Possobilities Limited GLASGOW


Possobilities started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC232937. The Possobilities company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Glasgow at 74 Closeburn Street. Postal code: G22 5ST. Since 2015/04/08 Possobilities Limited is no longer carrying the name The Disability Community.

Currently there are 4 directors in the the firm, namely Irene M., Rita M. and Glen F. and others. In addition one secretary - Melanie F. - is with the company. Currently 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.

Possobilities Limited Address / Contact

Office Address 74 Closeburn Street
Office Address2 Possilpark
Town Glasgow
Post code G22 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232937
Date of Incorporation Tue, 18th Jun 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Irene M.

Position: Director

Appointed: 26 February 2020

Rita M.

Position: Director

Appointed: 26 February 2020

Melanie F.

Position: Secretary

Appointed: 20 November 2018

Glen F.

Position: Director

Appointed: 17 May 2017

Rita F.

Position: Director

Appointed: 01 January 2015

Jean B.

Position: Director

Appointed: 17 May 2017

Resigned: 01 November 2017

Edward H.

Position: Director

Appointed: 15 August 2016

Resigned: 17 May 2017

Tracy J.

Position: Director

Appointed: 01 January 2015

Resigned: 01 November 2017

Blanche C.

Position: Director

Appointed: 01 January 2015

Resigned: 01 November 2017

Caroline D.

Position: Director

Appointed: 01 January 2015

Resigned: 20 November 2018

David F.

Position: Director

Appointed: 01 January 2015

Resigned: 29 August 2023

Edward H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2015

Rosemary S.

Position: Director

Appointed: 01 January 2015

Resigned: 01 November 2017

Sadie G.

Position: Director

Appointed: 01 January 2015

Resigned: 20 November 2018

Anne S.

Position: Director

Appointed: 01 January 2015

Resigned: 16 April 2023

William S.

Position: Director

Appointed: 01 March 2014

Resigned: 21 October 2014

Linda D.

Position: Director

Appointed: 01 March 2014

Resigned: 31 March 2015

Brendan D.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

Alistair A.

Position: Director

Appointed: 01 September 2011

Resigned: 06 March 2015

William L.

Position: Secretary

Appointed: 01 August 2011

Resigned: 03 February 2014

Kate H.

Position: Secretary

Appointed: 05 July 2010

Resigned: 31 August 2011

William T.

Position: Director

Appointed: 25 August 2008

Resigned: 07 June 2010

Elizabeth C.

Position: Director

Appointed: 25 August 2008

Resigned: 31 March 2015

Kathleen S.

Position: Director

Appointed: 21 August 2008

Resigned: 31 March 2015

Blanche C.

Position: Director

Appointed: 21 August 2008

Resigned: 31 August 2010

Kevin S.

Position: Secretary

Appointed: 21 August 2008

Resigned: 04 July 2010

Thelma M.

Position: Director

Appointed: 21 August 2008

Resigned: 31 August 2011

Bryan S.

Position: Director

Appointed: 21 August 2008

Resigned: 30 April 2015

William G.

Position: Director

Appointed: 23 August 2007

Resigned: 21 August 2008

Agnes M.

Position: Director

Appointed: 23 August 2007

Resigned: 12 May 2008

Sheila N.

Position: Director

Appointed: 23 August 2007

Resigned: 21 August 2008

Robert W.

Position: Director

Appointed: 24 August 2006

Resigned: 01 November 2007

Blanche C.

Position: Director

Appointed: 24 August 2006

Resigned: 23 August 2007

Rita M.

Position: Director

Appointed: 24 August 2006

Resigned: 23 August 2007

Nancy K.

Position: Director

Appointed: 25 August 2005

Resigned: 01 March 2010

Denise G.

Position: Director

Appointed: 25 August 2005

Resigned: 24 August 2006

Kathleen S.

Position: Director

Appointed: 26 August 2004

Resigned: 24 August 2006

Maureen P.

Position: Director

Appointed: 23 August 2003

Resigned: 26 August 2004

Blanche C.

Position: Director

Appointed: 18 June 2002

Resigned: 25 August 2005

Elizabeth C.

Position: Director

Appointed: 18 June 2002

Resigned: 23 August 2007

Brian H.

Position: Director

Appointed: 18 June 2002

Resigned: 31 March 2015

Tracy J.

Position: Director

Appointed: 18 June 2002

Resigned: 31 August 2010

Thelma M.

Position: Director

Appointed: 18 June 2002

Resigned: 24 August 2006

Michael M.

Position: Director

Appointed: 18 June 2002

Resigned: 25 August 2005

Margaret S.

Position: Director

Appointed: 18 June 2002

Resigned: 31 August 2003

Anne S.

Position: Director

Appointed: 18 June 2002

Resigned: 25 August 2005

Margaret T.

Position: Director

Appointed: 18 June 2002

Resigned: 23 August 2007

Susan M.

Position: Director

Appointed: 18 June 2002

Resigned: 25 August 2005

Veronica R.

Position: Director

Appointed: 18 June 2002

Resigned: 17 February 2014

Joan L.

Position: Director

Appointed: 18 June 2002

Resigned: 19 July 2019

Elizabeth C.

Position: Secretary

Appointed: 18 June 2002

Resigned: 21 August 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is David F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Rita F. This PSC has significiant influence or control over the company,.

David F.

Notified on 29 August 2023
Nature of control: significiant influence or control

Rita F.

Notified on 20 November 2018
Ceased on 29 August 2023
Nature of control: significiant influence or control

Company previous names

The Disability Community April 8, 2015
Possil & Milton Forum On Disability April 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312022-03-312023-03-31
Net Worth20 47527 437  
Balance Sheet
Cash Bank On Hand  38 99217 922
Current Assets17 2339 74043 66029 645
Debtors2 0692 0044 66811 723
Net Assets Liabilities  85 84464 081
Other Debtors  4 8189 263
Cash Bank In Hand15 0007 572  
Net Assets Liabilities Including Pension Asset Liability20 47527 437  
Stocks Inventory164164  
Tangible Fixed Assets14 99119 945  
Reserves/Capital
Shareholder Funds20 47527 437  
Other
Charity Funds  82 84464 081
Cost Charitable Activity  342 346315 889
Costs Raising Funds  21 91510 900
Donations Legacies  275 626208 927
Expenditure  276 085211 927
Expenditure Material Fund   211 927
Further Item Donations Legacies Component Total Donations Legacies  3 57315 016
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  68280
Income Endowments  275 626337 662
Income From Other Trading Activities  47 46378 492
Income From Other Trading Activity  275882
Income Material Fund   128 735
Membership Subscriptions Sponsorships Which Are In Substance Donations  259120
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  32 2233 000
Other General Grants  275 626215 927
Accrued Liabilities  1 5003 000
Accumulated Depreciation Impairment Property Plant Equipment  130 548362 600
Average Number Employees During Period  2323
Creditors  1 7653 315
Depreciation Expense Property Plant Equipment  7 3987 531
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 47912 479
Increase From Depreciation Charge For Year Property Plant Equipment   7 531
Net Current Assets Liabilities17 2339 74041 89526 330
Other Creditors  265315
Pension Other Post-employment Benefit Costs Other Pension Costs  3 6773 723
Property Plant Equipment Gross Cost  399 018130 548
Social Security Costs  8 29010 441
Total Additions Including From Business Combinations Property Plant Equipment   1 333
Total Assets Less Current Liabilities32 22429 68585 84464 081
Trade Debtors Trade Receivables  1502 460
Wages Salaries  235 095224 041
Creditors Due After One Year11 7492 248  
Fixed Assets14 99119 945  
Other Aggregate Reserves20 47527 437  
Tangible Fixed Assets Additions 12 156  
Tangible Fixed Assets Cost Or Valuation272 140284 296  
Tangible Fixed Assets Depreciation257 149264 351  
Tangible Fixed Assets Depreciation Charged In Period 7 202  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, March 2024
Free Download (21 pages)

Company search

Advertisements