STRATHCLYDE AUTISTIC SOCIETY - CLYDEBANK


Company Profile Company Filings

Overview

STRATHCLYDE AUTISTIC SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLYDEBANK SCOTLAND and has the status: Active.
STRATHCLYDE AUTISTIC SOCIETY was incorporated 28 years ago on 12/06/1996 and has the registered number: SC166230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STRATHCLYDE AUTISTIC SOCIETY - CLYDEBANK

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

CENTRE81 2 - 16 BRAES AVENUE
CLYDEBANK
G81 1DP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL SYMINGTON Feb 1998 Scottish Director 2018-07-03 CURRENT
MR GORDON WALKER Jun 1960 Scottish Director 2014-06-12 CURRENT
MISS NICOLE PARKER Jan 1992 Scottish Director 2014-11-24 CURRENT
MISS EMMA-ROSE ISOBEL MACKIE Dec 1991 Scottish Director 2018-04-01 CURRENT
ERIN CHRISTIE Oct 1982 Scottish Director 2012-06-12 CURRENT
CHAIRPERSON SUSAN DOLAN Jun 1961 British Director 2001-05-14 CURRENT
MR DOUGLAS SEMPLE HAZLIE Feb 1968 British Director 2015-01-28 CURRENT
MS JOSEPHINE MARGARET MARY BARNSHAW Apr 1955 Scottish Director 2013-04-21 CURRENT
MISS LAUREN ALISON STAUNTON Aug 1988 British Director 2015-01-28 CURRENT
MISS EILEEN MCGUIRE Dec 1962 British Director 1997-09-29 UNTIL 1999-09-01 RESIGNED
ALBI TAYLOR Jul 1965 British Director 2000-10-20 UNTIL 2003-11-10 RESIGNED
MRS LINDA MCDONALD Jan 1972 Director 2005-06-30 UNTIL 2012-06-04 RESIGNED
ANTHONY JAMES MANN May 1934 British Director 1996-09-03 UNTIL 1998-06-25 RESIGNED
ANGELA LAVERTY Jan 1975 British Director 2001-05-14 UNTIL 2003-06-16 RESIGNED
ALLISON MARSH Feb 1973 British Director 2003-07-27 UNTIL 2009-03-31 RESIGNED
RUSSELL MORELAND Mar 1929 British Director 1999-11-02 UNTIL 2000-03-01 RESIGNED
BARNABAS AHUNA OGUGUO May 1947 British Director 1998-09-30 UNTIL 2009-03-31 RESIGNED
ANNE SIMONE YOUNG Oct 1955 British Director 1996-09-03 UNTIL 1997-09-24 RESIGNED
CLIVE MILLER Oct 1965 British Director 2001-06-18 UNTIL 2002-11-01 RESIGNED
BERNARD MCPAKE Oct 1946 British Director 1996-09-03 UNTIL 1999-09-01 RESIGNED
ANN MCPAKE Aug 1958 British Director 1996-09-03 UNTIL 1997-09-24 RESIGNED
MS NICOLE PARKER Secretary 2014-09-03 UNTIL 2014-11-24 RESIGNED
FIONA KAREN MCINTOSH CAMPBELL Jun 1967 Secretary 2003-09-01 UNTIL 2005-06-30 RESIGNED
STEPHANIE WALKER May 1965 Secretary 2005-09-10 UNTIL 2006-08-21 RESIGNED
ALBI TAYLOR Jul 1965 British Secretary 2000-10-20 UNTIL 2003-04-01 RESIGNED
MR JOHN MCLEAN Sep 1942 Secretary 1996-06-12 UNTIL 2003-04-01 RESIGNED
MRS LINDA MCDONALD Jan 1972 Secretary 2006-12-04 UNTIL 2012-06-16 RESIGNED
CAROLE IRVING BRAY Jul 1970 British Director 2005-06-30 UNTIL 2012-06-04 RESIGNED
SUSAN PATRICIA CAIRNS Apr 1970 British Director 1997-10-02 UNTIL 1999-01-01 RESIGNED
MR SAMUEL CAIRNS Oct 1966 British Director 1996-06-12 UNTIL 2003-02-19 RESIGNED
ANN MARIE CAIRNEY Sep 1969 Scottish Director 2012-06-12 UNTIL 2013-03-31 RESIGNED
SUNANDA DOCHERTY Nov 1961 British Director 1999-11-02 UNTIL 2002-06-26 RESIGNED
SUNANDA DOCHERTY Nov 1961 British Director 1997-10-02 UNTIL 1998-09-30 RESIGNED
TERRY JANE HOWSON May 1950 British Director 1998-01-19 UNTIL 2002-02-01 RESIGNED
MADELINE JANE HOOK Mar 1948 British Director 1996-06-12 UNTIL 2003-05-05 RESIGNED
CATHAL BRENNAN Aug 1968 Irish Director 2005-06-30 UNTIL 2012-05-21 RESIGNED
DAVENA RANKIN Apr 1973 British Director 2001-10-20 UNTIL 2009-03-31 RESIGNED
MISS LINDA DRUMMOND Jul 1969 Scottish Director 2014-11-20 UNTIL 2015-05-30 RESIGNED
PAUL PETER STUART Apr 1953 British Director 2003-07-27 UNTIL 2007-04-01 RESIGNED
HEATHER MARGARET JACKSON Apr 1957 British Director 1996-09-03 UNTIL 2004-04-26 RESIGNED
DAVID JACKSON Mar 1956 British Director 1998-09-30 UNTIL 2003-11-03 RESIGNED
ANNE SIMONE YOUNG Oct 1955 British Director 1999-11-02 UNTIL 2002-06-01 RESIGNED
LESLEY FIONA WILSON Aug 1959 British Director 1997-10-02 UNTIL 2002-11-01 RESIGNED
BRENDA WILSON Jun 1961 British Director 2004-04-21 UNTIL 2012-06-04 RESIGNED
JOSEPH STIRLING Feb 1955 British Director 1997-10-02 UNTIL 1997-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH AUTISM ALLOA Active FULL 85590 - Other education n.e.c.
W MUNRO (REHAB) LIMITED CLYDEBANK BUSINESS PARK Active AUDITED ABRIDGED 86900 - Other human health activities
BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
EQUAL SAY LIMITED WISHAW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
CLIVE MILLER DRIVING LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
LADYWELL DESIGN LTD GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENGUIN CRÈCHE WHITECROOK Active MICRO ENTITY 88910 - Child day-care activities
SAFARI BITES CLYDEBANK Active MICRO ENTITY 56210 - Event catering activities
ABA SERVICES (ACCURATE BOOKS AND ACCOUNTS) CLYDEBANK Active MICRO ENTITY 69202 - Bookkeeping activities
SPORTCHEER SCOTLAND LIMITED CLYDEBANK UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
CARPET FACTORY FLOORING LTD CLYDEBANK SCOTLAND Active NO ACCOUNTS FILED 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores