RAEBURN SUPPER CLUB LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6UW

Company number SC240823
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address ALBANY MANSIONS (2ND FLOOR), 351 RENFREW STREET, GLASGOW, G3 6UW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of RAEBURN SUPPER CLUB LIMITED are www.raeburnsupperclub.co.uk, and www.raeburn-supper-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.7 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raeburn Supper Club Limited is a Private Limited Company. The company registration number is SC240823. Raeburn Supper Club Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Raeburn Supper Club Limited is Albany Mansions 2nd Floor 351 Renfrew Street Glasgow G3 6uw. . GOUDIE, Diane Howat is a Secretary of the company. CARVEL, Yvonne Lesley is a Director of the company. GOUDIE, Diane Howat is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GOUDIE, Diane Howat
Appointed Date: 09 December 2002

Director
CARVEL, Yvonne Lesley
Appointed Date: 09 December 2002
56 years old

Director
GOUDIE, Diane Howat
Appointed Date: 10 February 2004
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Ms Yvonne Lesley Carvel
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAEBURN SUPPER CLUB LIMITED Events

19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2

...
... and 28 more events
12 Dec 2002
New director appointed
11 Dec 2002
Director resigned
11 Dec 2002
Secretary resigned
11 Dec 2002
New secretary appointed
09 Dec 2002
Incorporation