland
Management Consultants
STEWART, Agnes Director (Active) 34 Holmhead Road, Glasgow, Lanarkshire, G44 3AR March 1942 /
28 July 2005
British /
Great Britain
Retired
CARROLL, Kathryn Anne Secretary (Resigned) 40 Calderwood Road, Newlands, Glasgow, G43 2RU /
3 December 1990
/
DOCHERTY, Eleanor Josephine Secretary (Resigned) 745 Shields Road, Pollokshields, Glasgow, G41 4PL /
27 November 1996
/
BROWN, Elizabeth Catherine Director (Resigned) 98 Crosslees Drive, Thornliebank, Glasgow, G46 7DT January 1929 /
26 June 1992
British /
Social Worker
DUNN, Gilbert Shaw Director (Resigned) 2 Buchlyvie Road, Paisley, Renfrewshire, PA1 3AD January 1949 /
3 December 1990
British /
Medical Practitioner
MCINTYRE, Elizabeth Director (Resigned) 11 Cadzow Drive, Cambuslang, Glasgow, G72 8ND September 1924 /
30 September 1992
British /
Company Director
PAINTER, Elizabeth Director (Resigned) 225 Hollybrook Street, Glasgow, G42 8SS November 1936 /
29 September 1993
British /
Housewife
REILLY, Margaret Elizabeth Director (Resigned) 4 Beverley Road, Glasgow, G43 2RT July 1953 /
30 October 1996
British /
Scotland
Director
SCHWARZ, Patricia Director (Resigned) 56 Monreith Road, Glasgow, Lanarkshire, G43 2NZ December 1930 /
3 December 1990
British /
Ret.Teacher
SCOTT, Anne Director (Resigned) 56 Dixon Road, Govanhill, Glasgow, G42 8AX August 1937 /
30 October 1996
British /
Community Worker

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G42 8AA
SIC Code 88100 - Social work activities without accommodation for the elderly and disabled

Improve Information

Please provide details on THE DIXON COMMUNITY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches