Viewpark Family Centre Association Limited GLASGOW


Viewpark Family Centre Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC222996. The Viewpark Family Centre Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at Viewpark Community Centre Old Edinburgh Road, Viewpark. Postal code: G71 6PG.

At the moment there are 7 directors in the the company, namely Clair W., Lauren S. and Anne O. and others. In addition one secretary - Amanda M. - is with the firm. At the moment 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.

Viewpark Family Centre Association Limited Address / Contact

Office Address Viewpark Community Centre Old Edinburgh Road, Viewpark
Office Address2 Uddingston
Town Glasgow
Post code G71 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222996
Date of Incorporation Fri, 7th Sep 2001
Industry Child day-care activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Clair W.

Position: Director

Appointed: 14 December 2023

Lauren S.

Position: Director

Appointed: 08 June 2023

Anne O.

Position: Director

Appointed: 03 May 2023

Amanda M.

Position: Secretary

Appointed: 01 September 2022

Joseph B.

Position: Director

Appointed: 18 August 2022

Amanda M.

Position: Director

Appointed: 09 June 2022

Hazel A.

Position: Director

Appointed: 18 January 2018

Marlene T.

Position: Director

Appointed: 07 September 2001

Marlene T.

Position: Secretary

Appointed: 30 May 2019

Resigned: 01 September 2022

Paul M.

Position: Secretary

Appointed: 18 January 2018

Resigned: 30 May 2019

Paul M.

Position: Director

Appointed: 22 June 2017

Resigned: 01 September 2022

Elaine B.

Position: Director

Appointed: 19 April 2017

Resigned: 14 December 2023

Caroline R.

Position: Director

Appointed: 30 January 2017

Resigned: 16 May 2022

Gary L.

Position: Director

Appointed: 30 January 2017

Resigned: 28 August 2017

Karen H.

Position: Director

Appointed: 28 January 2016

Resigned: 26 January 2023

Alan F.

Position: Director

Appointed: 28 January 2016

Resigned: 16 May 2022

Juli T.

Position: Director

Appointed: 02 July 2012

Resigned: 01 December 2013

Jacqueline M.

Position: Director

Appointed: 11 November 2010

Resigned: 01 July 2015

Sharon L.

Position: Director

Appointed: 11 October 2010

Resigned: 01 December 2012

Joan M.

Position: Director

Appointed: 23 January 2009

Resigned: 11 September 2017

Martin G.

Position: Director

Appointed: 22 January 2009

Resigned: 25 November 2015

Charles M.

Position: Director

Appointed: 22 January 2009

Resigned: 22 October 2009

Nicole D.

Position: Director

Appointed: 28 February 2008

Resigned: 16 March 2009

Maxwell F.

Position: Secretary

Appointed: 21 June 2007

Resigned: 18 January 2018

James D.

Position: Director

Appointed: 19 April 2007

Resigned: 26 February 2009

Maxwell F.

Position: Director

Appointed: 22 March 2007

Resigned: 17 May 2018

James C.

Position: Director

Appointed: 16 January 2007

Resigned: 20 July 2020

Marie C.

Position: Director

Appointed: 24 October 2006

Resigned: 25 October 2007

Peter M.

Position: Director

Appointed: 04 September 2006

Resigned: 20 May 2018

Karen R.

Position: Director

Appointed: 04 September 2006

Resigned: 05 January 2009

William S.

Position: Director

Appointed: 04 October 2004

Resigned: 29 November 2006

Jane M.

Position: Secretary

Appointed: 01 January 2004

Resigned: 12 June 2007

John M.

Position: Director

Appointed: 11 June 2003

Resigned: 05 July 2004

Agnes M.

Position: Secretary

Appointed: 11 June 2003

Resigned: 01 January 2004

Jane M.

Position: Director

Appointed: 11 June 2003

Resigned: 24 May 2007

Sandi B.

Position: Director

Appointed: 01 June 2002

Resigned: 29 September 2005

Isabel C.

Position: Director

Appointed: 28 May 2002

Resigned: 14 August 2007

Agnes W.

Position: Secretary

Appointed: 07 September 2001

Resigned: 31 October 2002

Agnes W.

Position: Director

Appointed: 07 September 2001

Resigned: 31 October 2002

Raymond D.

Position: Director

Appointed: 07 September 2001

Resigned: 29 August 2003

Pamela T.

Position: Director

Appointed: 07 September 2001

Resigned: 15 December 2003

Andrew O.

Position: Director

Appointed: 07 September 2001

Resigned: 11 June 2003

Jeannie M.

Position: Director

Appointed: 07 September 2001

Resigned: 31 January 2002

Mary M.

Position: Director

Appointed: 07 September 2001

Resigned: 30 September 2002

Elaine D.

Position: Director

Appointed: 07 September 2001

Resigned: 24 May 2006

William S.

Position: Director

Appointed: 07 September 2001

Resigned: 11 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 8 names. As BizStats identified, there is Hazel A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul M. This PSC has significiant influence or control over the company,. The third one is Alan F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hazel A.

Notified on 1 September 2022
Nature of control: significiant influence or control

Paul M.

Notified on 18 January 2018
Ceased on 1 September 2022
Nature of control: significiant influence or control

Alan F.

Notified on 31 May 2018
Ceased on 28 April 2022
Nature of control: significiant influence or control

Caroline R.

Notified on 30 May 2019
Ceased on 2 December 2021
Nature of control: significiant influence or control

Marlene T.

Notified on 28 October 2016
Ceased on 30 May 2019
Nature of control: significiant influence or control

James C.

Notified on 28 October 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Peter M.

Notified on 28 October 2016
Ceased on 20 May 2018
Nature of control: significiant influence or control

Maxwell F.

Notified on 28 October 2016
Ceased on 18 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, November 2023
Free Download (26 pages)

Company search

Advertisements