ETHNIC MINORITIES LAW CENTRE

41 St Vincent Place 41 St Vincent Place, Glasgow, G1 2ER
StatusACTIVE
Company No.SC134099
Category
Incorporated18 Sep 1991
Age32 years, 7 months, 28 days
JurisdictionScotland

SUMMARY

ETHNIC MINORITIES LAW CENTRE is an active with number SC134099. It was incorporated 32 years, 7 months, 28 days ago, on 18 September 1991. The company address is 41 St Vincent Place 41 St Vincent Place, Glasgow, G1 2ER.



Company Fillings

Accounts with accounts type small

Date: 05 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ayeshah Khan

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Mohammed Pervaiz Hamayun

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adil Husain Bhatti

Termination date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Vassilis Charissis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Mohammed Hanif Mirza

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tunweer Malik

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Gurdev Singh Dhami

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charn Dass Bains

Termination date: 2019-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohammed Pervaiz Hamayun

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Lynsey Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurdev Singh Virhia

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Ross

Termination date: 2017-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Auditors resignation company

Date: 13 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Jonathan Stephen Miller

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Bishop Francis Babatunde Alao

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hardial Singh Bhari

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Michele Jane Burman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Surjit Singh Chowdhary

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kashmir Singh Dhaliwal

Termination date: 2014-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-04

Officer name: Lynsey Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashmir Singh Dhaliwal

Termination date: 2014-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elaine Webster

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Jude Morgan

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Stephen Miller

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jatinder Gill

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenifer Ross

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Conn

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Baxendale

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramesh Kumar Lagoo

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Jenifer Margaret Ross

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Patrick Jude Morgan

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Mohammed Hanif Mirza

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Syed Jafri

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Professor John Eric Thomas Eldridge

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jatinder Singh Gill

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Gurdev Singh Dhami

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Dr Sylvie Da Lomba

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Kashmir Singh Dhaliwal

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michele Jane Burman

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Mrs Eileen Janet Gladys Baxendale

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joel Martin Conn

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hardial Singh Bhari

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Charn Dass Bains

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-18

Officer name: Kashmir Singh Dhaliwal

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurdev Singh Virhia

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Emmanuel Squire

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Ross

Change date: 2010-09-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adil Husain Bhatti

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/09/09

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jenifer ross / 31/07/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / syed jafri / 04/01/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sylvie da lomba / 18/09/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hardial bhari / 03/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/09/08

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed dr sylvie da lomba

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed eileen janet gladys baxendale

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/07

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/06

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AROUND-GB LIMITED

RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD,BARNET,EN5 1AH

Number:06741927
Status:ACTIVE
Category:Private Limited Company

BAA JOINERIES LIMITED

2 HILL VIEW GARDENS,KINGSBURY,NW9 0TE

Number:11002299
Status:ACTIVE
Category:Private Limited Company

FAST-PC LTD

20 ROSEGRAVE,ROTHERHAM,S63 9GG

Number:07597177
Status:ACTIVE
Category:Private Limited Company

QUANTIFIED TREE SURVEYS LIMITED

KIRKLEY WEST FARM,NEWCASTLE UPON TYNE,NE20 0DL

Number:06904428
Status:ACTIVE
Category:Private Limited Company

REALTECH NETWORKS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013236
Status:ACTIVE
Category:Limited Partnership

THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL

BOURNE HOUSE QUEEN STREET,GUILDFORD,GU5 9LY

Number:06075390
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source