Time-out Club MILNGAVIE


Time-out Club started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC161576. The Time-out Club company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Milngavie at C.e. Centre. Postal code: G62 8PN.

Currently there are 6 directors in the the firm, namely Adele L., Michelle L. and Emily G. and others. In addition one secretary - Celeste G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine N. who worked with the the firm until 23 March 2005.

Time-out Club Address / Contact

Office Address C.e. Centre
Office Address2 Allander Road
Town Milngavie
Post code G62 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161576
Date of Incorporation Tue, 14th Nov 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Adele L.

Position: Director

Appointed: 10 October 2022

Michelle L.

Position: Director

Appointed: 10 October 2022

Emily G.

Position: Director

Appointed: 23 May 2022

Stephen B.

Position: Director

Appointed: 23 May 2022

Sarah H.

Position: Director

Appointed: 01 April 2019

Celeste G.

Position: Director

Appointed: 23 May 2016

Celeste G.

Position: Secretary

Appointed: 14 November 1995

Alastair L.

Position: Director

Appointed: 22 November 2021

Resigned: 22 June 2022

Laura M.

Position: Director

Appointed: 19 April 2021

Resigned: 22 June 2022

Graeme L.

Position: Director

Appointed: 19 October 2016

Resigned: 21 February 2022

Kathryn M.

Position: Director

Appointed: 22 November 2015

Resigned: 18 February 2019

Sara D.

Position: Director

Appointed: 24 November 2014

Resigned: 23 October 2015

Sharon M.

Position: Director

Appointed: 25 August 2014

Resigned: 20 June 2016

James M.

Position: Director

Appointed: 19 August 2014

Resigned: 19 April 2021

David C.

Position: Director

Appointed: 18 April 2012

Resigned: 22 August 2016

Paula S.

Position: Director

Appointed: 14 November 2009

Resigned: 17 April 2012

Ailsa M.

Position: Director

Appointed: 14 November 2009

Resigned: 24 November 2014

Isobel M.

Position: Director

Appointed: 14 November 2009

Resigned: 20 June 2016

Frances M.

Position: Director

Appointed: 23 March 2005

Resigned: 23 November 2015

Christine C.

Position: Director

Appointed: 31 March 2004

Resigned: 23 March 2005

Jacqueline D.

Position: Director

Appointed: 31 March 2004

Resigned: 19 April 2006

Catherine O.

Position: Director

Appointed: 31 March 2004

Resigned: 14 November 2009

Janet C.

Position: Director

Appointed: 31 March 2004

Resigned: 23 March 2005

Gill Y.

Position: Director

Appointed: 31 March 2004

Resigned: 14 November 2009

Evan M.

Position: Director

Appointed: 26 February 2003

Resigned: 14 November 2009

Pauline C.

Position: Director

Appointed: 26 February 2003

Resigned: 02 June 2004

Margaret M.

Position: Director

Appointed: 30 January 2002

Resigned: 19 April 2006

Rozanne K.

Position: Director

Appointed: 30 January 2002

Resigned: 31 March 2004

Elaine M.

Position: Director

Appointed: 30 January 2002

Resigned: 31 March 2004

Julie W.

Position: Director

Appointed: 30 January 2002

Resigned: 23 March 2005

Erica D.

Position: Director

Appointed: 17 January 2001

Resigned: 31 March 2004

John D.

Position: Director

Appointed: 17 January 2001

Resigned: 30 January 2002

Christine N.

Position: Secretary

Appointed: 19 September 2000

Resigned: 23 March 2005

Caroline M.

Position: Director

Appointed: 21 June 2000

Resigned: 30 January 2002

Jack M.

Position: Director

Appointed: 20 January 1998

Resigned: 26 January 2000

Linda P.

Position: Director

Appointed: 20 January 1998

Resigned: 19 September 2000

Robert R.

Position: Director

Appointed: 20 January 1998

Resigned: 26 February 2003

Ian H.

Position: Director

Appointed: 20 January 1998

Resigned: 30 January 2002

Roy I.

Position: Director

Appointed: 06 November 1997

Resigned: 28 January 1999

Marian M.

Position: Director

Appointed: 06 November 1997

Resigned: 28 January 1999

Linda C.

Position: Director

Appointed: 06 November 1997

Resigned: 19 September 2000

Donna M.

Position: Director

Appointed: 06 November 1997

Resigned: 20 January 1998

Graham W.

Position: Director

Appointed: 06 November 1997

Resigned: 17 January 2001

Pamela M.

Position: Director

Appointed: 06 November 1997

Resigned: 30 January 2002

Jane M.

Position: Director

Appointed: 14 November 1995

Resigned: 14 November 1996

Rona C.

Position: Director

Appointed: 14 November 1995

Resigned: 14 November 1996

Anne A.

Position: Director

Appointed: 14 November 1995

Resigned: 20 January 1998

Julie M.

Position: Director

Appointed: 14 November 1995

Resigned: 28 January 1999

Catriona V.

Position: Director

Appointed: 14 November 1995

Resigned: 20 January 1998

Moyra S.

Position: Director

Appointed: 14 November 1995

Resigned: 20 January 1998

Fiona J.

Position: Director

Appointed: 14 November 1995

Resigned: 28 January 1999

Angela S.

Position: Director

Appointed: 14 November 1995

Resigned: 26 January 2000

Catherine H.

Position: Director

Appointed: 14 November 1995

Resigned: 20 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand217 310216 781162 606187 953178 732179 801
Net Assets Liabilities171 898189 097154 520158 010143 473151 264
Current Assets 216 781176 183187 953  
Debtors  13 577   
Other
Charity Funds171 898189 097154 520158 010143 473151 264
Cost Charitable Activity389 337406 580406 174377 706386 142 
Donations Legacies27 70016 83051 10599 32710 695 
Expenditure389 337     
Expenditure Material Fund 406 580406 174377 706386 142440 236
Income Endowments421 956423 779371 597381 196371 605448 027
Income From Charitable Activity394 256406 949320 491281 869360 910 
Income Material Fund 423 779371 597381 196371 605448 027
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 61917 19934 5773 49014 5377 791
Accrued Liabilities Deferred Income39 69322 76817 14325 00228 47323 004
Average Number Employees During Period313029292826
Creditors45 41227 68421 66329 94335 25928 537
Net Current Assets Liabilities171 898189 097154 520158 010143 473151 264
Other Creditors   1 4021 7742 098
Other Taxation Social Security Payable5 7194 9164 5203 5395 0123 435
Total Assets Less Current Liabilities171 898189 097154 520158 010143 473151 264
Investment Income  1   
Interest Income On Bank Deposits  1   
Prepayments Accrued Income  13 577   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, November 2023
Free Download (15 pages)

Company search

Advertisements