Background WavePink WaveYellow Wave

DRUMCHAPEL CITIZENS ADVICE BUREAU (SC205907)

DRUMCHAPEL CITIZENS ADVICE BUREAU (SC205907) is an active UK company. incorporated on 5 April 2000. with registered office in 195c Drumry Road East. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DRUMCHAPEL CITIZENS ADVICE BUREAU has been registered for 26 years. Current directors include BROUGH, James Sharp, MCEWAN, Grant Roy, O'BRIEN, Paul and 4 others.

Company Number
SC205907
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2000
Age
26 years
Address
195c Drumry Road East, G15 8NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROUGH, James Sharp, MCEWAN, Grant Roy, O'BRIEN, Paul, SCOTT, Janet Grace Mcfarlane, SCOTT, Suzie, SUTHERLAND, David, WILD, Daniel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMCHAPEL CITIZENS ADVICE BUREAU

DRUMCHAPEL CITIZENS ADVICE BUREAU is an active company incorporated on 5 April 2000 with the registered office located in 195c Drumry Road East. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DRUMCHAPEL CITIZENS ADVICE BUREAU was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

SC205907

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

Age

26 Years

Incorporated 5 April 2000

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 1 October 2025 (7 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

10 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

195c Drumry Road East Glasgow , G15 8NS,

Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 24
Director Left
Feb 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCMAHON, Laura Elizabeth

Active
Drumry Road East, GlasgowG15 8NS
Secretary
Appointed 02 Nov 2015

BROUGH, James Sharp

Active
195c Drumry Road EastG15 8NS
Born August 1965
Director
Appointed 17 Jan 2019

MCEWAN, Grant Roy

Active
195c Drumry Road EastG15 8NS
Born November 1966
Director
Appointed 17 Jan 2019

O'BRIEN, Paul

Active
195c Drumry Road EastG15 8NS
Born August 1984
Director
Appointed 18 Jun 2020

SCOTT, Janet Grace Mcfarlane

Active
195c Drumry Road EastG15 8NS
Born August 1956
Director
Appointed 21 Apr 2022

SCOTT, Suzie

Active
195c Drumry Road EastG15 8NS
Born October 1957
Director
Appointed 14 Mar 2019

SUTHERLAND, David

Active
195c Drumry Road EastG15 8NS
Born August 1992
Director
Appointed 20 Apr 2023

WILD, Daniel

Active
195c Drumry Road EastG15 8NS
Born December 1988
Director
Appointed 10 Aug 2020

O'NEILL, Hugh

Resigned
4 Heathcot Avenue, GlasgowG15 8NT
Secretary
Appointed 22 Sept 2004
Resigned 02 Nov 2015

STEWART, Josephine Bridget

Resigned
C/O Hilton, 18 Howgate Avenue, GlasgowG15 8QN
Secretary
Appointed 05 Apr 2000
Resigned 22 Sept 2004

BRODIE, Georgina Mcewan

Resigned
Flat 1/2, 34 Heathcot Avenue, GlasgowG15 8NU
Born May 1939
Director
Appointed 28 Jun 2000
Resigned 25 Oct 2018

BURRELL, Mary

Resigned
84 Glenkirk Drive, GlasgowG15 6AH
Born November 1961
Director
Appointed 20 Sept 2006
Resigned 21 Mar 2007

CRAMER, Mary Gilmour

Resigned
19 Athelstane Road, GlasgowG13 3NX
Born March 1954
Director
Appointed 19 Sept 2007
Resigned 22 Feb 2008

CRAMER, Mary Gilmour

Resigned
19 Athelstane Road, GlasgowG13 3NX
Born March 1954
Director
Appointed 25 Sept 2002
Resigned 20 Sept 2006

CULLEN, Margaret

Resigned
195c Drumry Road EastG15 8NS
Born May 1958
Director
Appointed 20 Jun 2019
Resigned 16 Feb 2022

CULLEN, Margaret

Resigned
Finch Drive, GlasgowG13 4QJ
Born May 1958
Director
Appointed 17 Nov 2010
Resigned 25 Oct 2018

FRASER, Scott Ross

Resigned
Drumry Rd East, GlasgowG15 8NS
Born July 1980
Director
Appointed 21 Jan 2015
Resigned 27 Feb 2020

GEMMILL, William Fenwick

Resigned
12 Southbrae Drive, GlasgowG13 1PX
Born October 1926
Director
Appointed 05 Apr 2000
Resigned 18 Sept 2013

HILTON, Roland

Resigned
18 Howgate Avenue, GlasgowG15 8QN
Born June 1924
Director
Appointed 28 Jun 2000
Resigned 21 Jan 2004

JACKSON, John Robert

Resigned
195c Drumry Road EastG15 8NS
Born December 1970
Director
Appointed 18 Aug 2022
Resigned 22 Feb 2024

JOB, Elsie Hamill

Resigned
28 Heathcot Avenue, GlasgowG15 8NU
Born May 1944
Director
Appointed 25 Sept 2002
Resigned 21 Mar 2012

KELMAN, Philip Ronald

Resigned
108 Golf Drive, GlasgowG15 6SU
Born November 1964
Director
Appointed 28 Jun 2000
Resigned 25 Oct 2000

LAIRD, Catriona

Resigned
195c Drumry Road EastG15 8NS
Born April 1989
Director
Appointed 10 Feb 2018
Resigned 03 Aug 2020

LOUGHLIN, John

Resigned
Flat 4/4, GlasgowG15 7EU
Born November 1928
Director
Appointed 28 Jun 2000
Resigned 26 Sept 2001

MACGREGOR, Helen

Resigned
2231 Great Western Road, GlasgowG15 6NQ
Born April 1949
Director
Appointed 15 Mar 2006
Resigned 17 Jan 2008

MACKAY, Helen

Resigned
102 Clober Road, GlasgowG62 7SR
Born December 1925
Director
Appointed 06 Dec 2000
Resigned 25 Oct 2018

MARTIN, Flora Scott

Resigned
195c Drumry Road EastG15 8NS
Born September 1951
Director
Appointed 18 Jun 2020
Resigned 23 Sept 2021

MCCRACKEN, Joanna Mackenzie Ross

Resigned
43 Partickhill Road, GlasgowG11 5BY
Born July 1920
Director
Appointed 28 Jun 2000
Resigned 22 Sept 2004

MCGEADY, Elizabeth Anne

Resigned
101 Locksley Avenue, GlasgowG13 3XJ
Born May 1955
Director
Appointed 19 Nov 2008
Resigned 17 Apr 2018

MCGHEE, Catherine

Resigned
61 Dornal Avenue, GlasgowG13 4HQ
Born October 1967
Director
Appointed 20 Sept 2006
Resigned 18 May 2007

MCLAREN, John Lambie

Resigned
195c Drumry Road EastG15 8NS
Born July 1951
Director
Appointed 18 Sept 2013
Resigned 03 Oct 2019

MCPHAIL, Audrey Marjory

Resigned
29 Almond Road, GlasgowG61 1RG
Born February 1961
Director
Appointed 28 Jun 2000
Resigned 16 Mar 2011

MEECHAN, Margaret Rose

Resigned
45 Keal Avenue, GlasgowG15 6NY
Born June 1947
Director
Appointed 20 Sept 2006
Resigned 15 Sept 2010

MOORE, Sheila

Resigned
Wyvis Place, GlasgowG13 4LY
Born April 1949
Director
Appointed 17 Sept 2008
Resigned 21 Sept 2011

MURCHIE, Elizabeth Anne

Resigned
3 Southdeen Road, GlasgowG15 7SX
Born May 1945
Director
Appointed 26 Sept 2001
Resigned 24 Sept 2003
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Memorandum Articles
17 February 2020
MAMA
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Memorandum Articles
19 December 2016
MAMA
Resolution
19 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Resolution
7 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2011
AR01AR01
Change Person Director Company With Change Date
16 April 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Resolution
24 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 August 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288cChange of Particulars
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288cChange of Particulars
Legacy
14 April 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288cChange of Particulars
Resolution
23 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
6 December 2004
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288cChange of Particulars
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 April 2000
NEWINCIncorporation