This company is commonly known as Glasgow Flying Club Limited. The company was founded 46 years ago and was given the registration number SC062663. The firm's registered office is in RENFREWSHIRE. You can find them at Walkinshaw Road, Renfrew, Renfrewshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | GLASGOW FLYING CLUB LIMITED |
---|---|---|
Company Number | : | SC062663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1977 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP | Director | 14 September 2015 | Active |
2, Camps Crescent, Renfrew, PA4 0YR | Secretary | 30 September 1999 | Active |
70 Park Road, Bridge Of Weir, PA11 3QQ | Secretary | 12 September 1994 | Active |
15 Neilston Road, Charleston Gate, Paisley, | Secretary | 01 November 1989 | Active |
11 Park Green, Erskine, PA8 7HJ | Secretary | - | Active |
83 Auchenlodment Road, Elderslie, Johnstone, PA5 9NU | Secretary | 12 January 1995 | Active |
Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP | Secretary | 15 September 2015 | Active |
415 Aurs Glen, Barrhead, Glasgow, G78 2LJ | Secretary | 01 April 1999 | Active |
107 Queen Margaret Drive, Glasgow, G20 | Secretary | 26 June 1990 | Active |
170 Drymen Road, Bearsden, Glasgow, G61 3RN | Secretary | 19 October 1995 | Active |
14 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Secretary | 15 December 1993 | Active |
Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP | Director | 01 April 2010 | Active |
2, Camps Crescent, Renfrew, PA4 0YR | Director | 30 September 1999 | Active |
51 Caplan Roaad, Glenburn, Paisley, | Director | - | Active |
15 Amochrie Road, Paisley, PA2 0LB | Director | 29 April 2005 | Active |
15 Amochrie Road, Paisley, PA2 0LB | Director | 16 May 1996 | Active |
7 Hazelwood Avenue, Foxbar, Paisley, PA2 0UQ | Director | - | Active |
11 Park Green, Erskine, PA8 7HJ | Director | - | Active |
2 Amochrie Road, Foxbar, Paisley, PA2 0JR | Director | - | Active |
Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP | Director | 14 September 2015 | Active |
11 Loanhead Avenue, Linwood, Paisley, PA3 3QP | Director | 10 May 2002 | Active |
415 Aurs Glen, Barrhead, Glasgow, G78 2LJ | Director | 01 April 1999 | Active |
5 Barrcraig Road, Bridge Of Weir, PA11 3HG | Director | - | Active |
107 Queen Margaret Drive, Glasgow, G20 | Director | 26 June 1990 | Active |
68 Back Ohill, Crosslee, Johnstone, PA6 7LE | Director | - | Active |
68 Back Ohill, Crosslee, Johnstone, PA6 7LE | Director | - | Active |
9 Aboyne Drive, Paisley, PA2 7SJ | Director | - | Active |
34 Greenacre Road, Bonnybridge, FK4 2BE | Director | 01 May 2003 | Active |
16 Thrums Avenue, Bishopbriggs, Glasgow, G64 1DG | Director | - | Active |
26 Mains Drive, Erskine, PA8 7JQ | Director | - | Active |
33 Churchill Drive, Bishopton, PA7 5HF | Director | - | Active |
170 Drymen Road, Bearsden, Glasgow, G61 3RN | Director | 19 October 1995 | Active |
56 Bridge Of Weir Road, Brookfield, Johnstone, PA5 8UL | Director | 29 April 1993 | Active |
8 Low Road, Castlehead, Paisley, PA2 6AG | Director | 01 April 1999 | Active |
Calansho Imeraval, Port Ellen, PA42 7AT | Director | 05 June 1990 | Active |
Mr Archie Mcclelland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Scottish |
Address | : | Walkinshaw Road, Renfrewshire, PA4 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-26 | Officers | Termination secretary company with name termination date. | Download |
2015-09-15 | Officers | Appoint person secretary company with name date. | Download |
2015-09-15 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.