CLAN CHEMISTS LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 5NZ

Company number SC036268
Status Active
Incorporation Date 30 March 1961
Company Type Private Limited Company
Address 3 ROCKBANK PLACE, HARDGATE, CLYDEBANK, WEST DUNBARTONSHIRE, G81 5NZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 3,940 . The most likely internet sites of CLAN CHEMISTS LIMITED are www.clanchemists.co.uk, and www.clan-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Clan Chemists Limited is a Private Limited Company. The company registration number is SC036268. Clan Chemists Limited has been working since 30 March 1961. The present status of the company is Active. The registered address of Clan Chemists Limited is 3 Rockbank Place Hardgate Clydebank West Dunbartonshire G81 5nz. . MCLAREN, Tracey is a Secretary of the company. MCLAREN, Michael Ritchie Baird is a Director of the company. MCLAREN, Tracey is a Director of the company. Secretary MCLAREN, Mary has been resigned. Director MCLAREN, John has been resigned. Director MCLAREN, Mary has been resigned. Director MCLAREN, Raymond B has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MCLAREN, Tracey
Appointed Date: 07 July 2010

Director
MCLAREN, Michael Ritchie Baird
Appointed Date: 06 April 1999
55 years old

Director
MCLAREN, Tracey
Appointed Date: 07 July 2010
54 years old

Resigned Directors

Secretary
MCLAREN, Mary
Resigned: 07 July 2010

Director
MCLAREN, John
Resigned: 24 February 2011
84 years old

Director
MCLAREN, Mary
Resigned: 07 July 2010
83 years old

Director
MCLAREN, Raymond B
Resigned: 06 February 1989

Persons With Significant Control

Mr Michael Ritchie Baird Mclaren
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLAN CHEMISTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,940

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,940

...
... and 73 more events
20 Apr 1988
Secretary resigned;new secretary appointed

07 Apr 1988
Return made up to 31/12/87; full list of members

07 Apr 1988
Full accounts made up to 31 March 1987

11 Feb 1987
Full accounts made up to 31 March 1986

29 Dec 1986
Return made up to 26/11/86; full list of members

CLAN CHEMISTS LIMITED Charges

18 March 1999
Standard security
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, rockbank place, glasgow road, hardgate.
22 May 1986
Standard security
Delivered: 3 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground and shop premises 1,2,3 rockbank…
22 February 1985
Bond and floating charge
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…