Old Kilpatrick
Glasgow
G60 5EW
Scotland
Director Name | Mr Jackie Maceira |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chair Person Of Clyde Shopmobility |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mr Patrick Joseph McComiskey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mrs Jackie Millan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Sandra Carol Carmichael |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 62 Glen Avenue Largs Ayrshire KA30 8QQ Scotland |
Director Name | William Paterson Hunter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Shopping Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Low Waters Road Hamilton South Lanarkshire ML3 7LG Scotland |
Secretary Name | William Paterson Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Shopping Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Low Waters Road Hamilton South Lanarkshire ML3 7LG Scotland |
Director Name | David Thistleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 55 Beech Avenue Bearsden Glasgow G61 3EU Scotland |
Director Name | Marie Waugh |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Greer Quadrant Clydebank Dunbartonshire G81 2AY Scotland |
Director Name | Mr William McCallum |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2017) |
Role | Director Of Clyde Shopmobility |
Country of Residence | Scotland |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Mary Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mrs Veronica Pidgeon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Ms Doreen Young Cochran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2017) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Mr James Eadie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 December 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Mrs Morven Cruickshank |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 August 2016) |
Role | Voluntary Sector |
Country of Residence | United Kingdom |
Correspondence Address | 102a Erskinefauld Road Erskinefauld Road Linwood Paisley Renfrewshire PA3 3QL Scotland |
Director Name | Mr Jamie Curran |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mr Kevin Crawford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Miss Samantha Joyce |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2020) |
Role | College Student |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Miss Audra Sinclair |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2017) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland |
Director Name | Mrs Elizabeth Anne Grimmond |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2020) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mr James McKay |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Director Name | Mr John McInally |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 2021(18 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 2021) |
Role | Senior Care Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
Website | clydeshopmobility.co.uk |
---|---|
Telephone | 0141 9521578 |
Telephone region | Glasgow |
Registered Address | 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Year | 2014 |
---|---|
Turnover | £198,754 |
Net Worth | £60,123 |
Cash | £33,190 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
18 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 June 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of John Mcinally as a director on 14 June 2021 (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Mary Smith as a director on 21 April 2021 (1 page) |
4 May 2021 | Appointment of Mr John Mcinally as a director on 21 April 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 July 2020 | Termination of appointment of Jamie Curran as a director on 1 January 2020 (1 page) |
10 July 2020 | Director's details changed for Mr Jackie Maceira on 1 October 2019 (2 pages) |
10 July 2020 | Director's details changed for Mr Patrick Joseph Mccomiskey on 1 October 2019 (2 pages) |
29 April 2020 | Termination of appointment of Samantha Joyce as a director on 10 April 2020 (1 page) |
29 April 2020 | Termination of appointment of James Mckay as a director on 10 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Elizabeth Anne Grimmond as a director on 10 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
24 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 May 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Appointment of Mr James Mckay as a director on 1 June 2018 (2 pages) |
3 June 2018 | Appointment of Mrs Elizabeth Anne Grimmond as a director on 21 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Kevin Crawford as a director on 9 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Kevin Crawford as a director on 9 May 2018 (1 page) |
22 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Termination of appointment of Audra Sinclair as a director on 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Audra Sinclair as a director on 19 September 2017 (1 page) |
16 September 2017 | Termination of appointment of William Mccallum as a director on 12 September 2017 (1 page) |
16 September 2017 | Termination of appointment of William Mccallum as a director on 12 September 2017 (1 page) |
8 August 2017 | Termination of appointment of Doreen Young Cochran as a director on 1 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Jackie Millan as a director on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Doreen Young Cochran as a director on 1 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Jackie Millan as a director on 8 August 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Termination of appointment of Morven Cruickshank as a director on 9 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Morven Cruickshank as a director on 9 August 2016 (1 page) |
27 June 2016 | Appointment of Miss Audra Sinclair as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Miss Audra Sinclair as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin Crawford as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mary Smith as a director on 28 May 2012 (2 pages) |
27 June 2016 | Appointment of Mr Jamie Curran as a director on 11 January 2016 (2 pages) |
27 June 2016 | Appointment of Miss Samantha Joyce as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin Crawford as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Miss Samantha Joyce as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Jamie Curran as a director on 11 January 2016 (2 pages) |
27 June 2016 | Appointment of Mary Smith as a director on 28 May 2012 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
22 April 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
22 February 2016 | Appointment of Mrs Morven Cruickshank as a director on 11 January 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Morven Cruickshank as a director on 11 January 2016 (2 pages) |
29 December 2015 | Termination of appointment of James Eadie as a director on 14 December 2015 (1 page) |
29 December 2015 | Termination of appointment of James Eadie as a director on 14 December 2015 (1 page) |
11 November 2015 | Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Veronica Pidgeon as a director on 9 November 2015 (1 page) |
2 November 2015 | Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr James Eadie as a director on 2 November 2015 (2 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
19 May 2015 | Termination of appointment of Marie Waugh as a director on 11 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Marie Waugh as a director on 11 May 2015 (1 page) |
19 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 April 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
25 March 2013 | Current accounting period shortened from 22 April 2013 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 22 April 2013 to 31 March 2013 (1 page) |
28 December 2012 | Previous accounting period shortened from 30 April 2012 to 22 April 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 22 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 22 April 2012 (4 pages) |
28 December 2012 | Previous accounting period shortened from 30 April 2012 to 22 April 2012 (1 page) |
22 August 2012 | Appointment of Mr Patrick Joseph Mccomiskey as a director (2 pages) |
22 August 2012 | Appointment of Miss Doreen Young Cochran as a director (2 pages) |
22 August 2012 | Appointment of Miss Doreen Young Cochran as a director (2 pages) |
22 August 2012 | Appointment of Mr Patrick Joseph Mccomiskey as a director (2 pages) |
15 August 2012 | Appointment of Mrs Veronica Pidgeon as a director (2 pages) |
15 August 2012 | Appointment of Mrs Veronica Pidgeon as a director (2 pages) |
25 April 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
25 April 2012 | Appointment of Mr Jackie Maceira as a director (2 pages) |
25 April 2012 | Appointment of Mr William Mccallum as a director (2 pages) |
25 April 2012 | Registered office address changed from 1 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
25 April 2012 | Appointment of Mr William Mccallum as a director (2 pages) |
25 April 2012 | Appointment of Mr Jackie Maceira as a director (2 pages) |
25 April 2012 | Registered office address changed from 1 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland on 25 April 2012 (1 page) |
21 December 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of James Mckay as a director (1 page) |
15 September 2011 | Termination of appointment of James Mckay as a director (1 page) |
11 May 2011 | Annual return made up to 22 April 2011 no member list (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 no member list (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Director's details changed for James Mckay on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
20 May 2010 | Secretary's details changed for Margaret Cunningham Maceira on 22 April 2010 (1 page) |
20 May 2010 | Director's details changed for James Mckay on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Marie Waugh on 22 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Margaret Cunningham Maceira on 22 April 2010 (1 page) |
20 May 2010 | Director's details changed for Marie Waugh on 22 April 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
22 April 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
24 February 2010 | Registered 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 2010 | Registered 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 2009 | Appointment terminated director and secretary william hunter (1 page) |
14 September 2009 | Appointment terminated director and secretary william hunter (1 page) |
29 June 2009 | Secretary appointed margaret cunningham maceira (1 page) |
29 June 2009 | Director appointed marie waugh (1 page) |
29 June 2009 | Director appointed james mckay (1 page) |
29 June 2009 | Director appointed marie waugh (1 page) |
29 June 2009 | Secretary appointed margaret cunningham maceira (1 page) |
29 June 2009 | Director appointed james mckay (1 page) |
23 April 2009 | Annual return made up to 22/04/09 (2 pages) |
23 April 2009 | Annual return made up to 22/04/09 (2 pages) |
23 April 2009 | Appointment terminated director sandra carmichael (1 page) |
23 April 2009 | Appointment terminated director sandra carmichael (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 May 2008 | Annual return made up to 22/04/08 (2 pages) |
7 May 2008 | Annual return made up to 22/04/08 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 April 2007 | Annual return made up to 22/04/07 (2 pages) |
26 April 2007 | Annual return made up to 22/04/07 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 April 2006 | Annual return made up to 22/04/06 (2 pages) |
24 April 2006 | Annual return made up to 22/04/06 (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 May 2005 | Annual return made up to 22/04/05 (2 pages) |
3 May 2005 | Annual return made up to 22/04/05 (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 May 2004 | Annual return made up to 22/04/04 (4 pages) |
20 May 2004 | Annual return made up to 22/04/04 (4 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o centre managers office clyde shopping centre carinthia square clydebank G81 2UA (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o centre managers office clyde shopping centre carinthia square clydebank G81 2UA (1 page) |
22 April 2003 | Incorporation (24 pages) |
22 April 2003 | Incorporation (24 pages) |