Hiv Scotland GLASGOW


Founded in 2003, Hiv Scotland, classified under reg no. SC242242 is a liquidation company. Currently registered at 133 Finnieston Street G3 8HB, Glasgow the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2021.

Hiv Scotland Address / Contact

Office Address 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242242
Date of Incorporation Tue, 14th Jan 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jocelyn S.

Position: Director

Appointed: 16 August 2022

Linda P.

Position: Director

Appointed: 08 October 2021

Karen T.

Position: Director

Appointed: 01 October 2021

James D.

Position: Director

Appointed: 23 August 2021

Keith M.

Position: Secretary

Appointed: 21 March 2022

Resigned: 14 April 2023

Iain W.

Position: Secretary

Appointed: 12 October 2021

Resigned: 08 January 2023

Melea P.

Position: Director

Appointed: 04 October 2021

Resigned: 11 November 2022

Grace C.

Position: Director

Appointed: 26 August 2021

Resigned: 06 December 2022

Daniela B.

Position: Director

Appointed: 23 August 2021

Resigned: 15 February 2022

Iain W.

Position: Director

Appointed: 23 August 2021

Resigned: 08 January 2023

Jessica H.

Position: Director

Appointed: 23 August 2021

Resigned: 10 November 2022

James A.

Position: Director

Appointed: 23 August 2021

Resigned: 31 August 2022

Barry D.

Position: Director

Appointed: 27 February 2021

Resigned: 23 January 2023

Hosanna B.

Position: Director

Appointed: 27 February 2021

Resigned: 09 November 2021

Lorna M.

Position: Director

Appointed: 06 July 2020

Resigned: 03 February 2021

Ndalinoshisho C.

Position: Director

Appointed: 06 July 2020

Resigned: 08 March 2021

Douglas T.

Position: Director

Appointed: 06 July 2020

Resigned: 22 September 2020

Jason O.

Position: Director

Appointed: 06 July 2020

Resigned: 03 February 2021

Alan S.

Position: Director

Appointed: 14 March 2020

Resigned: 03 February 2021

Brian W.

Position: Director

Appointed: 07 January 2019

Resigned: 23 August 2021

Christopher M.

Position: Director

Appointed: 12 December 2018

Resigned: 03 February 2021

James W.

Position: Secretary

Appointed: 18 October 2018

Resigned: 02 February 2021

Nicoletta P.

Position: Director

Appointed: 12 December 2016

Resigned: 23 August 2021

James W.

Position: Director

Appointed: 11 February 2016

Resigned: 02 February 2021

Suzanne N.

Position: Director

Appointed: 21 August 2014

Resigned: 12 December 2018

Agnes H.

Position: Director

Appointed: 21 August 2014

Resigned: 23 August 2021

Nadine S.

Position: Director

Appointed: 21 August 2014

Resigned: 01 September 2016

George V.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 November 2018

Nick H.

Position: Director

Appointed: 26 September 2013

Resigned: 29 May 2014

Mike R.

Position: Director

Appointed: 24 January 2013

Resigned: 12 December 2018

Jacqueline M.

Position: Director

Appointed: 03 February 2011

Resigned: 10 March 2015

Catherine M.

Position: Director

Appointed: 03 February 2011

Resigned: 11 December 2013

Mark C.

Position: Director

Appointed: 03 February 2011

Resigned: 12 December 2016

William K.

Position: Director

Appointed: 02 September 2010

Resigned: 13 November 2014

Ronald C.

Position: Director

Appointed: 07 March 2010

Resigned: 07 September 2012

Mary G.

Position: Director

Appointed: 07 March 2010

Resigned: 29 March 2012

James C.

Position: Director

Appointed: 07 March 2010

Resigned: 11 December 2013

Elinor D.

Position: Director

Appointed: 07 March 2010

Resigned: 30 April 2014

Richard C.

Position: Director

Appointed: 09 February 2010

Resigned: 23 March 2012

Michael H.

Position: Director

Appointed: 31 July 2008

Resigned: 15 July 2009

Helwate R.

Position: Director

Appointed: 23 August 2007

Resigned: 17 June 2010

Wendy P.

Position: Director

Appointed: 08 December 2006

Resigned: 25 September 2008

Roy B.

Position: Director

Appointed: 22 September 2005

Resigned: 08 June 2006

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 22 October 2004

Resigned: 20 January 2014

Deborah J.

Position: Director

Appointed: 13 May 2004

Resigned: 10 September 2009

Jacqueline B.

Position: Director

Appointed: 15 January 2004

Resigned: 18 July 2006

Jacqueline P.

Position: Director

Appointed: 14 February 2003

Resigned: 29 May 2012

John M.

Position: Director

Appointed: 14 February 2003

Resigned: 25 September 2008

David C.

Position: Director

Appointed: 14 February 2003

Resigned: 19 February 2004

Bruce F.

Position: Director

Appointed: 14 February 2003

Resigned: 05 October 2006

Robert K.

Position: Secretary

Appointed: 14 February 2003

Resigned: 22 October 2004

Derek B.

Position: Director

Appointed: 14 February 2003

Resigned: 24 January 2013

Iain M.

Position: Director

Appointed: 14 January 2003

Resigned: 14 March 2003

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2003

Resigned: 14 February 2003

George H.

Position: Director

Appointed: 14 January 2003

Resigned: 11 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address 133 Finnieston Street Glasgow G3 8HB. Change occurred on June 12, 2023. Company's previous address: Standard Building 94 Hope Street Glasgow G2 6PH Scotland.
filed on: 12th, June 2023
Free Download (2 pages)

Company search