CLOCH GATE FINANCIAL SERVICES LTD.
MANSEWAY LIMITED

Hellopages » Inverclyde » Inverclyde » PA19 1ND

Company number SC219824
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 62 KEMPOCK STREET, GOUROCK, PA19 1ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLOCH GATE FINANCIAL SERVICES LTD. are www.clochgatefinancialservices.co.uk, and www.cloch-gate-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Greenock West Rail Station is 2.3 miles; to Greenock Central Rail Station is 2.9 miles; to Port Glasgow Rail Station is 5.4 miles; to Garelochhead Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloch Gate Financial Services Ltd is a Private Limited Company. The company registration number is SC219824. Cloch Gate Financial Services Ltd has been working since 04 June 2001. The present status of the company is Active. The registered address of Cloch Gate Financial Services Ltd is 62 Kempock Street Gourock Pa19 1nd. . WILSON, Angela is a Secretary of the company. LESLIE, James is a Director of the company. WILSON, Angela 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 "Dormant Company".


Current Directors

Secretary
WILSON, Angela
Appointed Date: 14 June 2001

Director
LESLIE, James
Appointed Date: 14 June 2001
65 years old

Director
WILSON, Angela
Appointed Date: 14 June 2001
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 June 2001
Appointed Date: 04 June 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 June 2001
Appointed Date: 04 June 2001

CLOCH GATE FINANCIAL SERVICES LTD. Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
15 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2001
Registered office changed on 15/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH
15 Jun 2001
Director resigned
15 Jun 2001
Secretary resigned
04 Jun 2001
Incorporation