About

Registered Number: SC058216
Date of Incorporation: 15/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: 112 Cornwall Street South, Glasgow, G41 1AA

 

Claremont Centre Ltd was established in 1975, it's status at Companies House is "Active". There are 12 directors listed as Boyle, Brendan John, Boyle, Brendan John, Preston, Noreen Maeve, Barrowman, Clifford, Boyle, Eileen Mary, Boyle, Kevin Anthony, Cassidy, Brian, Drew, John, Mcnellan, Stuart Gilbert, Monaghan, Peter, Patrick, Stephen, Wilson, John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Brendan John 01 December 2010 - 1
BARROWMAN, Clifford 01 September 1991 03 September 1999 1
BOYLE, Eileen Mary N/A 02 December 2010 1
BOYLE, Kevin Anthony 06 June 1996 03 March 1997 1
CASSIDY, Brian 18 December 1991 30 November 1992 1
DREW, John N/A 31 October 1991 1
MCNELLAN, Stuart Gilbert 06 June 1996 20 November 1998 1
MONAGHAN, Peter N/A 23 June 1999 1
PATRICK, Stephen 01 September 1994 31 August 1997 1
WILSON, John N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Brendan John 31 March 2016 - 1
PRESTON, Noreen Maeve 01 December 2010 31 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 23 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 01 May 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 27 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 05 May 2016
AP03 - Appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 30 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 01 April 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 01 July 2008
410(Scot) - N/A 07 May 2008
466(Scot) - N/A 24 April 2008
466(Scot) - N/A 24 April 2008
410(Scot) - N/A 22 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 10 November 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 30 November 1999
RESOLUTIONS - N/A 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
CERTNM - Change of name certificate 06 September 1999
AA - Annual Accounts 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 09 December 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
CERTNM - Change of name certificate 15 September 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 12 December 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 28 November 1995
288 - N/A 30 October 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 14 November 1994
288 - N/A 14 November 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 23 November 1993
288 - N/A 23 November 1993
410(Scot) - N/A 16 April 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 04 December 1992
410(Scot) - N/A 02 March 1992
288 - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1991
288 - N/A 20 December 1991
363a - Annual Return 04 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1991
410(Scot) - N/A 21 May 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 20 November 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 14 March 1990
MISC - Miscellaneous document 15 September 1989
AA - Annual Accounts 29 December 1988
MISC - Miscellaneous document 03 November 1988
MISC - Miscellaneous document 11 August 1988
MISC - Miscellaneous document 11 August 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 18 February 1988
RESOLUTIONS - N/A 07 September 1987
RESOLUTIONS - N/A 07 September 1987
RESOLUTIONS - N/A 07 September 1987
MISC - Miscellaneous document 07 September 1987
MISC - Miscellaneous document 07 September 1987
MISC - Miscellaneous document 07 September 1987
288 - N/A 13 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 26 June 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 12 November 1986
AA - Annual Accounts 12 November 1986
288 - N/A 20 October 1986
363 - Annual Return 22 September 1986
AA - Annual Accounts 22 March 1984
AA - Annual Accounts 05 September 1983
AA - Annual Accounts 31 August 1982
CERTNM - Change of name certificate 26 July 1976
NEWINC - New incorporation documents 15 July 1975

Mortgages & Charges

Description Date Status Charge by
Standard security 18 April 2008 Outstanding

N/A

Standard security 18 April 2008 Outstanding

N/A

Floating charge 30 March 1993 Outstanding

N/A

Standard security 18 February 1992 Outstanding

N/A

Standard security 14 May 1991 Outstanding

N/A

Standard security 22 February 1979 Outstanding

N/A

Floating charge 09 March 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.