GWSSB - GLASGOW


Company Profile Company Filings

Overview

GWSSB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
GWSSB was incorporated 35 years ago on 01/03/1989 and has the registered number: SC116522. The accounts status is SMALL and accounts are next due on 31/12/2024.

GWSSB - GLASGOW

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 QUEENS CRESCENT
GLASGOW
G4 9BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART DAVID BIGGART Nov 1956 Scottish Director 2014-07-10 CURRENT
MRS ANNE CUNNINGHAM Secretary 2020-10-20 CURRENT
MR NEIL CRAIG Jul 1956 British Director 2016-09-15 CURRENT
MR AQEEL AHMED Apr 1998 British Director 2024-05-23 CURRENT
MRS ARLENE CROALL Apr 1953 British Director 2014-01-30 CURRENT
MISS KIM MARLIN Aug 1989 British Director 2023-03-31 CURRENT
MR HOWARD SINKINSON MARSDEN Apr 1943 British Director 2018-09-27 CURRENT
MR ROBERT MOONEY Nov 1980 British Director 2024-01-18 CURRENT
MISS SHIVANI TANDON Sep 1980 British Director 2023-08-03 CURRENT
ELLIOT GEORGE GRAY Jul 1927 British Director 1994-05-01 UNTIL 2001-08-09 RESIGNED
MRS ISHBEL ANNE FRYER Jan 1950 British Director 1994-03-31 UNTIL 1997-02-22 RESIGNED
MR GRAHAM GOODRIDGE-COX Jan 1937 British Director 2013-09-19 UNTIL 2017-11-30 RESIGNED
ALEXANDER STEPHEN MACGREGOR Jun 1959 British Director 1998-10-08 UNTIL 2007-12-06 RESIGNED
REVEREND ROBERT HETHERINGTON Sep 1937 British Director 1991-06-27 UNTIL 1996-08-29 RESIGNED
HUGH MACFARLANE KEITH HOPKINS Jul 1942 British Director 2008-12-11 UNTIL 2016-11-24 RESIGNED
MARGARET MARY JAKUSZ May 1956 British Director 1998-12-03 UNTIL 1999-04-01 RESIGNED
REVEREND JOHN PATRICK KING Sep 1945 British Director 1991-06-27 UNTIL 1993-09-23 RESIGNED
WILLIAM LEWIS May 1916 British Director 1989-03-01 UNTIL 1993-03-25 RESIGNED
ELIZABETH AGNES MCCLURE Jan 1941 British Director 2005-06-09 UNTIL 2015-11-26 RESIGNED
DAVID DOIG LAING Nov 1936 British Director 1991-06-27 UNTIL 1992-04-23 RESIGNED
GORDON MARSDEN MACKINNON British Director 1989-03-01 UNTIL 1990-07-09 RESIGNED
MRS FIONA SANDFORD Secretary 2015-03-26 UNTIL 2018-03-02 RESIGNED
DR ALAN FOSTER Secretary 1993-12-15 UNTIL 1997-08-07 RESIGNED
MRS LOUISE HUNTER Secretary 2020-01-01 UNTIL 2020-10-20 RESIGNED
MRS ANNE ROBERTSON Feb 1960 Secretary 1997-08-07 UNTIL 2015-03-26 RESIGNED
GRANT THORNTON British Secretary 1989-03-01 UNTIL 1993-12-31 RESIGNED
MRS ANNE CUNNINGHAM Secretary 2018-03-03 UNTIL 2019-12-31 RESIGNED
MAUREEN CURTIN Apr 1949 British Director 1992-12-03 UNTIL 2001-08-09 RESIGNED
JAMES WILLIAM MORRIS Mar 1940 British Director 2005-02-10 UNTIL 2015-11-26 RESIGNED
THOMAS ANDERSON Jul 1935 British Director 1998-06-04 UNTIL 2006-04-22 RESIGNED
ARLENE CROALL Apr 1953 British Director 1995-08-30 UNTIL 1997-02-22 RESIGNED
ALEXANDER MACPHERSON COWE Jan 1935 British Director 1996-11-30 UNTIL 1997-08-07 RESIGNED
WILLIAM DONALD BRUCE CAMERON Apr 1931 British Director 1989-03-01 UNTIL 1993-09-10 RESIGNED
JAMES BURNS Feb 1931 British Director 1991-06-27 UNTIL 1992-08-01 RESIGNED
GORDON HIGHET BROWN May 1954 Scottish Director 2005-10-06 UNTIL 2014-11-27 RESIGNED
MR ANTHONY HUGH BROOKS Aug 1943 British Director 1994-03-31 UNTIL 1995-02-08 RESIGNED
DR JOAN MARY BRONTE-STEWART Jul 1924 British Director 1996-05-30 UNTIL 2003-08-14 RESIGNED
ALEXANDER DUGUID Dec 1927 Scottish Director 1991-06-27 UNTIL 2002-10-01 RESIGNED
MRS ELIZABETH ANN ANDERTON British Director 2001-06-07 UNTIL 2015-11-26 RESIGNED
RONALD GRAHAM GRAY ANDERSON Jun 1933 British Director 1999-06-03 UNTIL 2008-12-11 RESIGNED
IAN W C MACCONNACHER Jun 1925 British Director 2006-10-05 UNTIL 2015-11-26 RESIGNED
ROBERT DUNSMORE Aug 1918 Scots Director 1992-12-03 UNTIL 1993-06-01 RESIGNED
MRS SARAH CURRAN Aug 1967 British Director 2012-03-29 UNTIL 2023-12-31 RESIGNED
COUNCILLOR THOMAS FARRELL Aug 1939 British Director 1994-03-31 UNTIL 1998-10-12 RESIGNED
LADY JENNIFER MACLELLAN Jul 1931 British Director 1989-03-01 UNTIL 1999-10-07 RESIGNED
JUDITH ANN MARSHALL Apr 1944 British Director 2005-02-10 UNTIL 2010-02-14 RESIGNED
SAMUEL LAIRD MCASLAN Apr 1907 British Director 1992-12-03 UNTIL 1994-03-06 RESIGNED
GORDON DUTTON Jan 1953 British Director 2004-02-19 UNTIL 2013-12-11 RESIGNED
IAIN MCGLENAGHEN Jul 1936 British Director 1995-05-01 UNTIL 1998-04-02 RESIGNED
MR ALEXANDER STEPHEN MACGREGOR Jun 1959 British Director 2009-12-17 UNTIL 2016-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEPROSY MISSION CORPORATION(THE) MIDDLESEX Active DORMANT 86900 - Other human health activities
INTERSERVE IRELAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BALMANNO HOUSE RENFREW In... SMALL 86102 - Medical nursing home activities
CLYDE ENERGY SOLUTIONS LIMITED GLASGOW Dissolved... SMALL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ABERNETHY TRUST LIMITED INVERNESS-SHIRE Active GROUP 55900 - Other accommodation
ESSEL SECURITIES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
MACKENZIE CONSTRUCTION LIMITED Active FULL 42990 - Construction of other civil engineering projects n.e.c.
CORBETT PROPERTIES LIMITED PERTH Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
ESSEL PROPERTIES LTD. GLASGOW Active DORMANT 68201 - Renting and operating of Housing Association real estate
GLASGOW DOG AND CAT HOME DUNFERMLINE Active DORMANT 99999 - Dormant Company
HEADWAY AYRSHIRE AYR SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRAEHEAD ENTERPRISES LIMITED DUNFERMLINE Active SMALL 96090 - Other service activities n.e.c.
KIC (HOLDINGS) LIMITED PERTH SCOTLAND Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS DUNFERMLINE Active GROUP 94990 - Activities of other membership organizations n.e.c.
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. AYR SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
SLM MACKENZIE LIMITED GLASGOW Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
DUMFRIES AND GALLOWAY ADVOCACY SERVICE DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CHURCH OF SCOTLAND PENSION INVESTMENT FUND TRUSTEE LIMITED Active TOTAL EXEMPTION FULL 65300 - Pension funding
INTERSERVE SCOTLAND AND IRELAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K SHARMA CLINICS LTD. GLASGOW Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
SCOTIA REALTY MAINTENANCE ASSOCIATES LTD LTD. GLASGOW SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
K SHARMA COSMETICS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
RITZI MUSIC LTD GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
VISIBILITY SCOTLAND TRADING AND TRAINING LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores