CLYDE COAST MS THERAPY CENTRE LTD.
252 UNION STREET CLYDE COAST FRIENDS OF ARMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC138999
Status Active
Incorporation Date 23 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANT SMITH LAW PRACTICE, AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 June 2016 no member list; Termination of appointment of Linda Henderson as a director on 6 July 2016. The most likely internet sites of CLYDE COAST MS THERAPY CENTRE LTD. are www.clydecoastmstherapycentre.co.uk, and www.clyde-coast-ms-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Coast Ms Therapy Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC138999. Clyde Coast Ms Therapy Centre Ltd has been working since 23 June 1992. The present status of the company is Active. The registered address of Clyde Coast Ms Therapy Centre Ltd is The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen Ab10 1tn. . MITCHELL, Yvonne Claire is a Secretary of the company. FLEMING, David is a Director of the company. MITCHELL, Yvonne Claire is a Director of the company. Secretary FLEMING, David has been resigned. Secretary REID, Donald Speirs has been resigned. Secretary REID, Linda May has been resigned. Director DUNCAN, James William Howieson has been resigned. Director DUNCAN, James William Howieson has been resigned. Director FLEMING, David has been resigned. Director HENDERSON, Linda has been resigned. Director NICHOLSON, Lynda Jean has been resigned. Director NISBET, Marjory Jessie has been resigned. Director REID, Donald Speirs has been resigned. Director REID, John has been resigned. Director REID, Linda May has been resigned. Director SCOLLIN, Marjorie Marie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Yvonne Claire
Appointed Date: 11 November 2015

Director
FLEMING, David
Appointed Date: 11 November 2015
82 years old

Director
MITCHELL, Yvonne Claire
Appointed Date: 11 November 2015
52 years old

Resigned Directors

Secretary
FLEMING, David
Resigned: 08 April 2013
Appointed Date: 14 September 2010

Secretary
REID, Donald Speirs
Resigned: 01 November 2005

Secretary
REID, Linda May
Resigned: 14 September 2010
Appointed Date: 01 November 2005

Director
DUNCAN, James William Howieson
Resigned: 06 July 2016
Appointed Date: 07 September 1998
73 years old

Director
DUNCAN, James William Howieson
Resigned: 30 July 1995
73 years old

Director
FLEMING, David
Resigned: 08 April 2013
Appointed Date: 14 September 2010
82 years old

Director
HENDERSON, Linda
Resigned: 06 July 2016
Appointed Date: 08 April 2013
70 years old

Director
NICHOLSON, Lynda Jean
Resigned: 31 March 2014
Appointed Date: 02 September 1996
78 years old

Director
NISBET, Marjory Jessie
Resigned: 22 July 1996
Appointed Date: 01 March 1994
83 years old

Director
REID, Donald Speirs
Resigned: 01 November 2005
65 years old

Director
REID, John
Resigned: 31 December 1997
Appointed Date: 30 July 1995
90 years old

Director
REID, Linda May
Resigned: 14 September 2010
Appointed Date: 01 November 2005
63 years old

Director
SCOLLIN, Marjorie Marie
Resigned: 01 March 1994
66 years old

CLYDE COAST MS THERAPY CENTRE LTD. Events

27 Oct 2016
Total exemption full accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 23 June 2016 no member list
14 Jul 2016
Termination of appointment of Linda Henderson as a director on 6 July 2016
14 Jul 2016
Termination of appointment of James William Howieson Duncan as a director on 6 July 2016
29 Mar 2016
Secretary's details changed for Mrs Yvonne Mitchell on 29 March 2016
...
... and 78 more events
01 Oct 1993
Full accounts made up to 31 March 1993
08 Sep 1993
Annual return made up to 23/06/93

02 Mar 1993
Accounting reference date notified as 31/03

26 Oct 1992
Partic of mort/charge *

23 Jun 1992
Incorporation

CLYDE COAST MS THERAPY CENTRE LTD. Charges

14 October 1992
Standard security
Delivered: 26 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The barony church hall and garage at west kilbride.