Townhead Village Hall GLASGOW


Townhead Village Hall started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC369596. The Townhead Village Hall company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at 60 St Mungo Avenue. Postal code: G4 0PL.

The firm has 8 directors, namely Linda P., Margaret K. and Irene H. and others. Of them, Joseph L., Margaret M. have been with the company the longest, being appointed on 3 December 2009 and Linda P. has been with the company for the least time - from 16 October 2023. As of 29 April 2024, there were 17 ex directors - Michael G., Mary M. and others listed below. There were no ex secretaries.

Townhead Village Hall Address / Contact

Office Address 60 St Mungo Avenue
Town Glasgow
Post code G4 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369596
Date of Incorporation Thu, 3rd Dec 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Linda P.

Position: Director

Appointed: 16 October 2023

Margaret K.

Position: Director

Appointed: 15 December 2022

Irene H.

Position: Director

Appointed: 04 April 2022

Alyson M.

Position: Director

Appointed: 07 September 2020

Anthony M.

Position: Director

Appointed: 14 January 2013

Dorothy K.

Position: Director

Appointed: 07 February 2011

Joseph L.

Position: Director

Appointed: 03 December 2009

Brechin Tindal Oatts Trustees Limited

Position: Corporate Secretary

Appointed: 03 December 2009

Margaret M.

Position: Director

Appointed: 03 December 2009

Michael G.

Position: Director

Appointed: 19 July 2018

Resigned: 16 October 2023

Mary M.

Position: Director

Appointed: 27 November 2014

Resigned: 14 December 2022

Andrina D.

Position: Director

Appointed: 03 June 2013

Resigned: 05 January 2017

Louise P.

Position: Director

Appointed: 15 April 2013

Resigned: 11 November 2013

Dipesh G.

Position: Director

Appointed: 15 April 2013

Resigned: 24 March 2014

Karen B.

Position: Director

Appointed: 15 April 2013

Resigned: 05 June 2023

Michael M.

Position: Director

Appointed: 15 April 2013

Resigned: 17 November 2014

Barry M.

Position: Director

Appointed: 28 November 2011

Resigned: 03 September 2012

Violet M.

Position: Director

Appointed: 07 February 2011

Resigned: 19 January 2022

Andrew M.

Position: Director

Appointed: 03 December 2009

Resigned: 15 April 2013

Agnus M.

Position: Director

Appointed: 03 December 2009

Resigned: 05 June 2012

Graham M.

Position: Director

Appointed: 03 December 2009

Resigned: 28 October 2010

James M.

Position: Director

Appointed: 03 December 2009

Resigned: 11 November 2013

Colin M.

Position: Director

Appointed: 03 December 2009

Resigned: 15 April 2013

Elizabeth D.

Position: Director

Appointed: 03 December 2009

Resigned: 01 June 2016

Joy F.

Position: Director

Appointed: 03 December 2009

Resigned: 29 March 2011

James D.

Position: Director

Appointed: 03 December 2009

Resigned: 31 March 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (22 pages)

Company search

Advertisements