Clydebank
Dunbartonshire
G81 2YE
Scotland
Secretary Name | Mr John Hillhouse |
---|---|
Status | Current |
Appointed | 14 May 2011(6 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Mr Paul Shiach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Committee Services Officer |
Country of Residence | Scotland |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Mrs Catherine Boyle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Security Officer |
Country of Residence | Scotland |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Mr John Bernard Hearns |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 288 Flat 1/3 Dumbarton Road Old Kilpatrick Glasgow G60 5LT Scotland |
Director Name | Miss Elizabeth Mackie |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Eriskay Drive Old Kilpatrick West Dunbartonshire G60 5AR Scotland |
Director Name | Mr John Mooney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 227 Faifley Road Clydebank Dunbartonshire G81 5BL Scotland |
Director Name | Patricia Rice |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2008) |
Role | Retired |
Correspondence Address | 10c Castle View Clydebank Dunbartonshire G81 3DB Scotland |
Director Name | James Wilson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2006) |
Role | Retired |
Correspondence Address | 8a Castle View Clydebank Dunbartonshire G81 3DB Scotland |
Secretary Name | Miss Elizabeth Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Eriskay Drive Old Kilpatrick West Dunbartonshire G60 5AR Scotland |
Director Name | Mr Neil Crilley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 48 Bell Street Clydebank Dunbartonshire G81 1HG Scotland |
Director Name | Mr David Muir |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Mrs Margaret Shiach |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2014) |
Role | Learning Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Secretary Name | Mr John Mooney |
---|---|
Status | Resigned |
Appointed | 25 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Mrs Chris Morgan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Miss Patricia Betty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2019) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.clydebank-ha.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9411044 |
Telephone region | Glasgow |
Registered Address | 77-83 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Clydebank Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £247,460 |
Gross Profit | -£16,095 |
Net Worth | £274,634 |
Cash | £317,864 |
Current Liabilities | £73,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
8 September 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
12 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Patricia Betty as a director on 28 June 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Miss Patricia Betty as a director on 6 February 2019 (2 pages) |
8 February 2019 | Appointment of Miss Catherine Mcgarrity as a director on 6 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Chris Morgan as a director on 8 January 2019 (1 page) |
21 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 November 2018 | Appointment of Mr Paul Shiach as a director on 31 October 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 January 2018 | Termination of appointment of Neil Crilley as a director on 21 December 2017 (1 page) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 October 2014 | Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 July 2013 | Appointment of Mrs Chris Morgan as a director (2 pages) |
9 July 2013 | Appointment of Mrs Chris Morgan as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 June 2011 | Appointment of Mr John Hillhouse as a secretary (1 page) |
1 June 2011 | Termination of appointment of John Mooney as a secretary (1 page) |
1 June 2011 | Termination of appointment of John Mooney as a secretary (1 page) |
1 June 2011 | Termination of appointment of John Mooney as a director (1 page) |
1 June 2011 | Termination of appointment of John Mooney as a director (1 page) |
1 June 2011 | Appointment of Mr John Hillhouse as a secretary (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Termination of appointment of David Muir as a director (1 page) |
6 May 2011 | Termination of appointment of David Muir as a director (1 page) |
29 June 2010 | Appointment of Mrs Margaret Shiach as a director (2 pages) |
29 June 2010 | Appointment of Mrs Margaret Shiach as a director (2 pages) |
28 June 2010 | Termination of appointment of John Hearns as a director (1 page) |
28 June 2010 | Appointment of Mr John Mooney as a secretary (1 page) |
28 June 2010 | Appointment of Mr David Muir as a director (2 pages) |
28 June 2010 | Termination of appointment of John Hearns as a director (1 page) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 June 2010 | Termination of appointment of Elizabeth Mackie as a secretary (1 page) |
28 June 2010 | Termination of appointment of Elizabeth Mackie as a director (1 page) |
28 June 2010 | Appointment of Mr David Muir as a director (2 pages) |
28 June 2010 | Appointment of Mr John Mooney as a secretary (1 page) |
28 June 2010 | Termination of appointment of Elizabeth Mackie as a director (1 page) |
28 June 2010 | Termination of appointment of Elizabeth Mackie as a secretary (1 page) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Neil Crilley on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Mooney on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Neil Crilley on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Neil Crilley on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Mooney on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Mooney on 1 January 2010 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 June 2009 | Appointment terminated director patricia rice (1 page) |
25 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director patricia rice (1 page) |
25 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members
|
2 June 2006 | Return made up to 10/05/06; full list of members
|
2 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
6 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
6 January 2006 | Ad 20/12/05--------- £ si 2328849@1=2328849 £ ic 1/2328850 (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 20/12/05--------- £ si 2328849@1=2328849 £ ic 1/2328850 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
5 September 2005 | Company name changed camvo 117 LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed camvo 117 LIMITED\certificate issued on 05/09/05 (2 pages) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |