MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED
CALLANDER

Hellopages » Stirling » Stirling » FK17 8JP

Company number SC156034
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address MCLAREN COMMUNITY LEISURE CENTRE, MOLLANDS ROAD, CALLANDER, PERTHSHIRE, FK17 8JP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mrs Sheila Johnston as a director on 22 February 2017; Termination of appointment of Thomas Paul Hammond as a director on 25 January 2017. The most likely internet sites of MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED are www.mclarencommunityleisurecentretrading.co.uk, and www.mclaren-community-leisure-centre-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Bridge of Allan Rail Station is 11.3 miles; to Stirling Rail Station is 13.4 miles; to Milngavie Rail Station is 20.9 miles; to Cumbernauld Rail Station is 22.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Community Leisure Centre Trading Limited is a Private Limited Company. The company registration number is SC156034. Mclaren Community Leisure Centre Trading Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Mclaren Community Leisure Centre Trading Limited is Mclaren Community Leisure Centre Mollands Road Callander Perthshire Fk17 8jp. . THOMPSON, Patricia Margaret is a Secretary of the company. CAMPBELL, John Arthur is a Director of the company. EAST, Grant Peter is a Director of the company. JOHNSTON, Sheila is a Director of the company. LATIMER, Robert Mannin is a Director of the company. MCLAY, Duncan is a Director of the company. MOORE, David Ian Keith is a Director of the company. SCOTT, Sean Alan is a Director of the company. WATKINS, Thomas Raymond is a Director of the company. Secretary BATTYE, Susan Christine Jeannette has been resigned. Secretary KILSKEY, Toby Robert Matthew has been resigned. Secretary MITCHELL, Alexander Prentice has been resigned. Secretary REID, Alan Morrsion has been resigned. Secretary SCOTT, Duncan has been resigned. Secretary SHEARER, David Mckinnon has been resigned. Secretary SUTHERLAND, William has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BAIN, Margaret Boyd has been resigned. Director BAIRNER, Norman Scott has been resigned. Director BATTYE, Susan Christine Jeannette has been resigned. Director BOTHAMS, John Frank has been resigned. Director CADZOW, Alma has been resigned. Director CALVERT, Robert Michael has been resigned. Director CAMERON, David has been resigned. Director CANTLAY, Michael Brian has been resigned. Director COLES, Gillian Stewart has been resigned. Director COWIE, Flora Jean has been resigned. Director FORSTER, Julia Isabella Cameron has been resigned. Director FRATER, Maz has been resigned. Director GALLOWAY, Stuart, Dr has been resigned. Director GILLAN, Norman has been resigned. Director HAMMOND, Thomas Paul has been resigned. Director HARVEY, Susan has been resigned. Director HENDRY, John Mckeown has been resigned. Director HUNTER, Roger David Mcilroy has been resigned. Director KILSKEY, Toby Robert Matthew has been resigned. Director LANG, Laura has been resigned. Director LUTI, Brian has been resigned. Director MARTIN, Peter Francis has been resigned. Director MCKIRGAN, Robert Alan has been resigned. Director MITCHELL, Alexander Prentice has been resigned. Director NEUFIELD, Margaret Dalziel has been resigned. Director OLIPHANT, Graham Norman has been resigned. Director OWENS, Paul has been resigned. Director PIERCE, Claire has been resigned. Director PLOUVIEZ, Karen has been resigned. Director QUIRK, Norman Linton has been resigned. Director REID, Alan Morrsion has been resigned. Director ROSS, Roderick Thomson has been resigned. Director SCOTT, Duncan has been resigned. Director SHEARER, David Mckinnon has been resigned. Director SINCLAIR, Muriel Wood has been resigned. Director SUTHERLAND, William has been resigned. Director WATT, Roger John has been resigned. Director WILKINSON, Mark has been resigned. Director MD SECRETARIES (EDINBURGH) LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
THOMPSON, Patricia Margaret
Appointed Date: 26 May 2011

Director
CAMPBELL, John Arthur
Appointed Date: 26 November 2014
66 years old

Director
EAST, Grant Peter
Appointed Date: 27 April 2016
52 years old

Director
JOHNSTON, Sheila
Appointed Date: 22 February 2017
69 years old

Director
LATIMER, Robert Mannin
Appointed Date: 28 August 2014
48 years old

Director
MCLAY, Duncan
Appointed Date: 24 February 2016
57 years old

Director
MOORE, David Ian Keith
Appointed Date: 31 March 2011
82 years old

Director
SCOTT, Sean Alan
Appointed Date: 29 May 2014
53 years old

Director
WATKINS, Thomas Raymond
Appointed Date: 24 February 2016
76 years old

Resigned Directors

Secretary
BATTYE, Susan Christine Jeannette
Resigned: 07 February 2003
Appointed Date: 16 November 1999

Secretary
KILSKEY, Toby Robert Matthew
Resigned: 27 August 2009
Appointed Date: 31 May 2007

Secretary
MITCHELL, Alexander Prentice
Resigned: 26 May 2011
Appointed Date: 11 September 2009

Secretary
REID, Alan Morrsion
Resigned: 19 November 1998
Appointed Date: 31 March 1995

Secretary
SCOTT, Duncan
Resigned: 16 November 1999
Appointed Date: 19 November 1998

Secretary
SHEARER, David Mckinnon
Resigned: 31 May 2007
Appointed Date: 07 February 2003

Secretary
SUTHERLAND, William
Resigned: 31 May 2007
Appointed Date: 01 February 2007

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 31 March 1995
Appointed Date: 16 February 1995

Director
BAIN, Margaret Boyd
Resigned: 16 November 1999
Appointed Date: 22 January 1997
84 years old

Director
BAIRNER, Norman Scott
Resigned: 16 November 1999
Appointed Date: 22 January 1997
73 years old

Director
BATTYE, Susan Christine Jeannette
Resigned: 07 February 2003
Appointed Date: 16 November 1999
66 years old

Director
BOTHAMS, John Frank
Resigned: 08 January 2010
Appointed Date: 26 January 2006
80 years old

Director
CADZOW, Alma
Resigned: 26 October 2006
Appointed Date: 27 July 2006
84 years old

Director
CALVERT, Robert Michael
Resigned: 16 November 1999
Appointed Date: 31 March 1995
74 years old

Director
CAMERON, David
Resigned: 27 October 2005
Appointed Date: 30 September 2003
97 years old

Director
CANTLAY, Michael Brian
Resigned: 25 April 2000
Appointed Date: 16 November 1999
61 years old

Director
COLES, Gillian Stewart
Resigned: 31 January 2008
Appointed Date: 28 October 2003
70 years old

Director
COWIE, Flora Jean
Resigned: 28 February 2008
Appointed Date: 01 March 2007
66 years old

Director
FORSTER, Julia Isabella Cameron
Resigned: 17 June 2015
Appointed Date: 26 September 2014
56 years old

Director
FRATER, Maz
Resigned: 30 November 2011
Appointed Date: 26 May 2011
47 years old

Director
GALLOWAY, Stuart, Dr
Resigned: 08 January 2010
Appointed Date: 26 April 2007
57 years old

Director
GILLAN, Norman
Resigned: 25 August 2015
Appointed Date: 28 June 2011
56 years old

Director
HAMMOND, Thomas Paul
Resigned: 25 January 2017
Appointed Date: 24 February 2016
78 years old

Director
HARVEY, Susan
Resigned: 31 January 2008
Appointed Date: 16 November 1999
82 years old

Director
HENDRY, John Mckeown
Resigned: 31 January 2008
Appointed Date: 23 January 2001
78 years old

Director
HUNTER, Roger David Mcilroy
Resigned: 31 January 2008
Appointed Date: 12 December 2000
51 years old

Director
KILSKEY, Toby Robert Matthew
Resigned: 27 August 2009
Appointed Date: 31 May 2007
64 years old

Director
LANG, Laura
Resigned: 20 June 2014
Appointed Date: 30 July 2009
67 years old

Director
LUTI, Brian
Resigned: 11 May 2011
Appointed Date: 19 November 1998
79 years old

Director
MARTIN, Peter Francis
Resigned: 16 November 1999
Appointed Date: 09 June 1997
74 years old

Director
MCKIRGAN, Robert Alan
Resigned: 29 September 2005
Appointed Date: 22 January 1997
67 years old

Director
MITCHELL, Alexander Prentice
Resigned: 07 January 2016
Appointed Date: 11 September 2009
84 years old

Director
NEUFIELD, Margaret Dalziel
Resigned: 16 November 1999
Appointed Date: 22 January 1997
80 years old

Director
OLIPHANT, Graham Norman
Resigned: 31 January 2011
Appointed Date: 30 July 2009
82 years old

Director
OWENS, Paul
Resigned: 31 March 2012
Appointed Date: 26 July 2007
82 years old

Director
PIERCE, Claire
Resigned: 18 November 2008
Appointed Date: 30 March 2006
52 years old

Director
PLOUVIEZ, Karen
Resigned: 26 January 2006
Appointed Date: 27 January 2005
69 years old

Director
QUIRK, Norman Linton
Resigned: 27 October 2003
Appointed Date: 25 April 2000
78 years old

Director
REID, Alan Morrsion
Resigned: 19 November 1998
Appointed Date: 22 January 1997
75 years old

Director
ROSS, Roderick Thomson
Resigned: 16 November 1999
Appointed Date: 31 March 1995
82 years old

Director
SCOTT, Duncan
Resigned: 16 November 1999
Appointed Date: 22 January 1997
79 years old

Director
SHEARER, David Mckinnon
Resigned: 14 March 2014
Appointed Date: 06 March 2002
89 years old

Director
SINCLAIR, Muriel Wood
Resigned: 16 September 1998
Appointed Date: 22 January 1997
80 years old

Director
SUTHERLAND, William
Resigned: 31 May 2007
Appointed Date: 27 July 2006
87 years old

Director
WATT, Roger John
Resigned: 31 August 2006
Appointed Date: 27 January 2005
70 years old

Director
WILKINSON, Mark
Resigned: 22 January 2010
Appointed Date: 30 July 2009
68 years old

Director
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 31 March 1995
Appointed Date: 16 February 1995

MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
27 Feb 2017
Appointment of Mrs Sheila Johnston as a director on 22 February 2017
26 Jan 2017
Termination of appointment of Thomas Paul Hammond as a director on 25 January 2017
03 Jan 2017
Accounts for a small company made up to 31 March 2016
11 May 2016
Appointment of Mr Grant Peter East as a director on 27 April 2016
...
... and 142 more events
11 Apr 1995
New director appointed

05 Apr 1995
Company name changed pacific shelf 618 LIMITED\certificate issued on 06/04/95
03 Apr 1995
Registered office changed on 03/04/95 from: 24 great king street, edinburgh, EH3 6QN
03 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1995
Incorporation