THE SPARK INITIATIVE

Address:
Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN

THE SPARK INITIATIVE is a business entity registered at Companies House, UK, with entity identifier is SC204111. The registration start date is February 21, 2000. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC204111
Company Name THE SPARK INITIATIVE
Registered Address Honeypot Nursery
The Spark Initiative
20 Blackwoods Crescent
Glasgow
G69 0EN
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2000-02-21
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 30/04/2014
Accounts Last Update 31/07/2012
Returns Due Date 21/03/2014
Returns Last Update 21/02/2013
Confirmation Statement Due Date 07/03/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address HONEYPOT NURSERY
THE SPARK INITIATIVE
Post Town 20 BLACKWOODS CRESCENT
County GLASGOW
Post Code G69 0EN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SERGEANT, Josephine Secretary (Active) Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN /
28 June 2012
/
BROWN, Ian Lamont, Dr Director (Active) 4 Park Road, Muirhead, Glasgow, Scotland, G69 9DS October 1948 /
1 November 2012
Scottish /
Scotland
Retired Academic
FLEMING, William Roger Director (Active) Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN December 1949 /
10 January 2012
British /
Scotland
Retired Architect
GILGIS, George James Director (Active) Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN March 1948 /
8 February 2012
British /
Scotland
Retired Engineer
GILGIS, Heather Findlay Director (Active) Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN February 1950 /
8 February 2012
British /
Scotland
Retired Teacher
MCINTYRE, Margaret Rose Director (Active) 176 Cumbernauld Road, Chryston, Glasgow, Lanarkshire, G69 9NB March 1935 /
21 February 2000
British /
United Kingdom
Retired Lecturer
STIRLING, Fiona Director (Active) 7 Belhaven Park, Muirhead, Glasgow, North Lanarkshire, G69 9FA June 1963 /
31 October 2009
British /
Scotland
Cashier
TINNING, Erica Director (Active) 17 Briar Road, Kirkintilloch, Glasgow, Scotland, G66 3SA June 1959 /
1 November 2012
Scottish /
Scotland
Retired School Teacher
MCKELLAN, Andrew Haldane Secretary (Resigned) 6 Millbrae Avenue, Chryston, Glasgow, Lanarkshire, G69 9LT /
21 February 2000
/
PATON, Catherine Secretary (Resigned) 7 Barcaldine Avenue, Chryston, Glasgow, North Lanarkshire, G69 9NT /
3 October 2002
/
BACKHOUSE, Henry Rankin Director (Resigned) 73 Peathill Avenue, Chryston, Glasgow, Lanarkshire, G69 9NZ October 1943 /
21 February 2000
British /
Retired Insurance Official
BELLANDO, Brenda Elizabeth Director (Resigned) 43 Inverary Drive, Gartcosh, Glasgow, North Lanarkshire, G69 8LR August 1952 /
31 October 2008
British /
Scotland
Business Manager
BLACK, Margaret Dick Director (Resigned) 6 Hillcrest, Chryston, Glasgow, Lanarkshire, G69 9LG November 1934 /
20 August 2001
British /
Retired Occ Health Nurse
BLACK, Sheena Mary Director (Resigned) 1 Church Road, Muirhead, Glasgow, G69 9EB February 1952 /
27 June 2002
British /
Great Britain
Teacher
BLAIR, Brenda Director (Resigned) 4 Friarscourt Road, Chryston, Glasgow, Lanarkshire, G69 9NN December 1959 /
21 February 2000
British /
Customer Services Manager
BROWN, Ian Lamont, Dr Director (Resigned) 4 Park Road, Muirhead, Glasgow, Lanarkshire, G69 9DS October 1948 /
21 February 2000
Scottish /
Scotland
University Lecturer
CAMPBELL, Colin Michael Director (Resigned) 15 Bridgend Crescent, Moodiesburn, Glasgow, North Lanarkshire, G69 0JG November 1968 /
26 January 2006
British /
Scotland
Structural Engineer
ELDER, Brian Director (Resigned) 31 Station Road, Muirhead, Chryston, Glasgow, Lanarkshire, G69 9EH November 1946 /
30 May 2002
British /
Great Britain
Technician
EMMERSON, Brenda Jean Director (Resigned) Teazleburn 4 Bridgend Place, Moodiesburn, Glasgow, Lanarkshire, G69 0JQ July 1941 /
21 February 2000
British /
Retired Teacher
GAFFNEY, Karen Marie Smyth Director (Resigned) 5 Glenapp Place, Moodiesburn, G69 0HS May 1962 /
20 August 2001
British /
Medical Sales Executive
GEHRMANN, Fiona Catherine Director (Resigned) Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow, G69 0EN April 1969 /
25 October 2010
British /
United Kingdom
H.R. Manager
GUNTER, Jessie Couper Singer Director (Resigned) 4 Moorpark Avenue, Muirhead, Glasgow, Lanarkshire, G69 9DZ December 1948 /
21 February 2000
British /
Nursery Manager
HARROW, Rosemary Sherlene Director (Resigned) 147 Chryston Road, Chryston, Glasgow, G69 9LE May 1946 /
17 January 2002
British /
Retired Accountant
HOUSTON, James Director (Resigned) 6 Lednock Road, Stepps, Glasgow, Lanarkshire, G33 6LG April 1922 /
25 November 2004
British /
Retired
JEFFREY, Susan Murdoch Director (Resigned) 11 Richmond Gardens, Chryston, Glasgow, North Lanarkshire, G69 9PA July 1949 /
26 January 2006
British /
Great Britain
Admin. Officer
KERR, Robert Fleming Director (Resigned) 7 South Loan, Chryston, Glasgow, N. Lanarkshire, G69 9LF August 1928 /
20 August 2001
British /
Retired
MACARTHUR, Gilbert George Shaw Director (Resigned) Glentore, 9 Elmira Road, Muirhead, Glasgow, Lanarkshire, G69 9EJ December 1942 /
25 November 2004
British /
Great Britain
Retired
MACDONALD, Karma Director (Resigned) 79 Westdale Drive, Moodiesburn, Lanarkshire, G69 0NP July 1964 /
1 August 2007
British /
Bank Employee
MCELHINNEY, Eileen Director (Resigned) 46 Etive Crescent, Bishopbriggs, Glasgow, G64 1ES April 1947 /
31 May 2001
British /
Social - Worker
MCKELLAN, Andrew Haldane Director (Resigned) 6 Millbrae Avenue, Chryston, Glasgow, Lanarkshire, G69 9LT May 1953 /
3 October 2002
British /
Carer
MCNALLY, Mary Director (Resigned) 26 Truro Avenue, Chryston, Glasgow, Lanarkshire, G69 0PQ April 1946 /
21 February 2000
British /
Auxiliary Nurse
MEIKLE, Alan Director (Resigned) 29 Peathill Avenue, Chryston, Glasgow, North Lanarkshire, G69 9NP August 1950 /
27 February 2003
British /
Great Britain
Retired Police Officer
POLLOCK, Fiona Director (Resigned) 1 Alexandra Avenue, Stepps, Glasgow, North Lanarkshire, G33 6BP June 1968 /
26 February 2004
British /
Management Consultant
RUXTON, Edith May Director (Resigned) 16 Glen Moriston Road, Cumbernauld, Glasgow, Lanarkshire, G68 0EU May 1940 /
21 February 2000
British /
Aministrator
SERGEANT, Josephine Director (Resigned) 24 Lilybank Avenue, Glasgow, North Lanarkshire, G69 9EW December 1958 /
31 October 2008
British /
Great Britain
Computer Officer

Competitor

Search similar business entities

Post Town 20 BLACKWOODS CRESCENT
Post Code G69 0EN
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on THE SPARK INITIATIVE 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