Company NameSocial Enterprise Clydebank Limited
Company StatusLiquidation
Company NumberSC264214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2004(20 years, 2 months ago)
Previous NameLinkwide Trading (West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Fiona Buchanan Tipping
NationalityBritish
StatusCurrent
Appointed12 March 2008(4 years after company formation)
Appointment Duration16 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44 Inchconnachan Avenue
Balloch
Dunbartonshire
G83 8JN
Scotland
Director NameMr Thomas Arnott Callaghan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Alexander Barclay Broadie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Scott Preston Macintosh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameBrenda Higgins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleDirector Of Community Regenera
Country of ResidenceUnited Kingdom
Correspondence AddressSommerville Park
18 Castlecary Road
Castlecary
Lanarkshire
G68 0HQ
Scotland
Director NamePeter Robert Rae
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManager
Correspondence AddressIvanlea
Main Road
Dirleton
East Lothian
EH39 5EA
Scotland
Director NameIain Clark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2009)
RoleProperty Factor
Correspondence AddressFlat 3/1
9 Burns Street
Clydebank
Dunbartonshire
G81 4BP
Scotland
Director NameHarriet Haire
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 1/1 Trafalgar Street
Clydebank
Dunbartonshire
G81 4EB
Scotland
Director NameMr Terence Elliot Smalls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2009)
RoleRetired (Med)
Country of ResidenceScotland
Correspondence AddressGround 2, 4 Round Riding Road
Dumbarton
Dunbartonshire
G82 2HE
Scotland
Director NameCraig John Troup
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 April 2006)
RoleQ.S.
Correspondence Address43 Mary Fisher Crescent
Dumbarton
G82 1BJ
Scotland
Director NameBridget Casey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2008)
RoleEconomist
Correspondence AddressFlat 4/2
67 Crown Avenue
Clydebank
West Dunbartonshire
G81 3BN
Scotland
Director NameMrs Anne Mary Teresa Meikle
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2008(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Harris Road
Old Kilpatrick
West Dunbartonshire
G60 5LQ
Scotland
Director NameMr Sephton Patrick Macquire
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1/1 58 John Street
Helensburgh
Dunbartonshire
G84 8XL
Scotland
Director NameRev Ian Hunter Miller
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2010)
RoleMinister
Country of ResidenceScotland
Correspondence AddressBonhill Manse 1 Glebe Gardens
Alexandria
Dunbartonshire
G83 9NZ
Scotland
Director NameMr John Walter Dalton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2009)
RoleTechnical Services Co-Ordinator
Correspondence Address18 Catriona Place
Dumbarton
Dunbartonshire
G82 1BN
Scotland
Director NameMr Eric William McIntyre Simpson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Victoria Park Drive South
Glasgow
G14 9RN
Scotland
Director NameMrs Jacqueline McGill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Clairinsh
Balloch
Alexandria
Dunbartonshire
G83 8SE
Scotland
Director NameMs Sandra Lang McLeod
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 2011)
RoleHead Of Housing Services
Country of ResidenceScotland
Correspondence Address70 Glenfinnan Road
Glasgow
G20 8JX
Scotland
Secretary NameLink Group Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address45 Albany Street
Edinburgh
Midlothian
EH1 3QY
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£758,476
Net Worth-£39,841
Cash£11,466
Current Liabilities£149,628

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

2 May 2012Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages)
25 April 2012Court order notice of winding up (1 page)
25 April 2012Notice of winding up order (1 page)
25 April 2012Notice of winding up order (1 page)
25 April 2012Court order notice of winding up (1 page)
4 April 2012Termination of appointment of Jacqueline Mcgill as a director (2 pages)
4 April 2012Termination of appointment of Jacqueline Mcgill as a director (2 pages)
8 March 2012Appointment of a provisional liquidator (1 page)
8 March 2012Appointment of a provisional liquidator (1 page)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2011Appointment of Mr Scott Preston Macintosh as a director (2 pages)
29 November 2011Appointment of Mr Scott Preston Macintosh as a director (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2011Termination of appointment of Anne Meikle as a director (1 page)
12 May 2011Termination of appointment of Anne Meikle as a director (1 page)
17 March 2011Termination of appointment of Sandra Mcleod as a director (1 page)
17 March 2011Termination of appointment of Sandra Mcleod as a director (1 page)
9 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
8 March 2011Termination of appointment of Harriet Haire as a director (1 page)
8 March 2011Termination of appointment of Harriet Haire as a director (1 page)
11 February 2011Termination of appointment of Eric Simpson as a director (1 page)
11 February 2011Termination of appointment of Eric Simpson as a director (1 page)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Accounts made up to 31 March 2010 (18 pages)
6 January 2011Accounts made up to 31 March 2010 (18 pages)
12 November 2010Appointment of Mrs Sandra Lang Mcleod as a director (2 pages)
12 November 2010Appointment of Mrs Sandra Lang Mcleod as a director (2 pages)
6 August 2010Appointment of Mr Alexander Barclay Broadie as a director (2 pages)
6 August 2010Appointment of Mr Alexander Barclay Broadie as a director (2 pages)
28 June 2010Termination of appointment of Ian Miller as a director (1 page)
28 June 2010Termination of appointment of Ian Miller as a director (1 page)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2010Director's details changed for Mrs Anne Mary Teresa Meikle on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
16 March 2010Director's details changed for Mrs Jacqueline Mcgill on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Harriet Haire on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Jacqueline Mcgill on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Eric William Mcintyre Simpson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Eric William Mcintyre Simpson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Thomas Arnott Callaghan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Harriet Haire on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Thomas Arnott Callaghan on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
16 March 2010Director's details changed for Mrs Anne Mary Teresa Meikle on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
9 March 2010Termination of appointment of John Dalton as a director (1 page)
9 March 2010Termination of appointment of John Dalton as a director (1 page)
14 January 2010Accounts made up to 31 March 2009 (16 pages)
14 January 2010Accounts made up to 31 March 2009 (16 pages)
30 October 2009Appointment of Mr Thomas Arnott Callaghan as a director (2 pages)
30 October 2009Appointment of Mr Thomas Arnott Callaghan as a director (2 pages)
30 October 2009Termination of appointment of Sephton Macquire as a director (1 page)
30 October 2009Termination of appointment of Sephton Macquire as a director (1 page)
14 August 2009Director appointed mrs jacqueline mcgill (1 page)
14 August 2009Director's change of particulars / eric mcintyre / 14/08/2009 (1 page)
14 August 2009Director appointed mrs jacqueline mcgill (1 page)
14 August 2009Director's change of particulars / eric mcintyre / 14/08/2009 (1 page)
17 July 2009Director appointed mr eric william mcintyre (1 page)
17 July 2009Director appointed mr eric william mcintyre (1 page)
29 June 2009Appointment terminated director terence smalls (1 page)
29 June 2009Appointment terminated director terence smalls (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 March 2009Annual return made up to 01/03/09 (4 pages)
16 March 2009Annual return made up to 01/03/09 (4 pages)
16 March 2009Appointment terminated director iain clark (1 page)
16 March 2009Appointment terminated director iain clark (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 March 2009Accounting reference date extended from 11/03/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date extended from 11/03/2009 to 31/03/2009 (1 page)
6 October 2008Accounts made up to 11 March 2008 (16 pages)
6 October 2008Accounts made up to 11 March 2008 (16 pages)
4 August 2008Director appointed mr john walter dalton (1 page)
4 August 2008Director appointed mr john walter dalton (1 page)
22 May 2008Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page)
22 May 2008Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from link house 2C new mart road edinburgh EH14 1RL (1 page)
16 May 2008Registered office changed on 16/05/2008 from link house 2C new mart road edinburgh EH14 1RL (1 page)
3 April 2008Annual return made up to 01/03/08 (4 pages)
3 April 2008Annual return made up to 01/03/08 (4 pages)
18 March 2008Director appointed rev ian hunter miller (1 page)
18 March 2008Director appointed mr sephton macquire (1 page)
18 March 2008Director appointed rev ian hunter miller (1 page)
18 March 2008Director appointed mr sephton macquire (1 page)
17 March 2008Secretary appointed mrs fiona tipping (1 page)
17 March 2008Secretary appointed mrs fiona tipping (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2008Appointment terminated secretary link group LIMITED (1 page)
12 March 2008Company name changed linkwide trading (west) LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Appointment terminated director brenda higgins (1 page)
12 March 2008Appointment terminated director brenda higgins (1 page)
12 March 2008Appointment terminated director peter rae (1 page)
12 March 2008Appointment terminated director peter rae (1 page)
12 March 2008Company name changed linkwide trading (west) LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Appointment terminated secretary link group LIMITED (1 page)
11 March 2008Director appointed mrs anne meikle (1 page)
11 March 2008Director appointed mrs anne meikle (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
17 October 2007Accounts made up to 31 March 2007 (16 pages)
17 October 2007Accounts made up to 31 March 2007 (16 pages)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
23 March 2007Annual return made up to 01/03/07 (2 pages)
23 March 2007Annual return made up to 01/03/07 (2 pages)
26 September 2006Accounts made up to 31 March 2006 (16 pages)
26 September 2006Accounts made up to 31 March 2006 (16 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 March 2006Annual return made up to 01/03/06 (2 pages)
28 March 2006Annual return made up to 01/03/06 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
28 October 2005Accounts made up to 31 March 2005 (14 pages)
28 October 2005Accounts made up to 31 March 2005 (14 pages)
16 March 2005Annual return made up to 01/03/05 (4 pages)
16 March 2005Annual return made up to 01/03/05 (4 pages)
1 March 2004Incorporation (24 pages)
1 March 2004Incorporation (24 pages)