About

Registered Number: SC293982
Date of Incorporation: 01/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Block 8 Port Glasgow Industrial Estate, Muirshiel Road, Port Glasgow, Renfrewshire, PA14 5XS,

 

Established in 2005, Muirshiel Resource Centre are based in Port Glasgow, Renfrewshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, John 20 June 2017 - 1
MCLACHLAN, Charles 19 April 2010 - 1
MCLAUGHLAN, James 20 November 2018 - 1
CLARK, Anne 01 April 2012 14 December 2016 1
HANNAH, Theresa 01 December 2005 22 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Charles 19 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AD01 - Change of registered office address 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 04 September 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AR01 - Annual Return 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 14 July 2010
AP03 - Appointment of secretary 02 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 September 2006
225 - Change of Accounting Reference Date 29 August 2006
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.