The Pavillion (greater Easterhouse) LANARKSHIRE


Founded in 1999, The Pavillion (greater Easterhouse), classified under reg no. SC192851 is an active company. Currently registered at 47 Aberdalgie Road G34 9HX, Lanarkshire the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 8 directors in the the firm, namely Mandy M., Rosemary D. and Alan S. and others. In addition one secretary - Gerry B. - 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.

The Pavillion (greater Easterhouse) Address / Contact

Office Address 47 Aberdalgie Road
Office Address2 Glasgow
Town Lanarkshire
Post code G34 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192851
Date of Incorporation Wed, 20th Jan 1999
Industry Other sports activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mandy M.

Position: Director

Appointed: 06 October 2023

Gerry B.

Position: Secretary

Appointed: 13 May 2022

Rosemary D.

Position: Director

Appointed: 08 September 2019

Alan S.

Position: Director

Appointed: 08 September 2019

Agnes B.

Position: Director

Appointed: 01 April 2017

Gayle M.

Position: Director

Appointed: 01 April 2017

Mary C.

Position: Director

Appointed: 01 April 2016

Debbie H.

Position: Director

Appointed: 01 October 2015

Paddy H.

Position: Director

Appointed: 01 October 2015

Angela M.

Position: Director

Appointed: 14 May 2020

Resigned: 02 February 2022

Louise T.

Position: Director

Appointed: 08 September 2019

Resigned: 14 October 2023

Agnes B.

Position: Director

Appointed: 01 June 2017

Resigned: 01 December 2017

Gayle M.

Position: Director

Appointed: 01 June 2017

Resigned: 01 December 2017

Anthony B.

Position: Director

Appointed: 01 June 2017

Resigned: 10 October 2023

Anthony B.

Position: Director

Appointed: 01 April 2017

Resigned: 01 December 2017

Louise C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2016

Denize M.

Position: Director

Appointed: 01 April 2016

Resigned: 16 February 2017

Natalie S.

Position: Director

Appointed: 01 April 2016

Resigned: 08 September 2019

Audrey P.

Position: Director

Appointed: 01 October 2015

Resigned: 01 March 2016

Frank M.

Position: Director

Appointed: 01 October 2015

Resigned: 05 November 2017

Elisabeth G.

Position: Director

Appointed: 01 October 2015

Resigned: 10 October 2023

Elisabeth A.

Position: Director

Appointed: 01 October 2015

Resigned: 01 March 2016

Neil P.

Position: Director

Appointed: 01 October 2015

Resigned: 11 February 2024

Louisa M.

Position: Director

Appointed: 01 October 2015

Resigned: 01 March 2016

Sylvia O.

Position: Secretary

Appointed: 03 September 2009

Resigned: 05 May 2015

Gary F.

Position: Director

Appointed: 03 September 2009

Resigned: 01 October 2015

Sharon J.

Position: Director

Appointed: 01 February 2009

Resigned: 01 October 2009

Patricia H.

Position: Director

Appointed: 01 February 2009

Resigned: 01 October 2009

Patricia H.

Position: Secretary

Appointed: 01 February 2009

Resigned: 19 October 2009

Donna-Marie A.

Position: Director

Appointed: 20 January 2009

Resigned: 14 February 2009

James R.

Position: Director

Appointed: 20 January 2009

Resigned: 20 October 2009

Donna-Marie A.

Position: Secretary

Appointed: 20 January 2009

Resigned: 14 February 2009

Tracy S.

Position: Director

Appointed: 01 February 2008

Resigned: 12 February 2024

Theresa M.

Position: Director

Appointed: 01 February 2008

Resigned: 01 December 2009

Sharon C.

Position: Director

Appointed: 01 February 2008

Resigned: 19 April 2009

James R.

Position: Director

Appointed: 28 October 2004

Resigned: 04 July 2005

Patricia A.

Position: Director

Appointed: 10 November 2003

Resigned: 12 October 2006

Mary M.

Position: Secretary

Appointed: 10 November 2003

Resigned: 01 February 2008

Marsha B.

Position: Director

Appointed: 31 October 2000

Resigned: 08 May 2002

David M.

Position: Director

Appointed: 31 October 2000

Resigned: 08 May 2002

Maureen L.

Position: Director

Appointed: 31 October 2000

Resigned: 01 February 2008

Irene C.

Position: Director

Appointed: 31 October 2000

Resigned: 13 May 2002

Ian P.

Position: Director

Appointed: 18 October 2000

Resigned: 01 February 2008

Margaret P.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 February 2008

Gary M.

Position: Director

Appointed: 24 March 1999

Resigned: 10 November 2003

Linda M.

Position: Director

Appointed: 20 January 1999

Resigned: 01 September 2000

Linda M.

Position: Secretary

Appointed: 20 January 1999

Resigned: 01 September 2000

Margaret P.

Position: Director

Appointed: 20 January 1999

Resigned: 01 February 2008

Fiona D.

Position: Director

Appointed: 20 January 1999

Resigned: 31 October 2000

Stewart M.

Position: Director

Appointed: 20 January 1999

Resigned: 31 October 2000

Heather M.

Position: Director

Appointed: 20 January 1999

Resigned: 31 October 2000

Dugald T.

Position: Director

Appointed: 20 January 1999

Resigned: 31 October 2000

Andrew T.

Position: Director

Appointed: 20 January 1999

Resigned: 31 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 505113 915
Current Assets116 34261 431
Debtors2 7774 363
Net Assets Liabilities156 119148 441
Other Debtors 934
Total Inventories6060
Other
Charity Funds100 693148 441
Cost Charitable Activity239 572286 389
Costs Raising Funds5382
Donations Legacies635200
Expenditure171 54969 840
Expenditure Material Fund 286 391
Further Item Costs Raising Funds Component Total Costs Raising Funds8102
Further Item Donations Legacies Component Total Donations Legacies6352 147
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities2 2551 942
Income Endowments177 35253 327
Income From Charitable Activity254 08137 604
Income From Other Trading Activities5 58813 623
Income Material Fund 278 713
Investment Income 153
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 11916 513
Net Increase Decrease In Charitable Funds19 92213 683
Transfer To From Material Fund 2 830
Accrued Liabilities Deferred Income4 4929 385
Accrued Liabilities Not Expressed Within Creditors Subtotal132 883125 683
Accumulated Depreciation Impairment Property Plant Equipment105 3626 405
Average Number Employees During Period1714
Creditors4 4929 385
Depreciation Expense Property Plant Equipment12 62911 981
Increase From Depreciation Charge For Year Property Plant Equipment 2 259
Interest Income On Bank Deposits 153
Merchandise6060
Net Current Assets Liabilities111 850108 953
Property Plant Equipment Gross Cost223 092 
Total Assets Less Current Liabilities289 002274 124

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (26 pages)

Company search

Advertisements