CLYDE COIN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 0TB

Company number SC116311
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address 46 DALSHOLM ROAD, GLASGOW, G20 0TB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 20,009 . The most likely internet sites of CLYDE COIN LIMITED are www.clydecoin.co.uk, and www.clyde-coin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Clyde Coin Limited is a Private Limited Company. The company registration number is SC116311. Clyde Coin Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Clyde Coin Limited is 46 Dalsholm Road Glasgow G20 0tb. . LAMBIE, Alison is a Secretary of the company. LAMBIE, Alison Agnes is a Director of the company. MCGILLIVRAY, Scott Donald is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary BLACK, William Walter Reid has been resigned. Secretary MCCAHILL, John Gerard has been resigned. Secretary MCHARD, Elizabeth has been resigned. Director BLACK, William Walter Reid has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director CLARK, John has been resigned. Director DRUMMOND, Angus Alexander has been resigned. Director FORBES, Keith James has been resigned. Director HUNT, Brian Clifford has been resigned. Director MCCAHILL, John Gerard has been resigned. Director MCCAHILL, Stephen Andrew has been resigned. Director MCHARD, Elizabeth has been resigned. Nominee Director MILLAR, James Allan has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LAMBIE, Alison
Appointed Date: 12 November 2012

Director
LAMBIE, Alison Agnes
Appointed Date: 12 November 2012
63 years old

Director
MCGILLIVRAY, Scott Donald
Appointed Date: 12 November 2012
59 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 20 August 1990
Appointed Date: 20 February 1989

Secretary
BLACK, William Walter Reid
Resigned: 12 November 2012
Appointed Date: 01 February 1994

Secretary
MCCAHILL, John Gerard
Resigned: 01 February 1994
Appointed Date: 30 December 1991

Secretary
MCHARD, Elizabeth
Resigned: 30 December 1991

Director
BLACK, William Walter Reid
Resigned: 12 November 2012
Appointed Date: 13 April 1992
73 years old

Director
CAMERON, John Roderick Hector
Resigned: 20 August 1990
Appointed Date: 20 February 1989
78 years old

Director
CLARK, John
Resigned: 12 November 2012
Appointed Date: 07 September 1993
70 years old

Director
DRUMMOND, Angus Alexander
Resigned: 01 November 1996
Appointed Date: 23 November 1990
86 years old

Director
FORBES, Keith James
Resigned: 12 November 2012
Appointed Date: 25 June 1991
61 years old

Director
HUNT, Brian Clifford
Resigned: 23 November 1990
79 years old

Director
MCCAHILL, John Gerard
Resigned: 12 November 2012
69 years old

Director
MCCAHILL, Stephen Andrew
Resigned: 12 November 2012
Appointed Date: 07 September 1993
68 years old

Director
MCHARD, Elizabeth
Resigned: 30 December 1991
69 years old

Nominee Director
MILLAR, James Allan
Resigned: 20 August 1990
Appointed Date: 20 February 1989
76 years old

Persons With Significant Control

Mrs Alison Agnes Lambie
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

CLYDE COIN LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,009

12 Aug 2015
Accounts for a dormant company made up to 31 March 2015
12 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,009

...
... and 124 more events
17 Aug 1989
Secretary resigned;new secretary appointed

28 Jul 1989
Memorandum and Articles of Association
28 Jul 1989
G123-inc cap by £9000. 210789

28 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Incorporation

CLYDE COIN LIMITED Charges

4 June 2010
Bond & floating charge
Delivered: 24 June 2010
Status: Satisfied on 5 December 2012
Persons entitled: Trustees of Clyde Coin Limited Ssas
Description: Over the company's juke box assets together with all…
12 September 2006
Standard security
Delivered: 16 September 2006
Status: Satisfied on 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 queen elizabeth avenue, hillington industrial estate…
7 September 2006
Bond & floating charge
Delivered: 12 September 2006
Status: Satisfied on 24 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 June 1995
Standard security
Delivered: 21 June 1995
Status: Satisfied on 12 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 queen elizabeth avenue,hillington,glasgow.
15 September 1993
Bond & floating charge
Delivered: 22 September 1993
Status: Satisfied on 12 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 July 1993
Floating charge
Delivered: 26 July 1993
Status: Satisfied on 8 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…