BELLSHILL AND MOSSEND YMCA - NORTH LANARKSHIRE


Company Profile Company Filings

Overview

BELLSHILL AND MOSSEND YMCA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTH LANARKSHIRE and has the status: Active.
BELLSHILL AND MOSSEND YMCA was incorporated 23 years ago on 09/04/2001 and has the registered number: SC217931. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BELLSHILL AND MOSSEND YMCA - NORTH LANARKSHIRE

This company is listed in the following categories:
82990 - Other business support service activities 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

294 MAIN STREET
NORTH LANARKSHIRE
ML4 1AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH BUDD Sep 1980 Scottish Director 2021-07-01 CURRENT
MS EILEEN EWING Aug 1972 British Director 2023-11-16 CURRENT
MR JOHN KING Jul 1965 British Director 2022-07-11 CURRENT
MS NICHOLA O'BRIEN Aug 1969 British Director 2021-07-01 CURRENT
MRS MELISSA O'BYRNE Jun 1985 British Director 2023-11-16 CURRENT
MR DAVID ROBB Oct 1974 British Director 2023-03-06 CURRENT
THOMAS MCPHERSON Dec 1943 British Director 2001-04-09 UNTIL 2019-10-27 RESIGNED
MISS ARLENE MARGARET SINCLAIR Dec 1965 British Director 2022-08-10 UNTIL 2023-01-30 RESIGNED
MISS ANGELA SCOTT Apr 1977 British Director 2020-10-28 UNTIL 2021-05-03 RESIGNED
MARTIN MILLIGAN Apr 1942 British Director 2001-04-09 UNTIL 2013-12-01 RESIGNED
CAPTAIN GARY ROBB Feb 1964 British Director 2004-09-21 UNTIL 2005-06-27 RESIGNED
IRENE LESTER Jul 1961 British Director 2020-12-11 UNTIL 2021-05-03 RESIGNED
MR MARK POPE Feb 1989 British Director 2014-12-05 UNTIL 2016-10-17 RESIGNED
IRENE LESTER Jul 1961 British Director 2009-08-24 UNTIL 2010-04-09 RESIGNED
LINDSEY ELIZABETH MCLATCHIE Jul 1977 British Director 2001-04-09 UNTIL 2004-10-11 RESIGNED
MR DUNCAN MCLEOD Mar 1953 British Director 2019-03-25 UNTIL 2022-11-30 RESIGNED
MONICA MARY MCNAMARA Mar 1971 British Director 2002-09-16 UNTIL 2007-04-23 RESIGNED
MR EDWARD MALONE Jun 1967 British Director 2019-04-03 UNTIL 2022-06-22 RESIGNED
ALEXANDER LOVE Aug 1954 British Director 2008-05-06 UNTIL 2009-02-11 RESIGNED
COUNCILLOR JORDAN JAMES LINDEN Jun 1995 British Director 2020-06-26 UNTIL 2022-07-27 RESIGNED
DARREN MILLER May 1983 British Director 2007-02-27 UNTIL 2008-05-06 RESIGNED
BA PG CCE GARY STEWART WILLIAMS British Secretary 2001-04-09 UNTIL 2006-06-30 RESIGNED
MARTIN MILLIGAN Apr 1942 British Secretary 2006-07-01 UNTIL 2013-12-01 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2001-04-09 UNTIL 2001-04-09 RESIGNED
MAUREEN BEHAN Apr 1966 British Director 2007-02-27 UNTIL 2010-04-09 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2001-04-09 UNTIL 2001-04-09 RESIGNED
SUSAN HARRISON Jul 1978 British Director 2001-04-09 UNTIL 2007-05-03 RESIGNED
JOSEPH HARRIS Mar 1945 British Director 2001-04-09 UNTIL 2011-03-22 RESIGNED
MR GILBERT GRIEVE May 1962 British Director 2019-10-15 UNTIL 2021-05-03 RESIGNED
MR HARRY CURRAN Mar 1955 Scottish Director 2001-04-09 UNTIL 2004-05-05 RESIGNED
MR ROY CROSBY Feb 1956 Scottish Director 2021-07-01 UNTIL 2021-11-01 RESIGNED
MICHAEL COCHRANE Feb 1963 British Director 2002-09-16 UNTIL 2011-08-11 RESIGNED
DECLAN BRYANS Jun 1991 British Director 2009-09-21 UNTIL 2016-03-17 RESIGNED
MR IAN BOYD Nov 1981 British Director 2013-10-08 UNTIL 2014-08-28 RESIGNED
MRS GERALDINE TAYLOR May 1968 British Director 2013-10-08 UNTIL 2015-09-02 RESIGNED
MR SCOTT BARLCAY Nov 1970 British Director 2015-06-23 UNTIL 2019-09-19 RESIGNED
SANDRA KIDD ALLARDYCE Apr 1971 British Director 2001-04-09 UNTIL 2019-04-12 RESIGNED
DREW AITKEN Aug 1959 British Director 2005-09-28 UNTIL 2013-03-26 RESIGNED
ANNA WATSON HOOD Dec 1942 British Director 2009-08-24 UNTIL 2012-01-23 RESIGNED
EDWARD HAWKE Feb 1943 British Director 2001-04-09 UNTIL 2010-04-09 RESIGNED
BRIAN REID LTD. Corporate Nominee Director 2001-04-09 UNTIL 2001-04-09 RESIGNED
ALISON MARGARET WAITE Nov 1977 British Director 2001-04-09 UNTIL 2006-04-03 RESIGNED
MISS DEBBIE TORLEY Apr 1987 British Director 2019-03-25 UNTIL 2020-10-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nichola Susan O'Brien 2022-08-10 8/1969 Bellshill   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Councillor Jordan James Linden 2020-06-26 - 2022-07-27 6/1995 Significant influence or control
Miss Debbie Torley 2019-10-28 - 2020-08-14 4/1987 Significant influence or control
Mrs Sandra Kidd Allardyce 2016-04-06 - 2019-04-03 4/1971 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH ENTERPRISE LANARKSHIRE GLASGOW Active DORMANT 82990 - Other business support service activities n.e.c.
NEW LANARKSHIRE LIMITED BELLSHILL Dissolved... FULL 85520 - Cultural education
THE CAMPSIES CENTRE CUMBERNAULD LIMITED MOTHERWELL SCOTLAND Dissolved... SMALL 41100 - Development of building projects
TOWN CENTRE ACTIVITIES LIMITED MOTHERWELL Dissolved... TOTAL EXEMPTION FULL 80200 - Security systems service activities
ROUTES TO WORK LIMITED LANARKSHIRE Active FULL 78109 - Other activities of employment placement agencies
ENVIRONMENTAL KEY FUND LIMITED MOTHERWELL Active SMALL 82990 - Other business support service activities n.e.c.
NORTH LANARKSHIRE LEISURE LIMITED GLASGOW Active -... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
NORTH LANARKSHIRE LEISURE TRADING C.I.C GLASGOW Active -... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CULTURE AND LEISURE NL LIMITED COATBRIDGE Active -... TOTAL EXEMPTION FULL 90010 - Performing arts
CULTURE NL TRADING C.I.C. COATBRIDGE Active -... TOTAL EXEMPTION FULL 91011 - Library activities
CHILD FRIENDLY CULTURE LIMITED GLASGOW UNITED KINGDOM Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
EIGHTY TWENTY HR LIMITED BELLSHILL SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & V PROPERTY DEVELOPMENTS LTD BELLSHILL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELLSHILL NAIL AND SPA LTD BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
CAKE AND ALL LTD BELLSHILL SCOTLAND Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
NEW ALHAMBRA BAR BELLSHILL LTD BELLSHILL SCOTLAND Active MICRO ENTITY 56302 - Public houses and bars
LANARKSHIRE LAW ESTATE AGENTS LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
1STOP4AGP LTD BELLSHILL SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LANARKSHIRE LAW MORTGAGE SOLUTIONS LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 64922 - Activities of mortgage finance companies
SASSENACH LIMITED BELLSHILL SCOTLAND Active DORMANT 74990 - Non-trading company
LANARKSHIRE DEVELOPMENTS LTD BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HAMMOND AND HARKNESS LLP BELLSHILL Active DORMANT None Supplied