CLAN C LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2LS

Company number SC048035
Status Active
Incorporation Date 26 October 1970
Company Type Private Limited Company
Address C/O DMM NAUGHT & CO. 3RD FLOOR, 166 BUCHANAN STREET, GLASGOW, LANARKSHIRE, G1 2LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLAN C LIMITED are www.clanc.co.uk, and www.clan-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Clan C Limited is a Private Limited Company. The company registration number is SC048035. Clan C Limited has been working since 26 October 1970. The present status of the company is Active. The registered address of Clan C Limited is C O Dmm Naught Co 3rd Floor 166 Buchanan Street Glasgow Lanarkshire G1 2ls. . CUMMINGS, Joseph is a Secretary of the company. CUMMINGS, Joseph is a Director of the company. CUMMINGS, Miriam is a Director of the company. Secretary CUMMINGS, Joseph has been resigned. Secretary JOSEPH, Morris has been resigned. Director BROWN, Miriam has been resigned. Director CUMMINGS, Joseph has been resigned. Director CUMMINGS, Susan Adele has been resigned. Director JOSEPH, Morris has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMMINGS, Joseph
Appointed Date: 10 February 2006

Director
CUMMINGS, Joseph
Appointed Date: 10 February 2006
83 years old

Director
CUMMINGS, Miriam
Appointed Date: 10 February 2006
82 years old

Resigned Directors

Secretary
CUMMINGS, Joseph
Resigned: 15 February 1990

Secretary
JOSEPH, Morris
Resigned: 10 February 2006
Appointed Date: 15 February 1990

Director
BROWN, Miriam
Resigned: 10 February 2006
Appointed Date: 15 February 1990
82 years old

Director
CUMMINGS, Joseph
Resigned: 15 February 1990
83 years old

Director
CUMMINGS, Susan Adele
Resigned: 15 February 1990

Director
JOSEPH, Morris
Resigned: 10 February 2006
Appointed Date: 15 February 1990
83 years old

Persons With Significant Control

Mr Morris Joseph
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CLAN C LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
11 Feb 1988
Return made up to 31/12/86; full list of members

11 Feb 1988
Return made up to 31/12/86; full list of members

11 Feb 1988
Full accounts made up to 31 December 1986

11 Dec 1986
Accounting reference date shortened from 99/99 to 31/12

19 Sep 1986
Director's particulars changed