BELLSHILL AND MOSSEND YMCA is a business entity registered at Companies House, UK, with entity identifier is SC217931. The registration start date is April 9, 2001. The current status is Active.
Company Number | SC217931 |
Company Name | BELLSHILL AND MOSSEND YMCA |
Registered Address |
294 Main Street Bellshill North Lanarkshire ML4 1AB |
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 | 2001-04-09 |
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 | 2017-05-16 |
Returns Last Update | 2016-04-18 |
Confirmation Statement Due Date | 2021-05-02 |
Confirmation Statement Last Update | 2020-04-18 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
294 MAIN STREET BELLSHILL |
Post Town | NORTH LANARKSHIRE |
Post Code | ML4 1AB |
Entity Name | Office Address |
---|---|
THE POCOBELLI LIMITED | 208 Main Street, Bellshill, ML4 1AB, Scotland |
BELLSHILL HAIRS LIMITED | 296d Main Street, Bellshill, ML4 1AB, Scotland |
1STOP4AGP LTD | 256 Main Street, Bellshill, ML4 1AB, Scotland |
LANARKSHIRE LAW ESTATE AGENTS LIMITED | The Old Library, Main Street, Bellshill, ML4 1AB, Scotland |
NEW ALHAMBRA BAR BELLSHILL LTD | 5/9 Motherwell Road, Bellshill, Lanarkshire, ML4 1AB, Scotland |
DASHTI LTD | 232 Main Street, Bellshill, ML4 1AB, Scotland |
ICY SPOT LIMITED | 296 B Main Street, Bellshill, Lanarkshire, ML4 1AB, Scotland |
1STOP4THIRDSECTOR LTD | 256 Main Street, Bellshill, Main Street, Bellshill, ML4 1AB, Scotland |
BELLSHILL NAIL AND SPA LTD | 296c Main Street, Bellshill, ML4 1AB, Scotland |
1 STOP BUSINESS SERVICES LIMITED | 258 Main Street, Bellshill, North Lanarkshire, ML4 1AB, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLARDYCE, Sandra Kidd | Director (Active) | 18 Highwood Gardens, Bellshill, Lanarkshire, ML4 3PG | April 1971 / 9 April 2001 |
British / Scotland |
Operations Director |
BARLCAY, Scott | Director (Active) | 294 Main Street, Bellshill, Lanarkshire, Scotland, ML4 1AB | November 1970 / 23 June 2015 |
British / Scotland |
Head Of Business Development |
MCPHERSON, Thomas | Director (Active) | 5 Caldwell Crescent, Motherwell, ML1 3BS | December 1943 / 9 April 2001 |
British / Scotland |
Retired |
POPE, Mark | Director (Active) | 35 Birrens Road, Motherwell, Lanarkshire, Scotland, ML1 3NS | February 1989 / 5 December 2014 |
British / Scotland |
Youth Worker |
MILLIGAN, Martin | Secretary (Resigned) | 91 Catherine Street, Motherwell, Lanarkshire, ML1 2RW | / 1 July 2006 |
/ |
|
WILLIAMS, Gary Stewart, Ba Pg Cce | Secretary (Resigned) | Flat 1/L, 33 Lansdowne Crescent, Glasgow, G20 6NH | / 9 April 2001 |
/ |
|
AITKEN, Drew | Director (Resigned) | 10 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS | August 1959 / 28 September 2005 |
British / Scotland |
Technical Director |
BEHAN, Maureen | Director (Resigned) | 54 Cochrane Street, Bellshill, Lanarkshire, ML4 3EE | April 1966 / 27 February 2007 |
British / |
Senior Cook |
BOYD, Ian | Director (Resigned) | 250 Churchill Drive, Glasgow, Scotland, G11 7HB | November 1981 / 8 October 2013 |
British / Scotland |
Manager |
BRYANS, Declan | Director (Resigned) | 31 Napier Square, Bellshill, Lanarkshire, Scotland, ML4 1TB | June 1991 / 21 September 2009 |
British / Scotland |
Student |
COCHRANE, Michael | Director (Resigned) | 18 Old Gartloch Road, Gartcosh, G69 8EU | February 1963 / 16 September 2002 |
British / Scotland |
Minister Of Religion |
CURRAN, Harry | Director (Resigned) | 8 Glenfinnan Grove, Bellshill, Lanarkshire, ML4 2AY | March 1955 / 9 April 2001 |
Scottish / Scotland |
Councillor |
HARRIS, Joseph | Director (Resigned) | 110 Motherwell Road, Bellshill, Lanarkshire, ML4 2LB | March 1945 / 9 April 2001 |
British / Scotland |
Building Maintenance Officer |
HARRISON, Susan | Director (Resigned) | 4 Barra Avenue, Coatbridge, ML5 5JJ | July 1978 / 9 April 2001 |
British / |
Community Education Worker |
HAWKE, Edward | Director (Resigned) | 3 Lochinver Crescent, West Craigs, High Blantyre, Lanarkshire, G72 0GT | February 1943 / 9 April 2001 |
British / |
Architect |
HOOD, Anna Watson | Director (Resigned) | 95 Mote Hill, Hamilton, Lanarkshire, ML3 6EA | December 1942 / 24 August 2009 |
British / Scotland |
None |
LESTER, Irene | Director (Resigned) | 64 Liberty Road, Bellshill, Lanarkshire, ML4 2EX | July 1961 / 24 August 2009 |
British / |
C L & D Worker |
LOVE, Alexander | Director (Resigned) | 15 West End Place, Bellshill, Lanarkshire, ML4 3AT | August 1954 / 6 May 2008 |
British / |
Activity Organiser |
MCLATCHIE, Lindsey Elizabeth | Director (Resigned) | 75 Dunottar Avenue, Coatbridge, Lanarkshire, ML5 4LN | July 1977 / 9 April 2001 |
British / |
Community Education Worker |
MCNAMARA, Monica Mary | Director (Resigned) | 22 Bridgeford Avenue, Bellshill, North Lanarkshire, ML4 1ND | March 1971 / 16 September 2002 |
British / |
Residential Care Youth Worker |
MILLER, Darren | Director (Resigned) | 31 Dempsey Road, Bellshill, Lanarkshire, ML4 2UF | May 1983 / 27 February 2007 |
British / |
Princes Trust Co-Ordinator |
MILLIGAN, Martin | Director (Resigned) | 91 Catherine Street, Motherwell, Lanarkshire, ML1 2RW | April 1942 / 9 April 2001 |
British / Scotland |
Retired College Lecturer |
ROBB, Gary, Captain | Director (Resigned) | 23 Shandon Crescent, Bellshill, Lanarkshire, ML4 1LE | February 1964 / 21 September 2004 |
British / |
Minister Of Religion |
TAYLOR, Geraldine | Director (Resigned) | 7 Orchard Street, Motherwell, Lanarkshire, Scotland, ML1 3JE | May 1968 / 8 October 2013 |
British / Scotland |
Corporate Communications Manager |
WAITE, Alison Margaret | Director (Resigned) | 99 Main Street, Holytown, Motherwell, North Lanarkshire, ML1 4TJ | November 1977 / 9 April 2001 |
British / |
Purchase Ledger Clerk |
BRIAN REID LTD. | Nominee Director (Resigned) | 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | / 9 April 2001 |
/ |
|
STEPHEN MABBOTT LTD. | Nominee Director (Resigned) | 14 Mitchell Lane, Glasgow, G1 3NU | / 9 April 2001 |
/ |
Post Town | NORTH LANARKSHIRE |
Post Code | ML4 1AB |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on BELLSHILL AND MOSSEND YMCA 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.