About

Registered Number: SC295841
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: St. Andrews House, 385 Hillington Road, Glasgow, G52 4BL

 

Clyde Car Components (Greenock) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The current directors of Clyde Car Components (Greenock) Ltd are listed as Neeson, Richard, Leslie, Anne Catriona, Morton, Karen. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEESON, Richard 18 July 2008 - 1
LESLIE, Anne Catriona 19 January 2006 21 March 2007 1
MORTON, Karen 19 January 2006 30 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 January 2011
CH04 - Change of particulars for corporate secretary 21 January 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 April 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 27 March 2009
363a - Annual Return 30 January 2009
RESOLUTIONS - N/A 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
MEM/ARTS - N/A 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
CERTNM - Change of name certificate 18 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.