Toryglen After School Service Limited TORYGLEN, GLASGOW


Toryglen After School Service Limited was formally closed on 2021-04-13. Toryglen After School Service was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Geoff Shaw Community Centre, Kerrylamont Avenue, Toryglen, Glasgow, G42 0DN, Lanarkshire. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2004-09-09) was run by 1 director.
Director Catherine T. who was appointed on 20 January 2021.

The company was categorised as "child day-care activities" (88910). The last confirmation statement was sent on 2019-09-09 and last time the annual accounts were sent was on 31 March 2019. 2015-09-09 was the date of the last annual return.

Toryglen After School Service Limited Address / Contact

Office Address Geoff Shaw Community Centre
Office Address2 Kerrylamont Avenue
Town Toryglen, Glasgow
Post code G42 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273148
Date of Incorporation Thu, 9th Sep 2004
Date of Dissolution Tue, 13th Apr 2021
Industry Child day-care activities
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 21st Oct 2020
Last confirmation statement dated Mon, 9th Sep 2019

Company staff

Catherine T.

Position: Director

Appointed: 20 January 2021

Angela M.

Position: Director

Appointed: 20 June 2019

Resigned: 15 July 2020

Angela H.

Position: Director

Appointed: 20 June 2019

Resigned: 15 July 2020

Caroline A.

Position: Director

Appointed: 20 June 2019

Resigned: 15 July 2020

Christine B.

Position: Director

Appointed: 10 September 2018

Resigned: 15 July 2020

Yvonne S.

Position: Director

Appointed: 10 September 2018

Resigned: 15 July 2020

Michelle C.

Position: Director

Appointed: 26 April 2016

Resigned: 20 June 2019

Sonya P.

Position: Director

Appointed: 26 April 2016

Resigned: 07 September 2018

Shona L.

Position: Director

Appointed: 26 April 2016

Resigned: 07 September 2018

Victoria M.

Position: Director

Appointed: 26 April 2016

Resigned: 07 June 2017

Brian O.

Position: Director

Appointed: 26 April 2016

Resigned: 20 June 2019

Karen S.

Position: Director

Appointed: 19 January 2016

Resigned: 07 September 2018

Pamela M.

Position: Director

Appointed: 19 January 2016

Resigned: 07 June 2017

Leanne R.

Position: Director

Appointed: 17 November 2015

Resigned: 07 June 2017

Natalie M.

Position: Director

Appointed: 01 September 2015

Resigned: 20 June 2019

Christina H.

Position: Director

Appointed: 27 April 2015

Resigned: 01 September 2015

Louise B.

Position: Director

Appointed: 27 April 2015

Resigned: 19 January 2016

Elizabeth C.

Position: Director

Appointed: 27 April 2015

Resigned: 19 April 2016

Theresa M.

Position: Director

Appointed: 27 April 2015

Resigned: 01 November 2015

Yvonne S.

Position: Director

Appointed: 27 April 2015

Resigned: 01 November 2015

Margaret F.

Position: Director

Appointed: 13 November 2013

Resigned: 30 March 2015

Gillian U.

Position: Director

Appointed: 13 November 2013

Resigned: 19 April 2016

Michelle G.

Position: Director

Appointed: 18 March 2013

Resigned: 19 August 2013

Gillian U.

Position: Director

Appointed: 18 March 2013

Resigned: 25 September 2013

Annette R.

Position: Director

Appointed: 18 March 2013

Resigned: 13 September 2013

Theresa M.

Position: Director

Appointed: 19 March 2012

Resigned: 13 June 2013

Scott M.

Position: Director

Appointed: 19 March 2012

Resigned: 25 November 2013

Lisa D.

Position: Director

Appointed: 19 March 2012

Resigned: 29 July 2013

Caroline F.

Position: Director

Appointed: 19 March 2012

Resigned: 01 June 2013

Sharon M.

Position: Director

Appointed: 29 August 2011

Resigned: 27 April 2015

Louise L.

Position: Director

Appointed: 29 August 2011

Resigned: 14 August 2013

Susan M.

Position: Director

Appointed: 29 August 2011

Resigned: 27 April 2015

Angela M.

Position: Director

Appointed: 16 March 2010

Resigned: 01 August 2011

Karen M.

Position: Director

Appointed: 16 March 2010

Resigned: 09 July 2011

Claire O.

Position: Director

Appointed: 16 March 2010

Resigned: 05 January 2012

Mary S.

Position: Director

Appointed: 16 March 2010

Resigned: 01 September 2010

Lynn H.

Position: Director

Appointed: 16 March 2010

Resigned: 14 September 2013

Angela C.

Position: Director

Appointed: 16 March 2010

Resigned: 01 August 2011

Shona L.

Position: Secretary

Appointed: 16 March 2010

Resigned: 14 January 2013

Mireilla B.

Position: Director

Appointed: 16 March 2010

Resigned: 07 September 2011

Traci S.

Position: Director

Appointed: 25 February 2009

Resigned: 12 April 2010

Jacqueline R.

Position: Director

Appointed: 25 February 2009

Resigned: 26 June 2009

Shona L.

Position: Director

Appointed: 25 February 2009

Resigned: 16 March 2010

Allison W.

Position: Director

Appointed: 25 February 2009

Resigned: 09 August 2011

Gordon W.

Position: Secretary

Appointed: 25 February 2009

Resigned: 16 February 2010

Yvonne W.

Position: Secretary

Appointed: 01 April 2008

Resigned: 25 February 2009

Bruce T.

Position: Director

Appointed: 01 April 2008

Resigned: 04 June 2010

Catherine T.

Position: Director

Appointed: 01 April 2008

Resigned: 24 May 2010

Jean L.

Position: Director

Appointed: 01 April 2008

Resigned: 14 November 2013

Sylvia H.

Position: Director

Appointed: 06 September 2006

Resigned: 25 February 2009

Ann M.

Position: Director

Appointed: 06 September 2006

Resigned: 25 February 2009

Victoria K.

Position: Director

Appointed: 06 September 2006

Resigned: 25 February 2009

Louisa K.

Position: Director

Appointed: 06 September 2006

Resigned: 25 February 2009

Eveline L.

Position: Director

Appointed: 18 January 2006

Resigned: 14 June 2010

David M.

Position: Director

Appointed: 26 October 2005

Resigned: 28 August 2007

Linda M.

Position: Director

Appointed: 26 October 2005

Resigned: 28 August 2007

Lorraine N.

Position: Director

Appointed: 26 October 2005

Resigned: 28 August 2007

Emmanuelle A.

Position: Director

Appointed: 08 June 2005

Resigned: 06 September 2006

Elaine M.

Position: Director

Appointed: 25 May 2005

Resigned: 25 February 2009

David S.

Position: Director

Appointed: 09 September 2004

Resigned: 14 October 2005

Sandra A.

Position: Director

Appointed: 09 September 2004

Resigned: 07 August 2006

Catherine T.

Position: Secretary

Appointed: 09 September 2004

Resigned: 01 April 2008

Lesley S.

Position: Director

Appointed: 09 September 2004

Resigned: 24 August 2005

People with significant control

Suzanne C.

Notified on 1 July 2020
Ceased on 1 September 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Michelle C.

Notified on 26 April 2016
Ceased on 15 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 5 83020 652
Current Assets17 80111 83029 652
Debtors 6 0009 000
Net Assets Liabilities15 5949 69125 982
Other Debtors 6 0009 000
Other
Charity Funds15 5949 69125 982
Cost Charitable Activity 104 8639 328
Donations Legacies 98 910110 753
Expenditure 104 863 
Expenditure Material Fund  94 796
Income Endowments 98 960111 087
Income From Other Trading Activities 50334
Income From Other Trading Activity 50334
Income Material Fund  111 087
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 5 90316 291
Accrued Liabilities 2 1393 670
Creditors2 2072 1393 670
Net Current Assets Liabilities15 5949 69125 982
Total Assets Less Current Liabilities15 5949 69125 982

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
New director appointment on 2021/01/20.
filed on: 20th, January 2021
Free Download (2 pages)

Company search

Advertisements