THE DAVIE COOPER CENTRE
GLASGOW AXLE CARE

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC203165
Status Active
Incorporation Date 20 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 SANDYFORD PLACE, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Termination of appointment of John James Easton Davidson as a director on 30 October 2016. The most likely internet sites of THE DAVIE COOPER CENTRE are www.thedaviecooper.co.uk, and www.the-davie-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Davie Cooper Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC203165. The Davie Cooper Centre has been working since 20 January 2000. The present status of the company is Active. The registered address of The Davie Cooper Centre is 25 Sandyford Place Glasgow G3 7ng. . MCDONALD, Jackie is a Secretary of the company. MCDONALD, Jackie is a Director of the company. MONAGHAN, Lisa Janet is a Director of the company. STEEDMAN, John Struthers is a Director of the company. Nominee Secretary MACDONALDS has been resigned. Director BOWLES, Jonathan has been resigned. Director DAVIDSON, John James Easton has been resigned. Director HARRIS, Edel Bridget has been resigned. Director WOOD, Elizabeth Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCDONALD, Jackie
Appointed Date: 20 September 2013

Director
MCDONALD, Jackie
Appointed Date: 20 January 2000
67 years old

Director
MONAGHAN, Lisa Janet
Appointed Date: 16 September 2010
52 years old

Director
STEEDMAN, John Struthers
Appointed Date: 15 August 2002
97 years old

Resigned Directors

Nominee Secretary
MACDONALDS
Resigned: 19 September 2013
Appointed Date: 20 January 2000

Director
BOWLES, Jonathan
Resigned: 01 March 2013
Appointed Date: 01 November 2010
76 years old

Director
DAVIDSON, John James Easton
Resigned: 30 October 2016
Appointed Date: 10 October 2002
79 years old

Director
HARRIS, Edel Bridget
Resigned: 28 June 2013
Appointed Date: 01 October 2008
61 years old

Director
WOOD, Elizabeth Ann
Resigned: 12 August 2002
Appointed Date: 20 January 2000
73 years old

Persons With Significant Control

Ms Jackie Mcdonald
Notified on: 18 October 2016
67 years old
Nature of control: Has significant influence or control

THE DAVIE COOPER CENTRE Events

17 Feb 2017
Confirmation statement made on 20 January 2017 with updates
03 Nov 2016
Total exemption full accounts made up to 31 January 2016
31 Oct 2016
Termination of appointment of John James Easton Davidson as a director on 30 October 2016
26 Jan 2016
Annual return made up to 20 January 2016 no member list
26 Jan 2016
Register inspection address has been changed from 1/2 71 Dumbarton Road Clydebank Dunbartonshire G81 1UE Scotland to 25 Sandyford Place Sandyford Place Glasgow G3 7NG
...
... and 52 more events
05 Apr 2002
Annual return made up to 20/01/02
  • 363(288) ‐ Director's particulars changed

21 Nov 2001
Total exemption small company accounts made up to 31 January 2001
25 Jul 2001
Registered office changed on 25/07/01 from: 1 claremont terrace glasgow lanarkshire G3 7UQ
26 Jan 2001
Annual return made up to 20/01/01
20 Jan 2000
Incorporation