CLAREMONT CENTRE LIMITED
GLASGOW CLAREMONT OFFICE INTERIORS LIMITED CLAREMONT BUSINESS EQUIPMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1AA

Company number SC058216
Status Active
Incorporation Date 15 July 1975
Company Type Private Limited Company
Address 112 CORNWALL STREET SOUTH, GLASGOW, G41 1AA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 46650 - Wholesale of office furniture, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 31 August 2015; Appointment of Mr Brendan John Boyle as a secretary on 31 March 2016. The most likely internet sites of CLAREMONT CENTRE LIMITED are www.claremontcentre.co.uk, and www.claremont-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Claremont Centre Limited is a Private Limited Company. The company registration number is SC058216. Claremont Centre Limited has been working since 15 July 1975. The present status of the company is Active. The registered address of Claremont Centre Limited is 112 Cornwall Street South Glasgow G41 1aa. . BOYLE, Brendan John is a Secretary of the company. BOYLE, Brendan John is a Director of the company. FULTON, John is a Director of the company. PATRICK, Stephen is a Director of the company. Secretary BOYLE, Eileen Mary has been resigned. Secretary PRESTON, Noreen Maeve has been resigned. Director ALEXANDER, Ralph has been resigned. Director BARROWMAN, Clifford has been resigned. Director BOYLE, Eileen Mary has been resigned. Director BOYLE, Hugh Anthony has been resigned. Director BOYLE, Kevin Anthony has been resigned. Director CASSIDY, Brian has been resigned. Director DREW, John has been resigned. Director HUTTON, Alexander France has been resigned. Director MCGRATH, Eileen has been resigned. Director MCLAUGHLIN, Robert has been resigned. Director MCNELLAN, Stuart Gilbert has been resigned. Director MONAGHAN, Peter has been resigned. Director MURPHY, Stephen Malcolm has been resigned. Director PATRICK, Stephen has been resigned. Director PRESTON, Noreen Maeve has been resigned. Director WILSON, John has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BOYLE, Brendan John
Appointed Date: 31 March 2016

Director
BOYLE, Brendan John
Appointed Date: 01 December 2010
47 years old

Director
FULTON, John
Appointed Date: 01 December 2010
60 years old

Director
PATRICK, Stephen
Appointed Date: 01 November 2013
65 years old

Resigned Directors

Secretary
BOYLE, Eileen Mary
Resigned: 02 December 2010

Secretary
PRESTON, Noreen Maeve
Resigned: 31 March 2016
Appointed Date: 01 December 2010

Director
ALEXANDER, Ralph
Resigned: 03 September 1999
Appointed Date: 01 February 1999
57 years old

Director
BARROWMAN, Clifford
Resigned: 03 September 1999
Appointed Date: 01 September 1991
62 years old

Director
BOYLE, Eileen Mary
Resigned: 02 December 2010
82 years old

Director
BOYLE, Hugh Anthony
Resigned: 31 March 2009
85 years old

Director
BOYLE, Kevin Anthony
Resigned: 03 March 1997
Appointed Date: 06 June 1996
55 years old

Director
CASSIDY, Brian
Resigned: 30 November 1992
Appointed Date: 18 December 1991
79 years old

Director
DREW, John
Resigned: 31 October 1991
65 years old

Director
HUTTON, Alexander France
Resigned: 30 August 1995
Appointed Date: 30 August 1991
85 years old

Director
MCGRATH, Eileen
Resigned: 03 September 1999
Appointed Date: 01 February 1999
76 years old

Director
MCLAUGHLIN, Robert
Resigned: 03 September 1999
Appointed Date: 01 February 1999
57 years old

Director
MCNELLAN, Stuart Gilbert
Resigned: 20 November 1998
Appointed Date: 06 June 1996
56 years old

Director
MONAGHAN, Peter
Resigned: 23 June 1999
97 years old

Director
MURPHY, Stephen Malcolm
Resigned: 03 September 1999
Appointed Date: 01 February 1999
59 years old

Director
PATRICK, Stephen
Resigned: 31 August 1997
Appointed Date: 01 September 1994
65 years old

Director
PRESTON, Noreen Maeve
Resigned: 31 March 2016
Appointed Date: 01 December 2010
52 years old

Director
WILSON, John
Resigned: 31 March 1999
91 years old

Persons With Significant Control

Mr Hugh Anthony Boyle
Notified on: 7 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLAREMONT CENTRE LIMITED Events

07 Nov 2016
Confirmation statement made on 14 October 2016 with updates
05 May 2016
Accounts for a small company made up to 31 August 2015
31 Mar 2016
Appointment of Mr Brendan John Boyle as a secretary on 31 March 2016
31 Mar 2016
Termination of appointment of Noreen Maeve Preston as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Noreen Maeve Preston as a secretary on 31 March 2016
...
... and 136 more events
22 Mar 1984
Accounts made up to 31 August 1983
05 Sep 1983
Accounts made up to 31 August 1982
31 Aug 1982
Accounts made up to 31 August 1981
26 Jul 1976
Company name changed\certificate issued on 26/07/76
15 Jul 1975
Incorporation

CLAREMONT CENTRE LIMITED Charges

18 April 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Cayman National Bank & Trust Company (Isle of Man) Limited
Description: Subjects at 57 durham street & 114 cornwall street south…
18 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 mcclellan street glasgow GLA186266.
30 March 1993
Floating charge
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 February 1992
Standard security
Delivered: 2 March 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 57 durham street and 114 corwall street,south glasgow. Gla…
14 May 1991
Standard security
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15/45 durham st glasgow.
22 February 1979
Standard security
Delivered: 5 March 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 114 cornwall street, glasgow.
9 March 1976
Floating charge
Delivered: 17 March 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…