Company NameThe Lennox Partnership Limited
Company StatusActive
Company NumberSC111183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Derek Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1988(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 8 Chesterfield Gardens
Kelvinside
Glasgow
Glasgow City
G12 0BF
Scotland
Secretary NameMr William Derek Robertson
NationalityBritish
StatusCurrent
Appointed18 May 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Director NameMr Seonaidh John MacDonald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr Damon Fairweather Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(23 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 1 Aurora Avenue
Clydebank
G81 1BF
Scotland
Director NameMr Keith Hart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr Blyth Deans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMrs Cathy Macnab
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCollege Senior Manager
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr Moiz Nurbhai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(35 years, 1 month after company formation)
Appointment Duration10 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMrs Fenella Delahoy Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(35 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameAlistair McLeod Nicol
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1988(same day as company formation)
RoleManaging Director
Correspondence Address20 Gordon Drive
Glasgow
G44 3TF
Scotland
Director NameMrs Jean McCamley
NationalityBritish
StatusResigned
Appointed25 August 1988(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1991)
RoleTraining Agency Area Manager
Correspondence Address43 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameMr James Borrows
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 November 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address76 Southwold Road
Paisley
Renfrewshire
PA1 3AL
Scotland
Director NameRichard Cummings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressLarkfield Court 10/5 Wardie Road
Edinburgh
Midlothian
EH5 3QD
Scotland
Director NameMargaret McGarry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 1990)
RoleDistrict Councillor
Correspondence Address11 Duncombe Avenue
Hardgate
Clydebank
Dunbartonshire
G81 6PW
Scotland
Director NameDonald Fraser Lee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1991)
RoleBank Manager
Correspondence Address3 Carnoustie Court
Bothwell
Glasgow
Lanarkshire
G71 8UB
Scotland
Director NameDavid Anderson Kidd
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1991)
RoleBusiness Development Executive
Correspondence Address57 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BY
Scotland
Director NameJohn Gordon Hastie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address67 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Director NameFrances Heaney
NationalityBritish
StatusResigned
Appointed16 May 1990(1 year, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1991)
RoleCouncillor
Correspondence Address16 Millburn Avenue
Clydebank
Dunbartonshire
G81 1EP
Scotland
Director NameArchibald Hart
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address13 Drumry Road
Clydebank
Dunbartonshire
G81 2LJ
Scotland
Director NameDuncan George Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address36 Silvertonhill Avenue
Hamilton
Lanarkshire
ML3 7NB
Scotland
Director NameJohn Robert Gilleece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleGeology Technician
Correspondence Address27 Crown Avenue
Clydebank
Dunbartonshire
G81 3AN
Scotland
Director NameMr Gordon Maclennan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameMr James Doherty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1997)
RoleLocal Authority Councillor
Correspondence Address143 Faifley Road
Clydebank
Dunbartonshire
G81 5AR
Scotland
Director NamePaul John Ferri
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address41 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Gerald O'Donnell Kennedy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2000)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Bute Gardens
Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5AL
Scotland
Director NameMr Alexander Brown Barr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(8 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 02 November 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Dumgoyne Drive
Bearsden
Glasgow
G61 3AW
Scotland
Director NameAlistair MacDonald
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1999)
RoleLocal Authority Councillor
Correspondence Address32 Hawthorn Street
Clydebank
Dunbartonshire
G81 3HZ
Scotland
Director NameMr Alexander Mulvenny
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address56 Mirren Drive
Duntocher
Dunbartonshire
G81 6LF
Scotland
Director NameMr James Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2001)
RoleProperty Manager
Correspondence AddressCluny
Minard
Argyll
PA32 8YB
Scotland
Director NameMilne James Murdoch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2003)
RoleCivil Servant
Correspondence AddressBurnbank
Feorlinbreck
Garelochhead
Dunbartonshire
G84 0DT
Scotland
Director NameSandra Carr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RolePlant Manager
Correspondence Address223 Glasgow Road
Dumbarton
G82 1EE
Scotland
Director NameKaren Corbett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2003)
RoleEducation
Correspondence AddressThe Old Stables
11 Kilmeny Terrace
Ardrossan
Ayrshire
KA22 8DX
Scotland
Director NameRobin Hinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2005)
RoleOperations Director
Correspondence Address17 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Director NameMr Ian Stewart Hart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address60 Crawford Road
Houston
Renfrewshire
PA6 7DA
Scotland
Director NameMr Philip James Johnston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 McLaren Grove
Kittoch Glen, East Kilbride
Glasgow
G74 4SR
Scotland
Director NameMs Elizabeth Ann McTaggart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 2014)
RoleSenior Manager Fe College
Country of ResidenceUnited Kingdom
Correspondence Address167 South Street
Greenock
Renfrewshire
PA16 8TE
Scotland
Director NameMr Alastair Wilson Clyne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2014)
RoleBusiness/Economic Development
Country of ResidenceScotland
Correspondence AddressCarus House, 201 Dumbarton Road
Clydebank
Glasgow
Dunbartonshire
G81 4XJ
Scotland

Contact

Websitethelennoxpartnership.org
Email address[email protected]
Telephone0141 9511131
Telephone regionGlasgow

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,557,647
Net Worth£678,488
Cash£799,912
Current Liabilities£266,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 February 2024Appointment of Mrs Fenella Delahoy Taylor as a director on 15 February 2024 (2 pages)
4 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
31 July 2023Director's details changed for Mrs Cathy Mcnab on 31 July 2023 (2 pages)
5 July 2023Termination of appointment of Damon Fairweather Scott as a director on 29 June 2023 (1 page)
30 June 2023Appointment of Mr Moiz Nurbhai as a director on 29 June 2023 (2 pages)
14 April 2023Appointment of Mrs Cathy Mcnab as a director on 23 February 2023 (2 pages)
5 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2022Memorandum and Articles of Association (18 pages)
30 November 2022Termination of appointment of Sara Rae as a director on 31 October 2022 (1 page)
17 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Blyth Deans as a director on 10 June 2022 (2 pages)
13 June 2022Secretary's details changed for Mr William Derek Robertson on 10 June 2022 (1 page)
13 June 2022Director's details changed for Mr William Derek Robertson on 10 June 2022 (2 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Nancy Spreckley as a director on 31 August 2021 (1 page)
29 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 March 2019 (14 pages)
9 July 2019Termination of appointment of William Petrie as a director on 13 June 2019 (1 page)
15 November 2018Termination of appointment of Alexander Brown Barr as a director on 2 November 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 March 2018 (13 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 June 2017Accounts for a small company made up to 31 March 2017 (13 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 July 2016Full accounts made up to 31 March 2016 (13 pages)
7 July 2016Full accounts made up to 31 March 2016 (13 pages)
2 October 2015Director's details changed for Mr Seonaidh John Macdonald on 1 September 2014 (2 pages)
2 October 2015Director's details changed for Mr Seonaidh John Macdonald on 1 September 2014 (2 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
20 July 2015Full accounts made up to 31 March 2015 (13 pages)
20 July 2015Full accounts made up to 31 March 2015 (13 pages)
15 April 2015Appointment of Ms Sara Rae as a director on 19 February 2015 (2 pages)
15 April 2015Appointment of Ms Sara Rae as a director on 19 February 2015 (2 pages)
11 March 2015Registered office address changed from Pavilion House 45 Kilbowie Road Clydebank G81 1BL to Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ on 11 March 2015 (1 page)
11 March 2015Appointment of Mr Keith Hart as a director on 30 October 2014 (2 pages)
11 March 2015Registered office address changed from Pavilion House 45 Kilbowie Road Clydebank G81 1BL to Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ on 11 March 2015 (1 page)
11 March 2015Appointment of Mr Keith Hart as a director on 30 October 2014 (2 pages)
13 October 2014Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page)
13 October 2014Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page)
13 October 2014Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page)
13 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
13 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
13 October 2014Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page)
13 October 2014Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page)
10 July 2014Termination of appointment of Elizabeth Mctaggart as a director on 19 June 2014 (2 pages)
10 July 2014Termination of appointment of Elizabeth Mctaggart as a director on 19 June 2014 (2 pages)
3 July 2014Full accounts made up to 31 March 2014 (13 pages)
3 July 2014Full accounts made up to 31 March 2014 (13 pages)
10 January 2014Appointment of Nancy Spreckley as a director (3 pages)
10 January 2014Appointment of Nancy Spreckley as a director (3 pages)
22 October 2013Annual return made up to 30 September 2013 (19 pages)
22 October 2013Annual return made up to 30 September 2013 (19 pages)
4 September 2013Appointment of Alastair Wilson Clyne as a director (3 pages)
4 September 2013Appointment of Alastair Wilson Clyne as a director (3 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
26 October 2012Annual return made up to 30 September 2012 (18 pages)
26 October 2012Annual return made up to 30 September 2012 (18 pages)
17 October 2012Appointment of Mr Damon Fairweather Scott as a director (3 pages)
17 October 2012Appointment of Mr Damon Fairweather Scott as a director (3 pages)
16 October 2012Full accounts made up to 31 March 2012 (13 pages)
16 October 2012Full accounts made up to 31 March 2012 (13 pages)
31 October 2011Annual return made up to 30 September 2011 (17 pages)
31 October 2011Annual return made up to 30 September 2011 (17 pages)
3 August 2011Termination of appointment of Philip Johnston as a director (2 pages)
3 August 2011Termination of appointment of Philip Johnston as a director (2 pages)
28 July 2011Termination of appointment of Ian Hart as a director (2 pages)
28 July 2011Termination of appointment of Ian Hart as a director (2 pages)
13 July 2011Full accounts made up to 31 March 2011 (13 pages)
13 July 2011Full accounts made up to 31 March 2011 (13 pages)
9 November 2010Annual return made up to 30 September 2010 (20 pages)
9 November 2010Annual return made up to 30 September 2010 (20 pages)
26 August 2010Full accounts made up to 31 March 2010 (13 pages)
26 August 2010Full accounts made up to 31 March 2010 (13 pages)
3 February 2010Appointment of Seonaidh John Macdonald as a director (3 pages)
3 February 2010Appointment of Seonaidh John Macdonald as a director (3 pages)
23 November 2009Annual return made up to 30 September 2009 (10 pages)
23 November 2009Annual return made up to 30 September 2009 (10 pages)
29 August 2009Full accounts made up to 31 March 2009 (13 pages)
29 August 2009Full accounts made up to 31 March 2009 (13 pages)
24 January 2009Annual return made up to 30/09/08 (6 pages)
24 January 2009Annual return made up to 30/09/08 (6 pages)
16 July 2008Full accounts made up to 31 March 2008 (13 pages)
16 July 2008Full accounts made up to 31 March 2008 (13 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
10 October 2007Annual return made up to 30/09/07 (6 pages)
10 October 2007Annual return made up to 30/09/07 (6 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
28 June 2007Full accounts made up to 31 March 2007 (12 pages)
28 June 2007Full accounts made up to 31 March 2007 (12 pages)
9 October 2006Director resigned (1 page)
9 October 2006Annual return made up to 30/09/06 (6 pages)
9 October 2006Annual return made up to 30/09/06 (6 pages)
9 October 2006Full accounts made up to 31 March 2006 (10 pages)
9 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 June 2006New director appointed (4 pages)
19 June 2006New director appointed (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
7 October 2005Annual return made up to 30/09/05 (6 pages)
7 October 2005Annual return made up to 30/09/05 (6 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 March 2005 (10 pages)
5 September 2005Full accounts made up to 31 March 2005 (10 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(6 pages)
15 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(6 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
20 October 2003Annual return made up to 30/09/03 (8 pages)
20 October 2003Annual return made up to 30/09/03 (8 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
11 November 2002Full accounts made up to 31 March 2002 (12 pages)
11 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 October 2002Annual return made up to 30/09/02 (8 pages)
18 October 2002Annual return made up to 30/09/02 (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
4 October 2001Annual return made up to 30/09/01 (7 pages)
4 October 2001Annual return made up to 30/09/01 (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
31 March 2001Director resigned (1 page)
31 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Memorandum and Articles of Association (24 pages)
22 January 2001Memorandum and Articles of Association (24 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 October 2000Annual return made up to 30/09/00 (5 pages)
6 October 2000Annual return made up to 30/09/00 (5 pages)
5 October 2000Company name changed clydebank economic development c ompany LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed clydebank economic development c ompany LIMITED\certificate issued on 06/10/00 (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1999Memorandum and Articles of Association (22 pages)
12 November 1999Memorandum and Articles of Association (22 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Annual return made up to 30/09/98 (4 pages)
7 October 1998Annual return made up to 30/09/98 (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
24 February 1998Full accounts made up to 31 March 1997 (14 pages)
24 February 1998Full accounts made up to 31 March 1997 (14 pages)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Director resigned (1 page)
23 December 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 31 March 1996 (18 pages)
18 February 1997Full accounts made up to 31 March 1996 (18 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
20 November 1996Annual return made up to 30/09/96 (6 pages)
20 November 1996Annual return made up to 30/09/96 (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
15 November 1995Annual return made up to 30/09/95
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
15 November 1995Full accounts made up to 31 March 1995 (17 pages)
15 November 1995Full accounts made up to 31 March 1995 (17 pages)
15 November 1995Annual return made up to 30/09/95
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
18 May 1988Incorporation (25 pages)
18 May 1988Incorporation (25 pages)