Glasgow
G1 2PP
Scotland
Director Name | Graeme Hawick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Outdoor Activities |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haldane Terrace Balloch G83 8ER Scotland |
Secretary Name | Janice Margaret Hawick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Analyst/Programmer |
Correspondence Address | 11 Haldane Terrace Balloch Alexandria Dunbartonshire G83 8ER Scotland |
Director Name | Ms Jayne McNay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loch Lomond Shores Visitor Centre Balloch West Dunbartonshire G83 8QL Scotland |
Director Name | Mr Andrew Martin Greenwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2014) |
Role | Corporate Events Organiser |
Country of Residence | England |
Correspondence Address | Loch Lomond Shores Visitor Centre Balloch West Dunbartonshire G83 8QL Scotland |
Director Name | Mrs Jill Aikman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Lomond Shores Visitor Centre Balloch West Dunbartonshire G83 8QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | canyouexperience.com |
---|---|
Email address | [email protected] |
Telephone | 01389 756251 |
Telephone region | Dumbarton |
Registered Address | 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Clydelink LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £1,049 |
Current Liabilities | £32,126 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2017 | Registered office address changed from Loch Lomond Shores Visitor Centre Balloch West Dunbartonshire Scotland G83 8QL to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 April 2017 (2 pages) |
---|---|
24 April 2017 | Notice of winding up order (1 page) |
24 April 2017 | Court order notice of winding up (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2015 | Termination of appointment of Jill Aikman as a director on 31 January 2015 (1 page) |
21 July 2015 | Appointment of Mr Mark Aikman as a director on 30 January 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
21 May 2014 | Appointment of Mrs Jill Aikman as a director (2 pages) |
21 May 2014 | Termination of appointment of Jayne Mcnay as a director (1 page) |
21 May 2014 | Termination of appointment of Andrew Greenwell as a director (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Appointment of Mr Andrew Martin Greenwell as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Director's details changed for Jayne Mcnay on 13 August 2012 (2 pages) |
16 January 2012 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Termination of appointment of Graeme Hawick as a director (1 page) |
6 May 2011 | Registered office address changed from 11 Haldane Terrace Balloch G83 8ER on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 11 Haldane Terrace Balloch G83 8ER on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Jayne Mcnay as a director (2 pages) |
5 May 2011 | Termination of appointment of Janice Hawick as a secretary (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Graeme Hawick on 13 August 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
18 March 2003 | Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Incorporation (16 pages) |