About

Registered Number: SC075537
Date of Incorporation: 15/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 214 Albert Drive, Glasgow, G41 2NJ

 

Founded in 1981, Children's Clothing Exchange (Glasgow) Ltd The has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Children's Clothing Exchange (Glasgow) Ltd The. The current directors of the organisation are listed as Martin, Margaret Maud, Stafford, Madeleine, Young, Helen Sanders, Bain, Agnes Elizabeth, Cooper, Ellen Mcmillan Mcghee, Cooper, Margaret Gentles, Cordiner, Jean, Cuthbertson, Greta, Donaldson, Annie, Henderson, Mary, Hunter, Margaret Love, Ives, Edyth Margaret Barrow, James, Anne Edith, Macdonald, Mae, Mcgeehan, Sheila, Mcivor, Edith Irene Sabiston, Millan, Elizabeth Anne, Miller, Patricia Mary, Nicholl, Joan Allan, Nicol, Sheila Grace, Provan, Jessie Weir Somerville, Sturgeon, Elizabeth, Thompson, Louise Rae.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Margaret Maud 04 April 2017 - 1
STAFFORD, Madeleine 04 April 2017 - 1
BAIN, Agnes Elizabeth 09 May 2000 25 November 2016 1
COOPER, Ellen Mcmillan Mcghee 01 December 1999 09 May 2000 1
COOPER, Margaret Gentles 01 March 1995 15 October 1999 1
CORDINER, Jean N/A 10 November 1994 1
CUTHBERTSON, Greta N/A 28 October 1999 1
DONALDSON, Annie N/A 05 November 1996 1
HENDERSON, Mary N/A 20 May 1991 1
HUNTER, Margaret Love 01 December 1999 17 February 2007 1
IVES, Edyth Margaret Barrow 14 May 2003 08 May 2007 1
JAMES, Anne Edith 01 December 1999 31 January 2008 1
MACDONALD, Mae N/A 12 September 1998 1
MCGEEHAN, Sheila N/A 15 October 1999 1
MCIVOR, Edith Irene Sabiston N/A 31 October 1999 1
MILLAN, Elizabeth Anne 04 April 2017 14 May 2019 1
MILLER, Patricia Mary 19 May 2009 14 May 2019 1
NICHOLL, Joan Allan 04 April 2017 14 May 2019 1
NICOL, Sheila Grace 31 January 2008 31 December 2008 1
PROVAN, Jessie Weir Somerville 01 December 1999 16 June 2014 1
STURGEON, Elizabeth 04 April 2017 01 November 2017 1
THOMPSON, Louise Rae 04 April 2017 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Helen Sanders 01 March 1995 14 October 1999 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 10 May 2018
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 June 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 02 May 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 09 June 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 May 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 26 May 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 27 May 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 20 May 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 02 June 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 05 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.