GLASGOW FLYING CLUB LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA4 9LP

Company number SC062663
Status Active
Incorporation Date 6 July 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WALKINSHAW ROAD, RENFREW, RENFREWSHIRE, PA4 9LP
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 two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 no member list; Termination of appointment of Iain Elborn as a secretary on 26 October 2015. The most likely internet sites of GLASGOW FLYING CLUB LIMITED are www.glasgowflyingclub.co.uk, and www.glasgow-flying-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Glasgow Flying Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC062663. Glasgow Flying Club Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Glasgow Flying Club Limited is Walkinshaw Road Renfrew Renfrewshire Pa4 9lp. . MCCLELLAND, Archie is a Director of the company. Secretary ANDERSON, Gardiner Gibson has been resigned. Secretary BARKER, Freda Marion has been resigned. Secretary CLARK, Peter has been resigned. Secretary DONALDSON, Ian has been resigned. Secretary DRUMMOND, Gordon Macpherson has been resigned. Secretary ELBORN, Iain has been resigned. Secretary HOUSTON, Stewart has been resigned. Secretary KERR, Stanley John has been resigned. Secretary NICOLETTI, Mario Allisandro has been resigned. Secretary SMALL, Patrick Robert has been resigned. Director ANDERSON, Gardiner Gibson has been resigned. Director ANDERSON, Gardiner Gibson has been resigned. Director BOYD, Janie has been resigned. Director COWIE, Stephen William has been resigned. Director COWIE, Stephen William has been resigned. Director CURTIS, Robert has been resigned. Director DONALDSON, Ian has been resigned. Director DUFFY, Eric has been resigned. Director ELBORN, Iain has been resigned. Director GIBSON, Alexander has been resigned. Director HOUSTON, Stewart has been resigned. Director HUNTER, Robert has been resigned. Director KERR, Stanley John has been resigned. Director LACEY, David has been resigned. Director LACEY, Marion has been resigned. Director LEWIS, Stewart has been resigned. Director MCCALL, Andrew James has been resigned. Director MCGOWANN, Joseph has been resigned. Director MCNEILL, James has been resigned. Director MUIR, Maria has been resigned. Director NICOLETTI, Mario Allisandro has been resigned. Director NISH, John Kelso has been resigned. Director RODGER, William has been resigned. Director STUART, Iain has been resigned. Director TOSH, Helen Joyce has been resigned. Director WATSON, George Matthew has been resigned. Director YOUNG, Ian has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MCCLELLAND, Archie
Appointed Date: 14 September 2015
75 years old

Resigned Directors

Secretary
ANDERSON, Gardiner Gibson
Resigned: 01 April 2010
Appointed Date: 30 September 1999

Secretary
BARKER, Freda Marion
Resigned: 12 January 1995
Appointed Date: 12 September 1994

Secretary
CLARK, Peter
Resigned: 06 April 1989
Appointed Date: 01 November 1989

Secretary
DONALDSON, Ian
Resigned: 05 June 1990

Secretary
DRUMMOND, Gordon Macpherson
Resigned: 19 October 1995
Appointed Date: 12 January 1995

Secretary
ELBORN, Iain
Resigned: 26 October 2015
Appointed Date: 15 September 2015

Secretary
HOUSTON, Stewart
Resigned: 30 September 1999
Appointed Date: 01 April 1999

Secretary
KERR, Stanley John
Resigned: 15 December 1993
Appointed Date: 26 June 1990

Secretary
NICOLETTI, Mario Allisandro
Resigned: 31 March 1999
Appointed Date: 19 October 1995

Secretary
SMALL, Patrick Robert
Resigned: 15 August 1994
Appointed Date: 15 December 1993

Director
ANDERSON, Gardiner Gibson
Resigned: 14 September 2015
Appointed Date: 01 April 2010
67 years old

Director
ANDERSON, Gardiner Gibson
Resigned: 22 July 2002
Appointed Date: 30 September 1999
67 years old

Director
BOYD, Janie
Resigned: 05 June 1990

Director
COWIE, Stephen William
Resigned: 01 April 2010
Appointed Date: 29 April 2005
68 years old

Director
COWIE, Stephen William
Resigned: 31 March 1999
Appointed Date: 16 May 1996
68 years old

Director
CURTIS, Robert
Resigned: 05 June 1990

Director
DONALDSON, Ian
Resigned: 29 April 1993
82 years old

Director
DUFFY, Eric
Resigned: 05 June 1990

Director
ELBORN, Iain
Resigned: 15 September 2015
Appointed Date: 14 September 2015
56 years old

Director
GIBSON, Alexander
Resigned: 19 July 2003
Appointed Date: 10 May 2002
60 years old

Director
HOUSTON, Stewart
Resigned: 30 September 1999
Appointed Date: 01 April 1999
66 years old

Director
HUNTER, Robert
Resigned: 05 June 1990

Director
KERR, Stanley John
Resigned: 20 January 1994
Appointed Date: 26 June 1990
78 years old

Director
LACEY, David
Resigned: 05 June 1990

Director
LACEY, Marion
Resigned: 05 June 1990

Director
LEWIS, Stewart
Resigned: 05 June 1990

Director
MCCALL, Andrew James
Resigned: 29 April 2005
Appointed Date: 01 May 2003
51 years old

Director
MCGOWANN, Joseph
Resigned: 05 June 1990

Director
MCNEILL, James
Resigned: 05 June 1990

Director
MUIR, Maria
Resigned: 05 June 1990

Director
NICOLETTI, Mario Allisandro
Resigned: 31 March 1999
Appointed Date: 19 October 1995
76 years old

Director
NISH, John Kelso
Resigned: 16 May 1996
Appointed Date: 29 April 1993
88 years old

Director
RODGER, William
Resigned: 10 April 2002
Appointed Date: 01 April 1999
95 years old

Director
STUART, Iain
Resigned: 31 March 1991
Appointed Date: 05 June 1990
65 years old

Director
TOSH, Helen Joyce
Resigned: 11 August 1994
Appointed Date: 01 August 1993
85 years old

Director
WATSON, George Matthew
Resigned: 31 March 1991
Appointed Date: 05 June 1990
94 years old

Director
YOUNG, Ian
Resigned: 06 April 1989

GLASGOW FLYING CLUB LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 6 April 2016 no member list
26 Oct 2015
Termination of appointment of Iain Elborn as a secretary on 26 October 2015
15 Sep 2015
Appointment of Mr Iain Elborn as a secretary on 15 September 2015
15 Sep 2015
Termination of appointment of Iain Elborn as a director on 15 September 2015
...
... and 92 more events
21 Jan 1988
Full accounts made up to 31 December 1986

14 Apr 1987
Company type changed from PRI30 to pri

26 Mar 1987
Annual return made up to 03/04/86

30 Jan 1987
Full accounts made up to 31 December 1985

06 Jul 1977
Incorporation

GLASGOW FLYING CLUB LIMITED Charges

30 May 1980
Bond & floating charge
Delivered: 5 June 1980
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…