Antonine Court Ltd GLASGOW


Founded in 1999, Antonine Court, classified under reg no. SC200774 is an active company. Currently registered at Antonine Court G15 8LH, Glasgow the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 19th October 2015 Antonine Court Ltd is no longer carrying the name Drumchapel Disabled Action 2.

The company has 5 directors, namely Emma A., James M. and David H. and others. Of them, Elaine G. has been with the company the longest, being appointed on 1 March 2012 and Emma A. has been with the company for the least time - from 5 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Antonine Court Ltd Address / Contact

Office Address Antonine Court
Office Address2 30 Dunkenny Road
Town Glasgow
Post code G15 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200774
Date of Incorporation Fri, 15th Oct 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Emma A.

Position: Director

Appointed: 05 October 2023

James M.

Position: Director

Appointed: 05 October 2016

David H.

Position: Director

Appointed: 10 February 2016

John D.

Position: Director

Appointed: 14 March 2013

Elaine G.

Position: Director

Appointed: 01 March 2012

David H.

Position: Secretary

Appointed: 29 August 2023

Resigned: 12 October 2023

Frank M.

Position: Director

Appointed: 10 February 2020

Resigned: 17 October 2020

Catherine H.

Position: Director

Appointed: 27 February 2017

Resigned: 30 September 2023

Daniel S.

Position: Director

Appointed: 24 October 2013

Resigned: 31 July 2014

Colin D.

Position: Director

Appointed: 24 October 2013

Resigned: 31 January 2014

Stephen D.

Position: Director

Appointed: 14 August 2013

Resigned: 21 May 2015

Ann R.

Position: Secretary

Appointed: 01 April 2013

Resigned: 13 August 2013

Louise L.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2014

Colin D.

Position: Director

Appointed: 01 March 2012

Resigned: 13 August 2013

David L.

Position: Director

Appointed: 26 October 2011

Resigned: 07 August 2012

Isabel G.

Position: Director

Appointed: 28 June 2011

Resigned: 07 August 2012

Ann R.

Position: Director

Appointed: 28 June 2011

Resigned: 17 March 2017

Stephen D.

Position: Director

Appointed: 29 June 2010

Resigned: 13 August 2013

Andrew M.

Position: Director

Appointed: 29 June 2010

Resigned: 26 October 2011

Joan C.

Position: Director

Appointed: 29 June 2010

Resigned: 02 June 2011

Isabella M.

Position: Director

Appointed: 30 June 2009

Resigned: 12 September 2011

Lorna G.

Position: Director

Appointed: 24 February 2009

Resigned: 18 June 2010

Katie M.

Position: Director

Appointed: 24 February 2009

Resigned: 18 June 2010

Stanley F.

Position: Director

Appointed: 24 February 2009

Resigned: 18 June 2010

Violet M.

Position: Director

Appointed: 24 February 2009

Resigned: 18 June 2010

Charles G.

Position: Director

Appointed: 01 June 2008

Resigned: 28 February 2020

Margaret M.

Position: Director

Appointed: 01 May 2008

Resigned: 28 April 2009

Andrew H.

Position: Director

Appointed: 25 September 2007

Resigned: 20 December 2007

James M.

Position: Secretary

Appointed: 25 September 2007

Resigned: 28 August 2023

Colin D.

Position: Director

Appointed: 25 September 2007

Resigned: 23 June 2011

Frances F.

Position: Director

Appointed: 28 March 2006

Resigned: 26 May 2009

David L.

Position: Director

Appointed: 28 March 2006

Resigned: 25 April 2007

Stuart N.

Position: Director

Appointed: 28 March 2006

Resigned: 25 September 2007

James M.

Position: Director

Appointed: 21 February 2006

Resigned: 25 September 2007

William J.

Position: Director

Appointed: 20 March 2003

Resigned: 18 June 2010

Sandra A.

Position: Director

Appointed: 13 November 2001

Resigned: 25 September 2007

John M.

Position: Director

Appointed: 13 November 2001

Resigned: 26 February 2004

Dorothy C.

Position: Director

Appointed: 13 November 2001

Resigned: 21 February 2006

Robert B.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 January 2007

Elizabeth M.

Position: Director

Appointed: 15 October 1999

Resigned: 20 March 2003

David C.

Position: Director

Appointed: 15 October 1999

Resigned: 30 June 2001

Anne N.

Position: Director

Appointed: 15 October 1999

Resigned: 20 March 2003

Margaret M.

Position: Director

Appointed: 15 October 1999

Resigned: 08 August 2003

John B.

Position: Secretary

Appointed: 15 October 1999

Resigned: 10 May 2000

John B.

Position: Director

Appointed: 15 October 1999

Resigned: 23 September 2008

Robert B.

Position: Director

Appointed: 15 October 1999

Resigned: 18 January 2007

Mary K.

Position: Director

Appointed: 15 October 1999

Resigned: 20 March 2003

Andrew M.

Position: Director

Appointed: 15 October 1999

Resigned: 30 August 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is John D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,.

John D.

Notified on 5 October 2016
Ceased on 28 August 2023
Nature of control: significiant influence or control

David H.

Notified on 5 October 2016
Ceased on 28 July 2023
Nature of control: significiant influence or control

Company previous names

Drumchapel Disabled Action 2 October 19, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (29 pages)

Company search

Advertisements