CLAN ROYAL OF SCOTLAND LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4SB

Company number 00552110
Status Active
Incorporation Date 15 July 1955
Company Type Private Limited Company
Address JUNE CARRUTHERS, SITE A QUEENS DRIVE, KINGMOOR PARK SOUTH, CARLISLE, CA6 4SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016. The most likely internet sites of CLAN ROYAL OF SCOTLAND LIMITED are www.clanroyalofscotland.co.uk, and www.clan-royal-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Clan Royal of Scotland Limited is a Private Limited Company. The company registration number is 00552110. Clan Royal of Scotland Limited has been working since 15 July 1955. The present status of the company is Active. The registered address of Clan Royal of Scotland Limited is June Carruthers Site A Queens Drive Kingmoor Park South Carlisle Ca6 4sb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary DUNBAR, Jennifer Mary has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director HOUSTON, David Oliver has been resigned. Director STEVENSON, David Deas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Director
SIMPSON, Stephen Robert
Appointed Date: 10 May 2017
57 years old

Resigned Directors

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
83 years old

Persons With Significant Control

The Millshop Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CLAN ROYAL OF SCOTLAND LIMITED Events

16 May 2017
Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 27 February 2016
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

12 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 81 more events
21 Sep 1987
Director resigned

21 Sep 1987
Accounting reference date shortened from 31/03 to 31/01

01 Jun 1987
Declaration of satisfaction of mortgage/charge

13 Oct 1986
Full accounts made up to 29 March 1986

13 Oct 1986
Return made up to 10/10/86; full list of members