This company is commonly known as Clan Armstrong Centre Limited. The company was founded 37 years ago and was given the registration number SC104156. The firm's registered office is in DUMFRIES SHIRE. You can find them at Gilnockie Tower, Canonbie, Dumfries Shire, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | CLAN ARMSTRONG CENTRE LIMITED |
---|---|---|
Company Number | : | SC104156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 April 1987 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Gilnockie Tower, Canonbie, Dumfries Shire, DG14 0XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferngill, Middleham, Leyburn, | Director | 04 July 1992 | Active |
Boreland House, Boreland House, Boreland Nr Lockerbie, Scotland, DG11 2LN | Director | 04 August 2016 | Active |
19, Riverside Park, Canonbie, Scotland, DG14 0UY | Director | 11 April 2017 | Active |
Brieryshaw, Ewesdale, Langholm, DG13 0HJ | Secretary | 25 October 1990 | Active |
Brieryshaw, Ewesdale, Langholm, DG13 0HJ | Secretary | - | Active |
83 Hawthorns, Gretna, DG16 5QA | Secretary | 06 January 2001 | Active |
3 Guisborough Street, Eston, Middlesbrough, TS6 9LA | Secretary | 01 March 1993 | Active |
4 Bellingham Road, Kendal, LA9 5JW | Secretary | 01 April 2007 | Active |
37 Townfoot, Langholm, DG13 0EH | Director | 12 August 2000 | Active |
Thyme, 7 Riverside Park, Canonbie, | Director | - | Active |
23 Highdown Road, Lewes, BN7 1QA | Director | 26 July 1997 | Active |
Hillside, Balgray, Lockerbie, | Director | - | Active |
6 Scott Avenue, Bowling, Glasgow, G60 5BA | Director | 01 January 1996 | Active |
23, Highdown Road, Lewes, BN7 1QA | Director | 26 July 1997 | Active |
64, Churchill Drive, Marske By The Sea, England, TS11 6BE | Director | 24 July 2015 | Active |
School House, Minto, Hawick, Scotland, TD9 8SG | Director | 11 April 2017 | Active |
83 Hawthorns, Gretna, DG16 5QA | Director | 08 August 1998 | Active |
3 Guisborough Street, Eston, Middlesbrough, TS6 9LA | Director | 04 July 1992 | Active |
Byreburnfoot House, Byreburnfoot House, Canonbie, Scotland, DG14 0XB | Director | 04 August 2016 | Active |
4 Bellingham Road, Kendal, LA9 5JW | Director | 25 October 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-01-08 | Accounts | Change account reference date company previous extended. | Download |
2019-10-16 | Gazette | Gazette filings brought up to date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-24 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Appoint person director company with name. | Download |
2016-09-06 | Officers | Appoint person director company with name. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.