East End Housing Development Company Limited GLASGOW


Founded in 2005, East End Housing Development Company, classified under reg no. SC293302 is an active company. Currently registered at Helen Mcgregor House G32 7XR, Glasgow the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 18th Oct 2007 East End Housing Development Company Limited is no longer carrying the name Shettleston Housing Association Services.

At present there are 6 directors in the the firm, namely Donna M., Elizabeth P. and Hugh M. and others. In addition one secretary - Anthony T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East End Housing Development Company Limited Address / Contact

Office Address Helen Mcgregor House
Office Address2 65 Pettigrew Street
Town Glasgow
Post code G32 7XR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293302
Date of Incorporation Thu, 17th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Donna M.

Position: Director

Appointed: 21 February 2023

Elizabeth P.

Position: Director

Appointed: 21 February 2023

Hugh M.

Position: Director

Appointed: 31 October 2022

Elizabeth B.

Position: Director

Appointed: 19 October 2021

Eddie R.

Position: Director

Appointed: 05 October 2021

Brian B.

Position: Director

Appointed: 05 October 2021

Anthony T.

Position: Secretary

Appointed: 27 September 2018

Christine T.

Position: Director

Appointed: 06 October 2020

Resigned: 18 June 2023

Gillian J.

Position: Director

Appointed: 27 September 2018

Resigned: 06 October 2020

John M.

Position: Director

Appointed: 27 September 2018

Resigned: 05 October 2021

Lesley S.

Position: Director

Appointed: 07 November 2017

Resigned: 18 June 2023

Anthony T.

Position: Director

Appointed: 07 November 2017

Resigned: 27 September 2018

James T.

Position: Director

Appointed: 03 November 2015

Resigned: 27 September 2018

Morag A.

Position: Director

Appointed: 03 November 2015

Resigned: 27 September 2018

Nan S.

Position: Director

Appointed: 03 November 2015

Resigned: 27 September 2018

John H.

Position: Director

Appointed: 06 October 2009

Resigned: 10 April 2017

Frank Q.

Position: Director

Appointed: 25 January 2008

Resigned: 17 September 2009

Andrew H.

Position: Director

Appointed: 13 November 2007

Resigned: 08 July 2008

David F.

Position: Director

Appointed: 02 October 2007

Resigned: 27 September 2018

James H.

Position: Secretary

Appointed: 14 February 2007

Resigned: 01 July 2018

Annie M.

Position: Director

Appointed: 17 November 2005

Resigned: 03 November 2015

Mary T.

Position: Director

Appointed: 17 November 2005

Resigned: 03 November 2015

Frank Q.

Position: Secretary

Appointed: 17 November 2005

Resigned: 14 December 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Shettleston Housing Association from Glasgow, Scotland. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shettleston Housing Association

Helen Mcgregor House 65 Pettigrew Street, Glasgow, G32 7XR, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number Sp1884rs
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shettleston Housing Association Services October 18, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 16th, August 2023
Free Download (19 pages)

Company search

Advertisements