Background WavePink WaveYellow Wave

INCLUSION GLASGOW (SC164507)

INCLUSION GLASGOW (SC164507) is an active UK company. incorporated on 29 March 1996. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. INCLUSION GLASGOW has been registered for 30 years. Current directors include CALLAGHAN, Margaret, GILHOOLY, Karin Elizabeth Marie, MCHUGH, Gerard Stephen and 2 others.

Company Number
SC164507
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1996
Age
30 years
Address
Clydeway House, Glasgow, G14 0BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CALLAGHAN, Margaret, GILHOOLY, Karin Elizabeth Marie, MCHUGH, Gerard Stephen, MCLEISH, Brian, MULROONEY, Alan James
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSION GLASGOW

INCLUSION GLASGOW is an active company incorporated on 29 March 1996 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. INCLUSION GLASGOW was registered 30 years ago.(SIC: 88100, 88990)

Status

active

Active since 30 years ago

Company No

SC164507

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

Age

30 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Clydeway House 813 South Street Glasgow, G14 0BX,

Timeline

39 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 17
Director Left
Mar 19
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CALLAGHAN, Margaret

Active
Clydeway House, GlasgowG14 0BX
Born April 1966
Director
Appointed 01 Apr 2026

GILHOOLY, Karin Elizabeth Marie

Active
Clydeway House, GlasgowG14 0BX
Born January 1957
Director
Appointed 01 Apr 2026

MCHUGH, Gerard Stephen

Active
Clydeway House, GlasgowG14 0BX
Born December 1964
Director
Appointed 11 Jun 2005

MCLEISH, Brian

Active
Clydeway House, GlasgowG14 0BX
Born December 1975
Director
Appointed 28 Oct 2015

MULROONEY, Alan James

Active
Clydeway House, GlasgowG14 0BX
Born October 1970
Director
Appointed 22 Aug 2001

AVART, Gillian

Resigned
20 Hillsbourgh Road, GlasgowG69
Secretary
Appointed 20 Mar 1998
Resigned 28 May 1998

BROWN, Frances Mary Catherine

Resigned
4 Shawlands Cottages, CoatbridgeML5 2QF
Secretary
Appointed 28 Oct 1998
Resigned 08 Jun 2012

DUFFY, Simon John

Resigned
8 Comiston Place, EdinburghEH10 6AF
Secretary
Appointed 28 May 1998
Resigned 28 Oct 1998

DUFFY, Simon

Resigned
Littleton Farm, InchturePH14 9SZ
Secretary
Appointed 29 Mar 1996
Resigned 10 Feb 1997

INNES, Stephen Joseph

Resigned
20 Little Street, GlasgowG3 8DQ
Secretary
Appointed 10 Feb 1997
Resigned 20 Mar 1998

MUIR, Julie Helen

Resigned
Clydeway House, GlasgowG14 0BX
Secretary
Appointed 08 Jun 2012
Resigned 01 Oct 2014

BLACK, Patricia Ann

Resigned
11/4 Slateford Green, EdinburghEH14 1NF
Born May 1954
Director
Appointed 26 Feb 2003
Resigned 01 Apr 2004

BLACK, Patricia Ann

Resigned
30 Shandon Crescent, EdinburghEH11 1QF
Born May 1954
Director
Appointed 29 Mar 1996
Resigned 10 Feb 1997

BRODIE, Barbara Anne

Resigned
13 Kirklee Circus, GlasgowG12 0TW
Born November 1956
Director
Appointed 10 Feb 1997
Resigned 13 Jan 1999

CHERRIE, Jean Anne

Resigned
24 Springfield Avenue, BishopbriggsG64 1RG
Born May 1943
Director
Appointed 16 Feb 2000
Resigned 12 Jan 2014

COOKE, Jamie Andrew

Resigned
The Leys, GlasgowG64 1PP
Born September 1981
Director
Appointed 08 Feb 2013
Resigned 03 Dec 2015

COWIE, Gordon

Resigned
South Street, GlasgowG14 0BX
Born January 1957
Director
Appointed 01 Dec 2012
Resigned 08 Dec 2021

CUTHBERTSON, Iain Mcalister

Resigned
40 Fischer Gardens, PaisleyPA1 2SU
Born January 1965
Director
Appointed 12 Mar 1997
Resigned 01 Apr 1998

DALRYMPLE, John Darge

Resigned
Clydeway House, GlasgowG14 0BX
Born May 1953
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2024

DALRYMPLE, John Darge

Resigned
1 North Croft Road, BiggarML12 6EL
Born May 1953
Director
Appointed 01 Oct 1998
Resigned 03 May 2006

DUFFY, Simon John

Resigned
8 Comiston Place, EdinburghEH10 6AF
Born February 1965
Director
Appointed 01 Apr 1999
Resigned 11 Dec 2002

DUNSMORE, Margaret

Resigned
Clydeway House, GlasgowG14 0BX
Born January 1957
Director
Appointed 08 Dec 2021
Resigned 31 Mar 2026

DURIE, Lorna

Resigned
20 Annette Street (Top Left), GlasgowG42 8UA
Born April 1963
Director
Appointed 10 Feb 1997
Resigned 01 Oct 1998

FERRY, John

Resigned
20 Finlay Drive, GlasgowG31 2QU
Born August 1958
Director
Appointed 22 Apr 1999
Resigned 28 Feb 2002

FLEMING, Stephen John

Resigned
32 Merlinford Crescent, RenfrewPA4 8XW
Born December 1959
Director
Appointed 18 Sept 1997
Resigned 12 Oct 2009

FRANCIS, Neil

Resigned
10 Hope Place, MusselburghEH21 7QD
Born June 1965
Director
Appointed 29 Mar 1996
Resigned 23 Mar 1999

GILHOOLY, Karin

Resigned
Clydeway House, GlasgowG14 0BX
Born April 1966
Director
Appointed 08 Dec 2021
Resigned 31 Mar 2026

GREENE, Pauline

Resigned
3/2 1 Laurel Place, GlasgowG11 7RE
Born July 1959
Director
Appointed 27 May 1998
Resigned 05 May 2000

ISAACS, Jacqueline Anne

Resigned
Clydeway House, GlasgowG14 0BX
Born June 1956
Director
Appointed 01 Jun 2014
Resigned 29 Mar 2019

MAXTON, Suzanne Radcliffe

Resigned
Clydeway House, GlasgowG14 0BX
Born October 1977
Director
Appointed 01 Jun 2014
Resigned 06 Apr 2021

MCCALLUM, Elspeth Jean

Resigned
Clydeway House, GlasgowG14 0BX
Born January 1952
Director
Appointed 28 Oct 2015
Resigned 06 Oct 2016

MCHUGH, Pauline

Resigned
39 Angus Avenue, GlasgowG64 1AH
Born June 1963
Director
Appointed 26 Feb 2003
Resigned 01 Apr 2004

MCINNES, Lesley Margaret

Resigned
32 Caerlaverock Road, PrestwickKA9 2JH
Born December 1960
Director
Appointed 01 Aug 2005
Resigned 30 Mar 2007

MCSTRAVICK, Suzanne

Resigned
Clanbrassil Grove, LurganBT66 6RU
Born December 1968
Director
Appointed 07 Feb 2007
Resigned 01 Sept 2012

MILLS, Lisa Ann

Resigned
Middle Cottage Seton Mains, LongniddryEH32 0PG
Born May 1967
Director
Appointed 03 Apr 1996
Resigned 10 Feb 1997
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 July 2003
AUDAUD
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
410(Scot)410(Scot)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Incorporation Company
29 March 1996
NEWINCIncorporation