THE SPARK (SCOTLAND) - GLASGOW


Company Profile Company Filings

Overview

THE SPARK (SCOTLAND) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
THE SPARK (SCOTLAND) was incorporated 32 years ago on 19/03/1992 and has the registered number: SC137213. The accounts status is SMALL and accounts are next due on 30/06/2024.

THE SPARK (SCOTLAND) - GLASGOW

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

100 WELLINGTON STREET
GLASGOW
G2 6DH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH MARRIAGE CARE (until 27/10/2021)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELEANOR CAROLINE BYRNE Mar 1974 British Director 2014-02-10 CURRENT
MS EVELYN GIBSON Mar 1959 Scottish Director 2022-11-14 CURRENT
MR CHARLES ROBERTSON BROWN Mar 1973 British Director 2018-06-06 CURRENT
MISS SUSAN KERNOHAN Oct 1976 British Director 2019-12-09 CURRENT
MR MICHAEL KEVIN PATRICK FINLAY MCGRANE Jul 1968 British Director 2016-05-09 CURRENT
MR STEPHEN GEORGE MOORE Aug 1974 British Director 2015-10-26 CURRENT
MRS ALISON CLARE MASON Mar 1967 British Director 2013-12-09 UNTIL 2016-02-05 RESIGNED
JOSEPH FRANCIS O'HAGAN Jun 1941 British Director 1996-03-30 UNTIL 2003-08-24 RESIGNED
VERONICA CATHERINE MULLEN Jun 1946 British Director 1992-03-19 UNTIL 2001-02-26 RESIGNED
ANTHONY JOHN MCLAREN Aug 1941 British Director 1992-03-19 UNTIL 2000-04-01 RESIGNED
MRS WILLIAMINA ELIZABETH THERESE MCGUIGAN Jan 1933 British Director 1996-03-30 UNTIL 2001-02-26 RESIGNED
ANTHONY ACHILLE PACITTI Aug 1940 Director 1992-03-19 UNTIL 1997-08-30 RESIGNED
MR THOMAS JOHN MCGLEW Aug 1941 American Director 2006-04-01 UNTIL 2016-05-26 RESIGNED
JOHN KERR Jun 1933 British Director 1997-09-13 UNTIL 2004-08-15 RESIGNED
MR MICHAEL JOHN LONGTON Aug 1959 British Director 2013-10-07 UNTIL 2014-08-25 RESIGNED
MRS LYNNE MARGARET MACDONALD Sep 1969 British Director 2009-08-31 UNTIL 2017-11-30 RESIGNED
LESLEY HARVEY QUINN Jan 1964 British Director 2010-08-30 UNTIL 2013-12-09 RESIGNED
PATRICK MCGRADY Apr 1945 British Director 1992-03-19 UNTIL 1995-02-28 RESIGNED
JOHN FRANCIS MCBETH Feb 1944 British Director 2008-08-22 UNTIL 2013-09-02 RESIGNED
DR JOHN DAMIEN MCGINLEY Dec 1944 British Director 2008-08-22 UNTIL 2009-11-30 RESIGNED
ANTHONY ACHILLE PACITTI Aug 1940 Secretary 1992-03-19 UNTIL 1997-09-27 RESIGNED
MRS ANN TERMS Nov 1943 British Secretary 2006-08-28 UNTIL 2009-08-31 RESIGNED
JOHN KERR Jun 1933 British Secretary 1997-09-13 UNTIL 2002-04-28 RESIGNED
RONALD GORDON Apr 1934 Secretary 2003-08-24 UNTIL 2005-03-30 RESIGNED
MRS MARGARET TOD Secretary 2013-10-07 UNTIL 2020-09-21 RESIGNED
MARY TONER May 1946 British Secretary 2005-03-30 UNTIL 2006-08-28 RESIGNED
LOUISE HELEN ROBB Oct 1965 Secretary 2002-04-28 UNTIL 2003-08-24 RESIGNED
JOHN FRANCIS MCBETH Feb 1944 British Secretary 2009-08-31 UNTIL 2013-09-02 RESIGNED
PAUL BIAGI Dec 1938 British Director 2000-04-30 UNTIL 2007-08-30 RESIGNED
RONALD GORDON Apr 1934 Director 2002-04-28 UNTIL 2005-03-30 RESIGNED
ANNE GERALDINE GOODSTADT May 1945 British Director 1992-03-19 UNTIL 1993-03-20 RESIGNED
ELIZABETH DUNN Sep 1938 Irish Director 2003-08-24 UNTIL 2008-02-11 RESIGNED
CON DAILLY Nov 1932 British Director 1995-05-20 UNTIL 2000-04-01 RESIGNED
MRS EDNA ELIZABETH COYNE Mar 1943 British Director 1997-04-19 UNTIL 2001-03-26 RESIGNED
PHILIP JAMES CHURCH Apr 1962 British Director 2002-11-11 UNTIL 2007-08-30 RESIGNED
DR SENGA CAPALDI Nov 1957 British Director 2004-08-15 UNTIL 2009-05-18 RESIGNED
REVEREND GERARD ROBERT HAND Jan 1949 British Director 1992-03-19 UNTIL 1993-03-20 RESIGNED
MR ROBERT EDWARD BROWN Dec 1947 British Director 2011-08-29 UNTIL 2018-11-26 RESIGNED
PAUL BIAGI Dec 1938 British Director 2000-04-30 UNTIL 2001-02-26 RESIGNED
MS CAROLINE LESLIE SMITH HENDERSON Jun 1972 Scottish Director 2012-04-23 UNTIL 2017-11-17 RESIGNED
MS JANE ANKORI Oct 1973 British Director 2015-05-18 UNTIL 2017-09-14 RESIGNED
FREDA MARGARET ADDLY Apr 1925 British Director 1995-05-20 UNTIL 2001-02-26 RESIGNED
JEAN ANNE BRADY May 1945 British Director 1995-05-20 UNTIL 1996-02-28 RESIGNED
REVEREND GERARD PATRICK HASSAY Oct 1932 British Director 1992-03-19 UNTIL 2001-09-21 RESIGNED
MARY CATHERINE HUNTER TONER May 1946 British Director 2009-08-31 UNTIL 2013-06-24 RESIGNED
ANN ROISIN DURKIN Oct 1934 British Director 2002-04-28 UNTIL 2006-05-01 RESIGNED
KATHLEEN SUSAN REID May 1946 British Director 2008-08-22 UNTIL 2009-08-03 RESIGNED
HENRY OLIVER REID Apr 1937 British Director 2002-04-28 UNTIL 2008-08-22 RESIGNED
LOUISE HELEN ROBB Oct 1965 Director 2002-04-28 UNTIL 2003-08-24 RESIGNED
MR TERENCE JOSEPH PRENDERGAST OBE Apr 1949 British Director 2015-10-26 UNTIL 2019-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATHOLIC MARRIAGE CARE LIMITED NOTTINGHAM ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
6 HENRIETTA STREET (BATH) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
HOTWIRE STUDIOS LIMITED FROME UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FERNHILL SCHOOL LIMITED RUTHERGLEN Active FULL 85100 - Pre-primary education
HEALTH IN MIND Active SMALL 86900 - Other human health activities
GRAMPIAN WOMENS AID LIMITED ABERDEEN SCOTLAND Active FULL 55900 - Other accommodation
COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) STIRLINGSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HEALTH MATTERS (SCOTLAND) LIMITED AUCHTERARDER UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE RELATIONSHIP CENTRE LIMITED GLASGOW SCOTLAND Active DORMANT 85590 - Other education n.e.c.
CORNTON CHEMIST LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
MOORE LEGAL TECHNOLOGY LIMITED KILMARNOCK Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CASECHECK LIMITED KILMARNOCK Dissolved... 63120 - Web portals
CITY LEGAL NETWORK LIMITED BELHAVEN SCOTLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CURATED MEDIA LTD KILMARNOCK Active MICRO ENTITY 62020 - Information technology consultancy activities
CLIENT ID LIMITED KILMARNOCK UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
GLASGOW SOCIAL ENTERPRISE NETWORK GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PHASE 2 LEGAL LIMITED KILMARNOCK UNITED KINGDOM Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
IRISH AT HEART LIMITED AYR ... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE RELATIONSHIP CENTRE LIMITED GLASGOW SCOTLAND Active DORMANT 85590 - Other education n.e.c.