BELLSHILL AND MOSSEND YMCA

Address:
294 Main Street, Bellshill, North Lanarkshire, ML4 1AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 294 MAIN STREET
BELLSHILL
Post Town NORTH LANARKSHIRE
Post Code ML4 1AB

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town NORTH LANARKSHIRE
Post Code ML4 1AB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

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

Trending Searches