Background WavePink WaveYellow Wave

GOVAN COMMUNITY PROJECT (SC390721)

GOVAN COMMUNITY PROJECT (SC390721) is an active UK company. incorporated on 22 December 2010. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. GOVAN COMMUNITY PROJECT has been registered for 15 years. Current directors include BOWES, Victoria, TAYLOR, Derek John, WALKER, Sheryl Diane.

Company Number
SC390721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2010
Age
15 years
Address
31 Garmouth Street, Glasgow, G51 3PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWES, Victoria, TAYLOR, Derek John, WALKER, Sheryl Diane
SIC Codes
86900, 90040, 94990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVAN COMMUNITY PROJECT

GOVAN COMMUNITY PROJECT is an active company incorporated on 22 December 2010 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. GOVAN COMMUNITY PROJECT was registered 15 years ago.(SIC: 86900, 90040, 94990, 96040)

Status

active

Active since 15 years ago

Company No

SC390721

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

Age

15 Years

Incorporated 22 December 2010

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 22 December 2025 (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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

GOVAN COMMUNITY PROJECT LTD
From: 2 December 2016To: 20 December 2016
GOVAN AND CRAIGTON INTEGRATION NETWORK
From: 22 December 2010To: 2 December 2016
Contact
Address

31 Garmouth Street Glasgow, G51 3PR,

Previous Addresses

Pearce Institute, 840 - 860 Govan Road (Minister's Room) Glasgow G51 3UU
From: 7 April 2014To: 21 April 2023
Block 40, Flat 2 Tarfside Oval Glasgow G52 3AF
From: 30 March 2011To: 7 April 2014
the Portal 966 Govan Road Glasgow Scotland G51 3AJ
From: 22 December 2010To: 30 March 2011
Timeline

59 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

WALKER, Sheryl Diane

Active
Garmouth Street, GlasgowG51 3PR
Secretary
Appointed 19 Jun 2024

BOWES, Victoria

Active
Garmouth Street, GlasgowG51 3PR
Born June 1986
Director
Appointed 20 Nov 2025

TAYLOR, Derek John

Active
Garmouth Street, GlasgowG51 3PR
Born April 1970
Director
Appointed 18 Mar 2020

WALKER, Sheryl Diane

Active
Garmouth Street, GlasgowG51 3PR
Born July 1975
Director
Appointed 01 Jun 2023

COLLINS, Michael

Resigned
Tarfside Oval, GlasgowG52 3AF
Secretary
Appointed 22 Dec 2010
Resigned 16 Sept 2013

MANSON, Lisa

Resigned
Garmouth Street, GlasgowG51 3PR
Secretary
Appointed 03 Apr 2020
Resigned 18 Nov 2022

AJMONE, Elio

Resigned
Govan Road, GlasgowG51 3UU
Born April 1968
Director
Appointed 30 Oct 2014
Resigned 26 Aug 2016

BAIN, Gordon Fraser

Resigned
Garmouth Street, GlasgowG51 3PR
Born November 1986
Director
Appointed 19 Mar 2020
Resigned 15 Jan 2026

BLACK, Anna, Dr

Resigned
Garmouth Street, GlasgowG51 3PR
Born December 1984
Director
Appointed 04 Jan 2021
Resigned 30 Nov 2023

BLACK, Anna, Dr

Resigned
White Street, GlasgowG11 5EA
Born December 1984
Director
Appointed 30 Oct 2014
Resigned 19 Mar 2020

BURNS, Nicola

Resigned
Garmouth Street, GlasgowG51 3PR
Born April 1973
Director
Appointed 04 Apr 2020
Resigned 30 Nov 2023

COLLINS, Michael

Resigned
Tarfside Oval, GlasgowG52 3AF
Born July 1969
Director
Appointed 22 Dec 2010
Resigned 16 Sept 2013

FORDYCE, Helen Mary

Resigned
Govan Road, GlasgowG51 3UU
Born September 1969
Director
Appointed 01 Jun 2011
Resigned 02 Jan 2015

GAULT, Shareen Bibi

Resigned
Govan Road, GlasgowG51 3UU
Born November 1980
Director
Appointed 29 Feb 2016
Resigned 18 Mar 2020

HAMILTON, Bob

Resigned
West End Park Street, GlasgowG3 6LQ
Born March 1943
Director
Appointed 27 Nov 2016
Resigned 20 Apr 2022

IQBAL, Wassim

Resigned
Govan Road, GlasgowG51 3UU
Born March 1956
Director
Appointed 31 Jan 2014
Resigned 26 Sept 2015

JAMES-MIENE, Kehinde Abimbola

Resigned
Garmouth Street, GlasgowG51 3PR
Born February 1967
Director
Appointed 19 Dec 2018
Resigned 19 Dec 2025

KILFE, Awet

Resigned
Govan Road, GlasgowG51 3UU
Born May 1994
Director
Appointed 09 May 2017
Resigned 13 Nov 2019

KUIMI, Giscard

Resigned
Govan Road, GlasgowG51 3UU
Born July 1978
Director
Appointed 19 Dec 2018
Resigned 10 Apr 2021

LABSI, Nesrine

Resigned
Garmouth Street, GlasgowG51 3PR
Born April 1978
Director
Appointed 16 Apr 2020
Resigned 19 Dec 2025

LABSI, Nesrine

Resigned
Govan Road, GlasgowG51 3UU
Born April 1978
Director
Appointed 01 Aug 2015
Resigned 24 Nov 2016

LASBLEIZ, Rita Loretta

Resigned
Govan Road, GlasgowG51 3UU
Born July 1947
Director
Appointed 22 Dec 2010
Resigned 10 Dec 2019

MACGREGOR, Helena

Resigned
Flat 2, Block 40, GlasgowG52 3AF
Born July 1986
Director
Appointed 01 May 2013
Resigned 31 Jan 2014

MANSON, Lisa

Resigned
Garmouth Street, GlasgowG51 3PR
Born June 1987
Director
Appointed 04 Apr 2020
Resigned 20 May 2023

MATIKITI, Thandiwe Nomusa

Resigned
Garmouth Street, GlasgowG51 3PR
Born September 1987
Director
Appointed 01 Jun 2023
Resigned 21 Oct 2024

MITCHELL, Lesley-Anne

Resigned
Govan Road, GlasgowG51 3UU
Born May 1979
Director
Appointed 08 Jan 2014
Resigned 18 Mar 2020

MOHAMMED, Shafiq

Resigned
Block 40 Flat 2, GlasgowG52 3AF
Born September 1966
Director
Appointed 04 May 2011
Resigned 28 Apr 2012

OUATTARA, Sekou Louis

Resigned
Tarfside Oval, GlasgowG52 3AF
Born June 1970
Director
Appointed 06 Jun 2012
Resigned 16 Sept 2013

PATERSON, Gareth

Resigned
Flat 2, Block 40, GlasgowG52 3AF
Born February 1981
Director
Appointed 12 Mar 2013
Resigned 30 Nov 2013

REILLY, David

Resigned
Govan Road, GlasgowG51 3UU
Born September 1978
Director
Appointed 01 Apr 2011
Resigned 12 Feb 2019

ROSS, Magdalene

Resigned
Block 40, Flat 2, GlasgowG52 3AF
Born February 1984
Director
Appointed 01 Jun 2011
Resigned 01 Aug 2012

SWEENEY, Margaret Elizabeth

Resigned
Govan Road, GlasgowG51 3UU
Born July 1947
Director
Appointed 22 Dec 2010
Resigned 26 Sept 2015

TABBNER, Catherine

Resigned
Manse Road, GlasgowG65 0BZ
Born August 1981
Director
Appointed 03 Jan 2018
Resigned 12 Feb 2019

WHITE, John

Resigned
Govan Road, GlasgowG51 3UU
Born July 1964
Director
Appointed 24 Dec 2016
Resigned 24 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Bob Hamilton

Ceased
Govan Road, GlasgowG51 3UU
Born March 1943

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
13 June 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
5 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 May 2020
CC04CC04
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Resolution
2 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Sail Address Company
3 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts Amended With Made Up Date
22 November 2013
AAMDAAMD
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Incorporation Company
22 December 2010
NEWINCIncorporation