Kids And Adults Together In Sighthill GLASGOW


Kids And Adults Together In Sighthill started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC241244. The Kids And Adults Together In Sighthill company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glasgow at 9 Fountainwell Drive. Postal code: G21 1RR.

At present there are 2 directors in the the company, namely Elizabeth S. and James S.. In addition one secretary - James S. - is with the firm. At present 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.

Kids And Adults Together In Sighthill Address / Contact

Office Address 9 Fountainwell Drive
Office Address2 Sighthill
Town Glasgow
Post code G21 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241244
Date of Incorporation Tue, 17th Dec 2002
Industry Educational support services
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

James S.

Position: Secretary

Appointed: 24 February 2023

Elizabeth S.

Position: Director

Appointed: 17 January 2020

James S.

Position: Director

Appointed: 04 March 2014

Resigned: 13 December 2016

Louise D.

Position: Director

Appointed: 26 October 2018

Resigned: 19 November 2018

Pamela R.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2019

Andrew M.

Position: Director

Appointed: 16 January 2017

Resigned: 24 February 2023

John B.

Position: Director

Appointed: 28 May 2014

Resigned: 08 December 2016

David G.

Position: Director

Appointed: 04 March 2014

Resigned: 08 December 2016

James S.

Position: Secretary

Appointed: 04 March 2014

Resigned: 24 February 2023

Lynn M.

Position: Secretary

Appointed: 31 October 2012

Resigned: 16 August 2013

Philip G.

Position: Director

Appointed: 31 October 2012

Resigned: 13 December 2016

Gilbert D.

Position: Director

Appointed: 06 September 2012

Resigned: 03 February 2017

John D.

Position: Director

Appointed: 11 March 2010

Resigned: 11 August 2012

James T.

Position: Director

Appointed: 24 September 2008

Resigned: 06 September 2012

William D.

Position: Secretary

Appointed: 24 September 2008

Resigned: 30 March 2012

William D.

Position: Director

Appointed: 14 February 2005

Resigned: 30 March 2012

William G.

Position: Secretary

Appointed: 05 January 2004

Resigned: 24 September 2008

William G.

Position: Director

Appointed: 05 January 2004

Resigned: 24 September 2008

Heather S.

Position: Director

Appointed: 17 December 2002

Resigned: 24 September 2008

Alice B.

Position: Director

Appointed: 17 December 2002

Resigned: 06 September 2012

Roseanne C.

Position: Director

Appointed: 17 December 2002

Resigned: 27 February 2013

John M.

Position: Director

Appointed: 17 December 2002

Resigned: 24 September 2008

Caterina S.

Position: Director

Appointed: 17 December 2002

Resigned: 28 April 2023

Margaret T.

Position: Director

Appointed: 17 December 2002

Resigned: 10 February 2009

Caterina S.

Position: Secretary

Appointed: 17 December 2002

Resigned: 20 September 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As we identified, there is James S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Elizabeth S. This PSC has significiant influence or control over the company,. Then there is Caterina S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James S.

Notified on 24 February 2023
Nature of control: significiant influence or control

Elizabeth S.

Notified on 17 January 2020
Nature of control: significiant influence or control

Caterina S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: significiant influence or control

Andrew M.

Notified on 16 January 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Pamela R.

Notified on 26 October 2018
Ceased on 31 October 2019
Nature of control: significiant influence or control

Louise D.

Notified on 26 October 2018
Ceased on 19 November 2018
Nature of control: significiant influence or control

Gilbert D.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand90 779119 707109 521113 782
Current Assets98 934122 054111 288120 864
Debtors8 1552 3471 7677 082
Net Assets Liabilities826 288778 556709 387656 632
Other Debtors6 379100100100
Property Plant Equipment733 104666 575605 411544 449
Other
Company Contributions To Money Purchase Plans Directors7069631 1021 123
Salaries Directors35 27232 10236 70937 415
Charity Funds826 288778 556709 387656 632
Cost Charitable Activity47 50776 94444 74852 095
Donated Goods Facilities Services6 65310 1494 0006 915
Donations Legacies155 452149 772144 021139 263
Expenditure Material Fund   244 396
Further Item Donations Legacies Component Total Donations Legacies3 287520409404
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits3 7053 2393 8533 943
Income Endowments237 903237 919175 544191 641
Income From Charitable Activities82 34887 84831 41252 358
Income From Charitable Activity82 34887 84831 41252 358
Income Material Fund   191 641
Investment Income10329911120
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses22 76547 73269 16952 755
Net Increase Decrease In Charitable Funds22 76547 732  
Other General Grants145 512139 104139 612131 944
Trustees Remuneration Benefits39 68336 30441 66442 481
Accrued Liabilities5 7508 0745 3715 702
Accumulated Depreciation Impairment Property Plant Equipment886 939955 9031 017 6621 078 624
Average Number Employees During Period101177
Creditors5 75010 0737 3128 681
Depreciation Expense Property Plant Equipment68 59668 96461 75960 962
Future Minimum Lease Payments Under Non-cancellable Operating Leases1111
Increase From Depreciation Charge For Year Property Plant Equipment 68 96461 75960 962
Interest Income On Bank Deposits10329911120
Net Current Assets Liabilities93 184111 981103 976112 183
Other Taxation Social Security Payable 1 9991 9412 979
Pension Other Post-employment Benefit Costs Other Pension Costs2 3093 3133 2433 230
Prepayments2601851 3061 366
Property Plant Equipment Gross Cost1 620 0431 622 4781 623 073 
Social Security Costs9 7999 0449 4589 815
Total Additions Including From Business Combinations Property Plant Equipment 2 435595 
Total Assets Less Current Liabilities826 288778 556709 387656 632
Trade Debtors Trade Receivables1 5162 0623615 616
Wages Salaries138 748157 304135 260131 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to March 31, 2023 (was May 31, 2023).
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements