CLYDESDALE COMMUNITY INITIATIVES
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9TA

Company number SC323196
Status Active
Incorporation Date 8 May 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LANGLOCH FARM, HYNDFORD ROAD, LANARK, SCOTLAND, ML11 9TA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016; Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016. The most likely internet sites of CLYDESDALE COMMUNITY INITIATIVES are www.clydesdalecommunity.co.uk, and www.clydesdale-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Carstairs Rail Station is 3.4 miles; to Carluke Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydesdale Community Initiatives is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC323196. Clydesdale Community Initiatives has been working since 08 May 2007. The present status of the company is Active. The registered address of Clydesdale Community Initiatives is Langloch Farm Hyndford Road Lanark Scotland Ml11 9ta. . MCSHANNON, Niall Gerard Patrick is a Secretary of the company. HILL, Eileen Francis Rachel is a Director of the company. MACDONALD, Neil is a Director of the company. MCSHANNON, Niall Gerard Patrick is a Director of the company. NEILSON, Hamish Rollo Aytoun is a Director of the company. PATERSON, Richard George is a Director of the company. STEIN, Alexandra Mary, Dr is a Director of the company. WALKER, Andrew Orr is a Director of the company. Secretary GREER, Lisa Mary has been resigned. Secretary WADDELL, Ronald Muir has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director EVANS, Christine has been resigned. Director GREER, Lisa Mary has been resigned. Director HUNTER, Russell Gilchrist has been resigned. Director MCPHAIL, Christine Anne has been resigned. Director THOMSON, Colin Alexander has been resigned. Director WADDELL, Ronald Muir has been resigned. Director WALKINSHAW, Yvonne has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MCSHANNON, Niall Gerard Patrick
Appointed Date: 26 November 2016

Director
HILL, Eileen Francis Rachel
Appointed Date: 07 July 2016
73 years old

Director
MACDONALD, Neil
Appointed Date: 30 October 2012
79 years old

Director
MCSHANNON, Niall Gerard Patrick
Appointed Date: 09 May 2010
58 years old

Director
NEILSON, Hamish Rollo Aytoun
Appointed Date: 15 January 2013
75 years old

Director
PATERSON, Richard George
Appointed Date: 22 May 2008
71 years old

Director
STEIN, Alexandra Mary, Dr
Appointed Date: 27 May 2014
55 years old

Director
WALKER, Andrew Orr
Appointed Date: 19 June 2012
80 years old

Resigned Directors

Secretary
GREER, Lisa Mary
Resigned: 26 November 2016
Appointed Date: 06 May 2010

Secretary
WADDELL, Ronald Muir
Resigned: 06 May 2010
Appointed Date: 08 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 May 2007
Appointed Date: 08 May 2007

Director
EVANS, Christine
Resigned: 17 June 2010
Appointed Date: 08 May 2007
74 years old

Director
GREER, Lisa Mary
Resigned: 06 May 2010
Appointed Date: 08 May 2007
56 years old

Director
HUNTER, Russell Gilchrist
Resigned: 27 April 2016
Appointed Date: 26 May 2009
58 years old

Director
MCPHAIL, Christine Anne
Resigned: 08 October 2013
Appointed Date: 10 August 2010
69 years old

Director
THOMSON, Colin Alexander
Resigned: 15 April 2009
Appointed Date: 08 May 2007
63 years old

Director
WADDELL, Ronald Muir
Resigned: 09 July 2016
Appointed Date: 08 May 2007
71 years old

Director
WALKINSHAW, Yvonne
Resigned: 09 July 2016
Appointed Date: 22 May 2008
63 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 08 May 2007
Appointed Date: 08 May 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 May 2007
Appointed Date: 08 May 2007

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 May 2007
Appointed Date: 08 May 2007

CLYDESDALE COMMUNITY INITIATIVES Events

11 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Dec 2016
Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016
01 Dec 2016
Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016
17 Oct 2016
Group of companies' accounts made up to 31 March 2016
26 Jul 2016
Appointment of Mrs Eileen Francis Rachel Hill as a director on 7 July 2016
...
... and 52 more events
14 May 2007
Director resigned
14 May 2007
Secretary resigned
14 May 2007
New director appointed
14 May 2007
New director appointed
08 May 2007
Incorporation

CLYDESDALE COMMUNITY INITIATIVES Charges

22 July 2014
Charge code SC32 3196 0002
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Rbs Group Micro Finance Funds
Description: Contains floating charge…
24 February 2014
Charge code SC32 3196 0001
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: The Big Lottery Fund
Description: Plot of ground and derelict buildings forming part of…