About

Registered Number: SC323196
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Langloch Farm, Hyndford Road, Lanark, ML11 9TA,

 

Having been setup in 2007, Clydesdale Community Initiatives have registered office in Lanark, it's status is listed as "Active". This company has 14 directors listed as Mcshannon, Niall Gerard Patrick, Berkley, Martin Hugh, Hill, Eileen Francis Rachel, Kealey, Margaret Tennant, Paterson, Richard George, Greer, Lisa Mary, Evans, Christine, Greer, Lisa Mary, Hunter, Russell Gilchrist, Mcphail, Christine Anne, Stein, Alexandra Mary, Dr, Thomson, Colin Alexander, Waddell, Ronald Muir, Walkinshaw, Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKLEY, Martin Hugh 29 May 2018 - 1
HILL, Eileen Francis Rachel 07 July 2016 - 1
KEALEY, Margaret Tennant 27 March 2018 - 1
PATERSON, Richard George 22 May 2008 - 1
EVANS, Christine 08 May 2007 17 June 2010 1
GREER, Lisa Mary 08 May 2007 06 May 2010 1
HUNTER, Russell Gilchrist 26 May 2009 27 April 2016 1
MCPHAIL, Christine Anne 10 August 2010 08 October 2013 1
STEIN, Alexandra Mary, Dr 27 May 2014 30 January 2018 1
THOMSON, Colin Alexander 08 May 2007 15 April 2009 1
WADDELL, Ronald Muir 08 May 2007 09 July 2016 1
WALKINSHAW, Yvonne 22 May 2008 09 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MCSHANNON, Niall Gerard Patrick 26 November 2016 - 1
GREER, Lisa Mary 06 May 2010 26 November 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 08 May 2019
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AP03 - Appointment of secretary 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 November 2014
MR01 - N/A 31 July 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 23 November 2010
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 07 July 2010
CC04 - Statement of companies objects 07 July 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 01 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 28 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

A registered charge 24 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.