Background WavePink WaveYellow Wave

HOPE CONNECTIONS (SC195069)

HOPE CONNECTIONS (SC195069) is an active UK company. incorporated on 8 April 1999. 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.. HOPE CONNECTIONS has been registered for 26 years. Current directors include ARMSTRONG, Mark Andrew, MACFARLANE, Iain Alexander, RAFFERTY, Margaret Mary and 2 others.

Company Number
SC195069
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 1999
Age
26 years
Address
C/O Brett Nicholls Associates, Glasgow, G20 6NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Mark Andrew, MACFARLANE, Iain Alexander, RAFFERTY, Margaret Mary, ROBERTSON, Ryan, ROUGHAN, James Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE CONNECTIONS

HOPE CONNECTIONS is an active company incorporated on 8 April 1999 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.. HOPE CONNECTIONS was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

SC195069

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

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HOPE CONNECTIONS LTD
From: 13 August 2020To: 4 November 2020
WHITEINCH TRANSFORMATION
From: 20 January 2014To: 13 August 2020
WHITEINCH FELLOWSHIP LIMITED
From: 8 April 1999To: 20 January 2014
Contact
Address

C/O Brett Nicholls Associates 24 Herbert Street Glasgow, G20 6NB,

Previous Addresses

4 Elibank Street Glasgow G33 3QN Scotland
From: 4 May 2020To: 4 July 2023
Barclay Curle House South Street Glasgow G14 0BX
From: 1 May 2015To: 4 May 2020
65 Victoria Park Drive South Glasgow G14 9NX
From: 22 April 2014To: 1 May 2015
35 Inchlee Street Glasgow G14 9QG Scotland
From: 24 June 2010To: 22 April 2014
1429 Dumbarton Road Glasgow G14 9XS
From: 8 April 1999To: 24 June 2010
Timeline

45 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
May 20
Director Left
May 20
Director Joined
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ARMSTRONG, Mark Andrew

Active
24 Herbert Street, GlasgowG20 6NB
Born July 1970
Director
Appointed 08 Aug 2025

MACFARLANE, Iain Alexander

Active
Bonhill Road, DumbartonG82 2DU
Born July 1970
Director
Appointed 30 Sept 2020

RAFFERTY, Margaret Mary

Active
24 Herbert Street, GlasgowG20 6NB
Born April 1959
Director
Appointed 21 May 2025

ROBERTSON, Ryan

Active
24 Herbert Street, GlasgowG20 6NB
Born October 1977
Director
Appointed 23 Mar 2026

ROUGHAN, James Ian

Active
24 Herbert Street, GlasgowG20 6NB
Born February 1973
Director
Appointed 18 Mar 2026

MCWILLIAM, Alan, Rev

Resigned
Elibank Street, GlasgowG33 3QN
Secretary
Appointed 08 Apr 1999
Resigned 30 Aug 2022

CLANCY, Pamela Jill, Rev

Resigned
Elibank Street, GlasgowG33 3QN
Born July 1970
Director
Appointed 30 Nov 2021
Resigned 30 Aug 2022

CLARK, Graeme Mcminn, Rev

Resigned
Glasgow Road, PaisleyPA1 3LU
Born June 1954
Director
Appointed 09 Oct 2018
Resigned 01 May 2020

DOCHERTY, Boyd Mcclure

Resigned
Victoria Park Drive South, GlasgowG14 9NX
Born November 1937
Director
Appointed 20 Mar 2013
Resigned 31 Mar 2015

FERGUSON, David Craig

Resigned
20 Lime Street, GlasgowG14 9PT
Born February 1941
Director
Appointed 08 Apr 1999
Resigned 31 Mar 2002

HALL, Glen John

Resigned
16 Elm Street, GlasgowG14 9PX
Born September 1946
Director
Appointed 26 Nov 2002
Resigned 24 Jun 2012

HALL, Iris

Resigned
16 Elm Street, GlasgowG14 9PX
Born August 1947
Director
Appointed 26 Nov 2002
Resigned 20 Mar 2013

KELMAN, Brian William

Resigned
South Street, GlasgowG14 0BX
Born January 1952
Director
Appointed 31 Mar 2015
Resigned 14 Jan 2019

LYNCH, Rhona Marie

Resigned
24 Herbert Street, GlasgowG20 6NB
Born September 1971
Director
Appointed 25 Apr 2023
Resigned 10 Jan 2024

MACLELLAN, Rachael

Resigned
66 Kelvingrove Street, GlasgowG3 7SA
Born March 1972
Director
Appointed 26 Nov 2002
Resigned 30 Apr 2003

MCCALLION, Kathleen

Resigned
24 Herbert Street, GlasgowG20 6NB
Born October 1986
Director
Appointed 10 May 2024
Resigned 10 Feb 2025

MCCRUDEN, Alan Burgess, Dr

Resigned
Summerfield Cottages, GlasgowG14 0RB
Born January 1954
Director
Appointed 15 Nov 2019
Resigned 11 Dec 2024

MCWILLIAM, Alan, Rev

Resigned
Springbank Gardens, GlasgowG31 4QD
Born September 1968
Director
Appointed 08 Apr 1999
Resigned 30 Aug 2022

MCWILLIAM, Diane Christine

Resigned
South Street, GlasgowG14 0BX
Born January 1968
Director
Appointed 20 Mar 2013
Resigned 30 Jun 2015

MCWILLIAM, Diane Christine

Resigned
65 Victoria Park Drive South, GlasgowG14 9NX
Born January 1968
Director
Appointed 26 Nov 2002
Resigned 31 Dec 2011

NIVEN, Gary

Resigned
Victoria Park Drive South, GlasgowG14 9QP
Born June 1971
Director
Appointed 26 Nov 2002
Resigned 14 Jan 2019

ROSS, Alan

Resigned
Elibank Street, GlasgowG33 3QN
Born November 1959
Director
Appointed 09 Oct 2018
Resigned 01 May 2020

SHARPE, Penelope Woodforde

Resigned
East Barnaigh Cottage, JohnstonePA10 2PX
Born July 1949
Director
Appointed 17 Feb 2005
Resigned 31 Dec 2011

SMITH, Margaret

Resigned
24 Herbert Street, GlasgowG20 6NB
Born February 1968
Director
Appointed 25 Aug 2020
Resigned 29 Jan 2024

STIRLING, Gordon

Resigned
Elibank Street, GlasgowG33 3QN
Born May 1966
Director
Appointed 31 Mar 2015
Resigned 18 Aug 2020

THORP, Benjamin

Resigned
Dyke Road, GlasgowG13 4QG
Born March 1977
Director
Appointed 24 Jun 2012
Resigned 20 Mar 2013

WILSON, Gillian

Resigned
South Street, GlasgowG14 0BX
Born May 1967
Director
Appointed 20 Mar 2013
Resigned 20 Feb 2018

WISHART, Stephen

Resigned
24 Herbert Street, GlasgowG20 6NB
Born July 1981
Director
Appointed 10 Jan 2024
Resigned 03 Sept 2025

WOODS, Angela Marie

Resigned
24 Herbert Street, GlasgowG20 6NB
Born December 1962
Director
Appointed 15 Jul 2024
Resigned 18 Mar 2026

YATES, Isobel Margaret Louise Hayes

Resigned
South Street, GlasgowG14 0BX
Born March 1986
Director
Appointed 02 Nov 2016
Resigned 11 Aug 2019
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
4 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Resolution
21 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2014
CC04CC04
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Incorporation Company
8 April 1999
NEWINCIncorporation