UKBizDB.co.uk

SOCIAL ENTERPRISE CLYDEBANK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Social Enterprise Clydebank Limited. The company was founded 20 years ago and was given the registration number SC264214. The firm's registered office is in GLASGOW. You can find them at Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 7470 - Other cleaning activities.

Company Information

Name:SOCIAL ENTERPRISE CLYDEBANK LIMITED
Company Number:SC264214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2004
End of financial year:31 March 2010
Jurisdiction:Scotland
Industry Codes:
  • 7470 - Other cleaning activities

Office Address & Contact

Registered Address:Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Inchconnachan Avenue, Balloch, G83 8JN

Secretary12 March 2008Active
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

Director06 August 2010Active
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

Director27 October 2009Active
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

Director29 November 2011Active
45 Albany Street, Edinburgh, EH1 3QY

Corporate Secretary01 March 2004Active
Flat 4/2, 67 Crown Avenue, Clydebank, G81 3BN

Director15 February 2006Active
Flat 3/1,, 9 Burns Street, Clydebank, G81 4BP

Director04 October 2005Active
18, Catriona Place, Dumbarton, United Kingdom, G82 1BN

Director29 July 2008Active
12 1/1 Trafalgar Street, Clydebank, G81 4EB

Director04 October 2005Active
Sommerville Park, 18 Castlecary Road, Castlecary, G68 0HQ

Director01 March 2004Active
Flat 1/1, 58 John Street, Helensburgh, United Kingdom, G84 8XL

Director12 March 2008Active
6, Clairinsh, Balloch, Alexandria, G83 8SE

Director31 July 2009Active
70, Glenfinnan Road, Glasgow, Scotland, G20 8JX

Director26 October 2010Active
4 Harris Road, Old Kilpatrick, G60 5LQ

Director25 February 2008Active
Bonhill Manse, 1 Glebe Gardens, Alexandria, United Kingdom, G83 9NZ

Director12 March 2008Active
Ivanlea, Main Road, Dirleton, EH39 5EA

Director01 March 2004Active
11, Victoria Park Drive South, Glasgow, United Kingdom, G14 9RN

Director14 July 2009Active
Ground 2, 4 Round Riding Road, Dumbarton, G82 2HE

Director04 October 2005Active
43 Mary Fisher Crescent, Dumbarton, G82 1BJ

Director14 February 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2012-05-02Address

Change registered office address company with date old address.

Download
2012-04-25Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2012-04-25Insolvency

Liquidation compulsory notice winding up scotland.

Download
2012-04-25Insolvency

Liquidation compulsory winding up order scotland.

Download
2012-04-04Officers

Termination director company with name.

Download
2012-03-08Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2012-03-08Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2011-12-12Resolution

Resolution.

Download
2011-11-29Officers

Appoint person director company with name.

Download
2011-06-01Mortgage

Legacy.

Download
2011-05-12Officers

Termination director company with name.

Download
2011-03-17Officers

Termination director company with name.

Download
2011-03-09Annual return

Annual return company with made up date no member list.

Download
2011-03-08Officers

Termination director company with name.

Download
2011-02-11Officers

Termination director company with name.

Download
2011-01-14Mortgage

Legacy.

Download
2011-01-06Accounts

Accounts with made up date.

Download
2010-11-12Officers

Appoint person director company with name.

Download
2010-08-06Officers

Appoint person director company with name.

Download
2010-06-28Officers

Termination director company with name.

Download
2010-04-30Mortgage

Legacy.

Download
2010-03-16Annual return

Annual return company with made up date no member list.

Download
2010-03-16Officers

Change person director company with change date.

Download
2010-03-16Officers

Change person director company with change date.

Download
2010-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.