Background WavePink WaveYellow Wave

GLASGOW'S GOLDEN GENERATION (SC163918)

GLASGOW'S GOLDEN GENERATION (SC163918) is an active UK company. incorporated on 6 March 1996. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GLASGOW'S GOLDEN GENERATION has been registered for 30 years. Current directors include BALLANTYNE, Sarah, BEG, Shabir, GILLIE, Helen.

Company Number
SC163918
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 1996
Age
30 years
Address
David Cargill Centre, Glasgow, G42 9RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BALLANTYNE, Sarah, BEG, Shabir, GILLIE, Helen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW'S GOLDEN GENERATION

GLASGOW'S GOLDEN GENERATION is an active company incorporated on 6 March 1996 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GLASGOW'S GOLDEN GENERATION was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

SC163918

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 6 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

GLASGOW OLD PEOPLE'S WELFARE ASSOCIATION
From: 6 March 1996To: 21 February 2018
Contact
Address

David Cargill Centre 166 Ledard Road Glasgow, G42 9RA,

Previous Addresses

190 st Vincent Street Glasgow G2 5SP
From: 31 May 2019To: 1 February 2021
190 st Vincent Street Glasgow G2 5SP
From: 31 May 2019To: 31 May 2019
7 Sandyford Place Glasgow G3 7NB
From: 31 October 2011To: 31 May 2019
292 St. Vincent Street Glasgow G2 5TQ
From: 6 March 1996To: 31 October 2011
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BALLANTYNE, Sarah

Active
166 Ledard Road, GlasgowG42 9RA
Born June 1967
Director
Appointed 18 Dec 2024

BEG, Shabir

Active
166 Ledard Road, GlasgowG42 9RA
Born August 1954
Director
Appointed 07 Oct 2022

GILLIE, Helen

Active
166 Ledard Road, GlasgowG42 9RA
Born November 1957
Director
Appointed 18 Dec 2024

GLASS, Jeanie Murray Mcgeachie

Resigned
Sandyford Place, GlasgowG3 7NB
Secretary
Appointed 08 Sept 1999
Resigned 28 Jul 2017

SANDS, Rodney Peter

Resigned
1 Telny Place, BurntislandKY3 0TG
Secretary
Appointed 01 Sept 1996
Resigned 14 Feb 1997

STEVENSON, David Watson

Resigned
65 Kingsknowe Drive, GlasgowG73 2AB
Secretary
Appointed 01 Aug 1997
Resigned 26 Feb 1999

STEVENSON, John William Whiteford

Resigned
591 Clarkston Road, GlasgowG44 3QD
Secretary
Appointed 14 Feb 1997
Resigned 01 Aug 1997

STEVENSON, John William Whiteford

Resigned
591 Clarkston Road, GlasgowG44 3QD
Secretary
Appointed 01 Apr 1996
Resigned 01 Sept 1996

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 08 Sept 1999

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 01 Apr 1996

CAMPBELL, Alastair Duncan Forbes

Resigned
166 Ledard Road, GlasgowG42 9RA
Born October 1959
Director
Appointed 14 Feb 2019
Resigned 07 Nov 2025

CARLISLE, Gordon William Richard

Resigned
Sandyford Place, GlasgowG3 7NB
Born November 1937
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2014

COOK, George Caldwell

Resigned
Sandyford Place, GlasgowG3 7NB
Born February 1939
Director
Appointed 06 Feb 2014
Resigned 06 Sept 2017

ELLIOT, Douglas Lyall

Resigned
23 Redwood Crescent, BishoptonPA7 5DJ
Born July 1945
Director
Appointed 01 Apr 1996
Resigned 01 May 2002

FINDLAY, Ranald Mcdougall

Resigned
Sandyford Place, GlasgowG3 7NB
Born October 1936
Director
Appointed 24 Aug 2009
Resigned 06 Sept 2017

FLEMING, William

Resigned
34 Langmuirhead Road, KirkintillochG66 5DN
Born June 1921
Director
Appointed 01 Apr 1996
Resigned 14 Nov 2008

FRAME, William

Resigned
19 Winton Drive, GlasgowG12 0PZ
Born October 1936
Director
Appointed 01 Mar 2004
Resigned 07 Mar 2008

FYFE, Norman Alexander

Resigned
166 Ledard Road, GlasgowG42 9RA
Born January 1955
Director
Appointed 28 Aug 1996
Resigned 05 Feb 2024

GIBSON, James Newton

Resigned
166 Ledard Road, GlasgowG42 9RA
Born October 1950
Director
Appointed 01 Oct 2000
Resigned 07 Nov 2025

JACK, Neil

Resigned
Sandyford Place, GlasgowG3 7NB
Born May 1933
Director
Appointed 24 Aug 2009
Resigned 24 Feb 2016

KERR, David Murray

Resigned
Bankhead 42 Polnoon Street, GlasgowG76 0BB
Born June 1922
Director
Appointed 01 Apr 1996
Resigned 28 Dec 2003

KERR, Laurie

Resigned
Sandyford Place, GlasgowG3 7NB
Born May 1947
Director
Appointed 01 Oct 2002
Resigned 08 Oct 2015

LOCHHEAD, Robert Finlay

Resigned
116 Terregles Avenue, GlasgowG41 4LJ
Born June 1917
Director
Appointed 01 Apr 1996
Resigned 31 Oct 2008

MACDONALD, Alison

Resigned
Sandyford Place, GlasgowG3 7NB
Born October 1963
Director
Appointed 06 Dec 2017
Resigned 01 Dec 2019

MCLAREN, Peter

Resigned
Sandyford Place, GlasgowG3 7NB
Born August 1953
Director
Appointed 24 Aug 2009
Resigned 07 Mar 2013

MCMILLAN, Anne

Resigned
166 Ledard Road, GlasgowG42 9RA
Born November 1946
Director
Appointed 09 Nov 2023
Resigned 23 Jan 2025

MUIRHEAD, Linda

Resigned
Sandyford Place, GlasgowG3 7NB
Born May 1952
Director
Appointed 24 Aug 2009
Resigned 06 Jan 2015

PARK, John Bruce, Mr.

Resigned
166 Ledard Road, GlasgowG42 9RA
Born January 1939
Director
Appointed 24 Aug 2009
Resigned 26 Nov 2020

RENFREW, Catriona

Resigned
Sandyford Place, GlasgowG3 7NB
Born July 1964
Director
Appointed 06 Sept 2017
Resigned 14 Feb 2019

RIDDELL, Michael

Resigned
166 Ledard Road, GlasgowG42 9RA
Born June 1949
Director
Appointed 30 Aug 2006
Resigned 26 Jun 2024

SHEARAR, William Burns

Resigned
Sandyford Place, GlasgowG3 7NB
Born January 1946
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2014

STEWART, Robert Horn

Resigned
9 Edenhall Grove, GlasgowG77 5TS
Born October 1930
Director
Appointed 01 Dec 2000
Resigned 12 Jul 2001

TURNBULL, James Douglas

Resigned
Sandyford Place, GlasgowG3 7NB
Born December 1961
Director
Appointed 13 Jan 2015
Resigned 08 Nov 2018

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 06 Mar 1996
Resigned 01 Apr 1996
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Certificate Change Of Name Company
21 February 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 September 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Group
9 September 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
17 July 1996
416(Scot)416(Scot)
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Incorporation Company
6 March 1996
NEWINCIncorporation