About

Registered Number: SC264214
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Social Enterprise Clydebank Ltd was founded on 01 March 2004, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADIE, Alexander Barclay 06 August 2010 - 1
CALLAGHAN, Thomas Arnott 27 October 2009 - 1
CASEY, Bridget 15 February 2006 30 January 2008 1
CLARK, Iain 04 October 2005 16 March 2009 1
HAIRE, Harriet 04 October 2005 28 February 2011 1
MEIKLE, Anne Mary Teresa 25 February 2008 20 April 2011 1
SIMPSON, Eric William Mcintyre 14 July 2009 07 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 May 2012
4.9(Scot) - N/A 25 April 2012
CO4.2(Scot) - N/A 25 April 2012
4.2(Scot) - N/A 25 April 2012
TM01 - Termination of appointment of director 04 April 2012
4.9(Scot) - N/A 08 March 2012
4.9(Scot) - N/A 08 March 2012
RESOLUTIONS - N/A 12 December 2011
AP01 - Appointment of director 29 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 June 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 11 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 28 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
RESOLUTIONS - N/A 27 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
RESOLUTIONS - N/A 12 March 2009
225 - Change of Accounting Reference Date 05 March 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
225 - Change of Accounting Reference Date 22 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 13 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
CERTNM - Change of name certificate 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 March 2005
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 23 May 2011 Outstanding

N/A

Standard security 31 December 2010 Outstanding

N/A

Standard security 19 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.