CRUISE CLOTHING LIMITED
GLASGOW PACIFIC SHELF 1630 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 1DN

Company number SC382991
Status Active
Incorporation Date 2 August 2010
Company Type Private Limited Company
Address MARTIN HOUSE, 184 INGRAM STREET, GLASGOW, G1 1DN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 24 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016. The most likely internet sites of CRUISE CLOTHING LIMITED are www.cruiseclothing.co.uk, and www.cruise-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cruise Clothing Limited is a Private Limited Company. The company registration number is SC382991. Cruise Clothing Limited has been working since 02 August 2010. The present status of the company is Active. The registered address of Cruise Clothing Limited is Martin House 184 Ingram Street Glasgow G1 1dn. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. WILLIAMS, Cyril Ansah is a Director of the company. WILLIAMS, Eric Donald is a Director of the company. Secretary SEALES, Sharon has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director CONNON, Roger Gordon has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director FORSEY, David Michael has been resigned. Director HUNTER, Thomas Blane, Sir has been resigned. Director MELLORS, Robert Frank has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. Director SEALES, Sharon has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Director
WILLIAMS, Cyril Ansah
Appointed Date: 03 March 2011
60 years old

Director
WILLIAMS, Eric Donald
Appointed Date: 03 March 2011
61 years old

Resigned Directors

Secretary
SEALES, Sharon
Resigned: 08 July 2011
Appointed Date: 17 December 2010

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 28 June 2011

Secretary
MD SECRETARIES LIMITED
Resigned: 17 December 2010
Appointed Date: 02 August 2010

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 14 February 2012
60 years old

Director
CONNON, Roger Gordon
Resigned: 17 December 2010
Appointed Date: 02 August 2010
65 years old

Director
DAVIDSON, Paul Richmond
Resigned: 14 February 2012
Appointed Date: 17 December 2010
60 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 28 June 2011
59 years old

Director
HUNTER, Thomas Blane, Sir
Resigned: 14 February 2012
Appointed Date: 03 March 2011
65 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 01 July 2011
75 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 17 December 2010
Appointed Date: 02 August 2010
67 years old

Director
SEALES, Sharon
Resigned: 17 December 2010
Appointed Date: 17 December 2010
49 years old

Persons With Significant Control

Sportsdirect.Com Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRUISE CLOTHING LIMITED Events

16 Mar 2017
Full accounts made up to 24 April 2016
22 Nov 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 43 more events
06 Jan 2011
Particulars of a mortgage or charge / charge no: 1
29 Dec 2010
Company name changed pacific shelf 1630 LIMITED\certificate issued on 29/12/10
  • CONNOT ‐

20 Dec 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17

12 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Aug 2010
Incorporation

CRUISE CLOTHING LIMITED Charges

8 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Sportsdirect.Com Retail Limited
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Floating charge
Delivered: 6 January 2011
Status: Satisfied on 26 November 2015
Persons entitled: Sir Thomas Blane Hunter
Description: Undertaking & all property & assets present & future…