Background WavePink WaveYellow Wave

GLASGOW COMMUNITY FOOD NETWORK CIC (SC569467)

GLASGOW COMMUNITY FOOD NETWORK CIC (SC569467) is an active UK company. incorporated on 22 June 2017. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GLASGOW COMMUNITY FOOD NETWORK CIC has been registered for 8 years. Current directors include BLACK, Brenda, FITZPATRICK, Mark Richard William, KOBELETSKA, Oryna and 2 others.

Company Number
SC569467
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2017
Age
8 years
Address
155 Castlemilk Drive, Glasgow, G45 9UG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLACK, Brenda, FITZPATRICK, Mark Richard William, KOBELETSKA, Oryna, MARSHALL-MCHUGH, Grace Matilda, MEECHAN, John Stephen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW COMMUNITY FOOD NETWORK CIC

GLASGOW COMMUNITY FOOD NETWORK CIC is an active company incorporated on 22 June 2017 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GLASGOW COMMUNITY FOOD NETWORK CIC was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

SC569467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 June 2017

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 6 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

155 Castlemilk Drive Glasgow, G45 9UG,

Previous Addresses

Kinning Park Complex 43 Cornwall Street Glasgow G41 1BA Scotland
From: 15 June 2022To: 17 February 2025
155 Castlemilk Drive Glasgow G45 9UG Scotland
From: 6 April 2020To: 15 June 2022
Flat 1/2 4 Arundel Drive Glasgow G42 9RF
From: 22 June 2017To: 6 April 2020
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BLACK, Brenda

Active
Castlemilk Drive, GlasgowG45 9UG
Born January 1966
Director
Appointed 22 Jun 2017

FITZPATRICK, Mark Richard William

Active
Castlemilk Drive, GlasgowG45 9UG
Born May 1982
Director
Appointed 22 Jun 2017

KOBELETSKA, Oryna

Active
Castlemilk Drive, GlasgowG45 9UG
Born October 1999
Director
Appointed 13 May 2025

MARSHALL-MCHUGH, Grace Matilda

Active
Castlemilk Drive, GlasgowG45 9UG
Born April 1992
Director
Appointed 01 Dec 2025

MEECHAN, John Stephen

Active
3 Bolton Drive, GlasgowG42 9DX
Born May 1982
Director
Appointed 20 Jun 2022

ABDALLA, Asma Elamin Ahmed

Resigned
Castlemilk Drive, GlasgowG45 9UG
Born January 1957
Director
Appointed 06 Feb 2023
Resigned 02 Mar 2026

CLOUGHTON, Beth Amelia

Resigned
Castlemilk Drive, GlasgowG45 9UG
Born May 1995
Director
Appointed 25 Jan 2021
Resigned 02 Jun 2022

FERGUSON, Jacqueline Brown

Resigned
43 Cornwall Street, GlasgowG41 1BA
Born December 1965
Director
Appointed 22 Jun 2017
Resigned 08 Aug 2022

LONG, Katherine

Resigned
Castlemilk Drive, GlasgowG45 9UG
Born September 1993
Director
Appointed 07 Feb 2024
Resigned 14 Nov 2024

LOWIT, Joseph Harry

Resigned
43 Cornwall Street, GlasgowG41 1BA
Born April 1991
Director
Appointed 25 Jan 2021
Resigned 06 Feb 2023

MACFADYEN, Lauren Gilzean

Resigned
Castlemilk Drive, GlasgowG45 9UG
Born November 1987
Director
Appointed 06 Aug 2018
Resigned 25 Jan 2021

MCBRIDE, Kenneth Andrew

Resigned
4 Arundel Drive, GlasgowG42 9RF
Born December 1977
Director
Appointed 22 Jun 2017
Resigned 20 Nov 2019

MCINTOSH, Angus

Resigned
Castlemilk Drive, GlasgowG45 9UG
Born June 1961
Director
Appointed 22 Jun 2017
Resigned 18 Feb 2026

MORDIN, Abi

Resigned
43 Cornwall Street, GlasgowG41 1BA
Born March 1978
Director
Appointed 22 Jun 2017
Resigned 22 Jun 2023

POYATO, Aurora Tallon

Resigned
554 Bilsland Drive, GlasgowG20 9ND
Born June 1988
Director
Appointed 10 Jun 2022
Resigned 01 Jun 2023

SINCLAIR, Mary Catriona

Resigned
9 Duthil Street, GlasgowG51 4GX
Born November 1970
Director
Appointed 02 Jun 2022
Resigned 29 Aug 2025

WILLIAMS JOHNSON, Max Edgar

Resigned
43 Cornwall Street, GlasgowG41 1BA
Born March 1991
Director
Appointed 06 Aug 2018
Resigned 02 Jun 2022

WOODS, Tierney Heather

Resigned
43 Cornwall Street, GlasgowG41 1BA
Born March 1985
Director
Appointed 11 Nov 2019
Resigned 02 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2019
TM01Termination of Director
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
22 June 2017
CICINCCICINC