Company NameClyde Shopmobility
Company StatusActive
Company NumberSC248140
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Margaret Cunningham Maceira
NationalityBritish
StatusCurrent
Appointed24 June 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleClerical Asst
Correspondence Address9 Islay Crescent
Old Kilpatrick
Glasgow
G60 5EW
Scotland
Director NameMr Jackie Maceira
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed28 November 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleChair Person Of Clyde Shopmobility
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMr Patrick Joseph McComiskey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleTreasurer
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMrs Jackie Millan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCarer
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameSandra Carol Carmichael
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleMarketing
Correspondence Address62 Glen Avenue
Largs
Ayrshire
KA30 8QQ
Scotland
Director NameWilliam Paterson Hunter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence Address9 Low Waters Road
Hamilton
South Lanarkshire
ML3 7LG
Scotland
Secretary NameWilliam Paterson Hunter
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence Address9 Low Waters Road
Hamilton
South Lanarkshire
ML3 7LG
Scotland
Director NameDavid Thistleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2006)
RoleChartered Surveyor
Correspondence Address55 Beech Avenue
Bearsden
Glasgow
G61 3EU
Scotland
Director NameMarie Waugh
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Greer Quadrant
Clydebank
Dunbartonshire
G81 2AY
Scotland
Director NameMr William McCallum
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2011(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2017)
RoleDirector Of Clyde Shopmobility
Country of ResidenceScotland
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMary Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMrs Veronica Pidgeon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMs Doreen Young Cochran
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMr James Eadie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMrs Morven Cruickshank
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 August 2016)
RoleVoluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address102a Erskinefauld Road Erskinefauld Road
Linwood
Paisley
Renfrewshire
PA3 3QL
Scotland
Director NameMr Jamie Curran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMr Kevin Crawford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMiss Samantha Joyce
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2020)
RoleCollege Student
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMiss Audra Sinclair
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address22 Alexander Street
Clydebank
Dunbartonshire
G81 1RZ
Scotland
Director NameMrs Elizabeth Anne Grimmond
Date of BirthMarch 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2020)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMr James McKay
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
Director NameMr John McInally
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed21 April 2021(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 2021)
RoleSenior Care Officer
Country of ResidenceScotland
Correspondence Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland

Contact

Websiteclydeshopmobility.co.uk
Telephone0141 9521578
Telephone regionGlasgow

Location

Registered Address30 Sylvania Way
Clydebank
West Dunbartonshire
G81 2TL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Financials

Year2014
Turnover£198,754
Net Worth£60,123
Cash£33,190
Current Liabilities£450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
18 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
17 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
2 December 2021Termination of appointment of John Mcinally as a director on 14 June 2021 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Mary Smith as a director on 21 April 2021 (1 page)
4 May 2021Appointment of Mr John Mcinally as a director on 21 April 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Termination of appointment of Jamie Curran as a director on 1 January 2020 (1 page)
10 July 2020Director's details changed for Mr Jackie Maceira on 1 October 2019 (2 pages)
10 July 2020Director's details changed for Mr Patrick Joseph Mccomiskey on 1 October 2019 (2 pages)
29 April 2020Termination of appointment of Samantha Joyce as a director on 10 April 2020 (1 page)
29 April 2020Termination of appointment of James Mckay as a director on 10 April 2020 (1 page)
29 April 2020Termination of appointment of Elizabeth Anne Grimmond as a director on 10 April 2020 (1 page)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
24 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 May 2019Registered office address changed from C/O Clyde Shopmobility 22 Alexander Street Clydebank Dunbartonshire G81 1RZ to 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL on 31 May 2019 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Appointment of Mr James Mckay as a director on 1 June 2018 (2 pages)
3 June 2018Appointment of Mrs Elizabeth Anne Grimmond as a director on 21 May 2018 (2 pages)
11 May 2018Termination of appointment of Kevin Crawford as a director on 9 May 2018 (1 page)
11 May 2018Termination of appointment of Kevin Crawford as a director on 9 May 2018 (1 page)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Termination of appointment of Audra Sinclair as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of Audra Sinclair as a director on 19 September 2017 (1 page)
16 September 2017Termination of appointment of William Mccallum as a director on 12 September 2017 (1 page)
16 September 2017Termination of appointment of William Mccallum as a director on 12 September 2017 (1 page)
8 August 2017Termination of appointment of Doreen Young Cochran as a director on 1 August 2017 (1 page)
8 August 2017Appointment of Mrs Jackie Millan as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Doreen Young Cochran as a director on 1 August 2017 (1 page)
8 August 2017Appointment of Mrs Jackie Millan as a director on 8 August 2017 (2 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Termination of appointment of Morven Cruickshank as a director on 9 August 2016 (1 page)
12 August 2016Termination of appointment of Morven Cruickshank as a director on 9 August 2016 (1 page)
27 June 2016Appointment of Miss Audra Sinclair as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Miss Audra Sinclair as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin Crawford as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mary Smith as a director on 28 May 2012 (2 pages)
27 June 2016Appointment of Mr Jamie Curran as a director on 11 January 2016 (2 pages)
27 June 2016Appointment of Miss Samantha Joyce as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin Crawford as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Miss Samantha Joyce as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Jamie Curran as a director on 11 January 2016 (2 pages)
27 June 2016Appointment of Mary Smith as a director on 28 May 2012 (2 pages)
22 April 2016Annual return made up to 22 April 2016 no member list (5 pages)
22 April 2016Annual return made up to 22 April 2016 no member list (5 pages)
22 February 2016Appointment of Mrs Morven Cruickshank as a director on 11 January 2016 (2 pages)
22 February 2016Appointment of Mrs Morven Cruickshank as a director on 11 January 2016 (2 pages)
29 December 2015Termination of appointment of James Eadie as a director on 14 December 2015 (1 page)
29 December 2015Termination of appointment of James Eadie as a director on 14 December 2015 (1 page)
11 November 2015Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page)
2 November 2015Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
19 May 2015Termination of appointment of Marie Waugh as a director on 11 May 2015 (1 page)
19 May 2015Termination of appointment of Marie Waugh as a director on 11 May 2015 (1 page)
19 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
19 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (5 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 April 2013Annual return made up to 22 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 22 April 2013 no member list (5 pages)
25 March 2013Current accounting period shortened from 22 April 2013 to 31 March 2013 (1 page)
25 March 2013Current accounting period shortened from 22 April 2013 to 31 March 2013 (1 page)
28 December 2012Previous accounting period shortened from 30 April 2012 to 22 April 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 22 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 22 April 2012 (4 pages)
28 December 2012Previous accounting period shortened from 30 April 2012 to 22 April 2012 (1 page)
22 August 2012Appointment of Mr Patrick Joseph Mccomiskey as a director (2 pages)
22 August 2012Appointment of Miss Doreen Young Cochran as a director (2 pages)
22 August 2012Appointment of Miss Doreen Young Cochran as a director (2 pages)
22 August 2012Appointment of Mr Patrick Joseph Mccomiskey as a director (2 pages)
15 August 2012Appointment of Mrs Veronica Pidgeon as a director (2 pages)
15 August 2012Appointment of Mrs Veronica Pidgeon as a director (2 pages)
25 April 2012Annual return made up to 22 April 2012 no member list (4 pages)
25 April 2012Appointment of Mr Jackie Maceira as a director (2 pages)
25 April 2012Appointment of Mr William Mccallum as a director (2 pages)
25 April 2012Registered office address changed from 1 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland on 25 April 2012 (1 page)
25 April 2012Annual return made up to 22 April 2012 no member list (4 pages)
25 April 2012Appointment of Mr William Mccallum as a director (2 pages)
25 April 2012Appointment of Mr Jackie Maceira as a director (2 pages)
25 April 2012Registered office address changed from 1 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland on 25 April 2012 (1 page)
21 December 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
7 December 2011Registered office address changed from C/O C/O Community Work Unit 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O C/O Community Work Unit 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O C/O Community Work Unit 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland on 7 December 2011 (1 page)
15 September 2011Termination of appointment of James Mckay as a director (1 page)
15 September 2011Termination of appointment of James Mckay as a director (1 page)
11 May 2011Annual return made up to 22 April 2011 no member list (4 pages)
11 May 2011Annual return made up to 22 April 2011 no member list (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Director's details changed for James Mckay on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
20 May 2010Secretary's details changed for Margaret Cunningham Maceira on 22 April 2010 (1 page)
20 May 2010Director's details changed for James Mckay on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Marie Waugh on 22 April 2010 (2 pages)
20 May 2010Secretary's details changed for Margaret Cunningham Maceira on 22 April 2010 (1 page)
20 May 2010Director's details changed for Marie Waugh on 22 April 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
24 February 2010Registered office address changed from C/O Centre Managers Office Clyde House, 170 Kilbowie Road Clydebank West Dunbartonshire G81 2UA on 24 February 2010 (1 page)
24 February 2010Registered office address changed from C/O Centre Managers Office Clyde House, 170 Kilbowie Road Clydebank West Dunbartonshire G81 2UA on 24 February 2010 (1 page)
14 September 2009Appointment terminated director and secretary william hunter (1 page)
14 September 2009Appointment terminated director and secretary william hunter (1 page)
29 June 2009Secretary appointed margaret cunningham maceira (1 page)
29 June 2009Director appointed marie waugh (1 page)
29 June 2009Director appointed james mckay (1 page)
29 June 2009Director appointed marie waugh (1 page)
29 June 2009Secretary appointed margaret cunningham maceira (1 page)
29 June 2009Director appointed james mckay (1 page)
23 April 2009Annual return made up to 22/04/09 (2 pages)
23 April 2009Annual return made up to 22/04/09 (2 pages)
23 April 2009Appointment terminated director sandra carmichael (1 page)
23 April 2009Appointment terminated director sandra carmichael (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Annual return made up to 22/04/08 (2 pages)
7 May 2008Annual return made up to 22/04/08 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Annual return made up to 22/04/07 (2 pages)
26 April 2007Annual return made up to 22/04/07 (2 pages)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2006Annual return made up to 22/04/06 (2 pages)
24 April 2006Annual return made up to 22/04/06 (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 May 2005Annual return made up to 22/04/05 (2 pages)
3 May 2005Annual return made up to 22/04/05 (2 pages)
28 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 May 2004Annual return made up to 22/04/04 (4 pages)
20 May 2004Annual return made up to 22/04/04 (4 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: c/o centre managers office clyde shopping centre carinthia square clydebank G81 2UA (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o centre managers office clyde shopping centre carinthia square clydebank G81 2UA (1 page)
22 April 2003Incorporation (24 pages)
22 April 2003Incorporation (24 pages)