CLAN CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC113050. The registration start date is August 25, 1988. The current status is Active.
Company Number | SC113050 |
Company Name | CLAN CENTRE LIMITED |
Registered Address |
Waverley Mills Langholm Dumfriesshire DG13 0EB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-08-25 |
Account Category | DORMANT |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-03-02 |
Returns Due Date | 2017-03-28 |
Returns Last Update | 2016-02-28 |
Confirmation Statement Due Date | 2021-04-28 |
Confirmation Statement Last Update | 2020-03-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
WAVERLEY MILLS LANGHOLM |
Post Town | DUMFRIESSHIRE |
Post Code | DG13 0EB |
Entity Name | Office Address |
---|---|
THE SWEATER SHOP LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
JAMES PRINGLE OF INVERNESS LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
JAMES PRINGLE WEAVERS OF INVERNESS LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
THE GOLF SHOP LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
ST. ANDREWS SPORTSWEAR COMPANY LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
THE GOLF COMPANY (ST. ANDREWS) LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
THE WOOLLEN MILL (EDINBURGH) LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
THE WOOLLEN MILL LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
RANDOTTE PLACE LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
THE CASHMERE COMPANY LIMITED | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARRUTHERS, June | Secretary (Active) | Burnside House Maxwell Place, Langholm, Dumfriesshire, DG13 0DY | / 31 May 2001 |
/ |
|
CARRUTHERS, June | Director (Active) | Burnside House Maxwell Place, Langholm, Dumfriesshire, DG13 0DY | June 1964 / 31 May 2001 |
Scottish / Scotland |
Company Secretary |
LEE, Kristian Brian | Director (Active) | The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Dumfriesshire, Scotland, DG13 0EB | May 1974 / 4 January 2012 |
British / England |
Finance Director |
DUNBAR, Jennifer Mary | Secretary (Resigned) | 47 Brunstock Close, Lowry Hill, Carlisle, Cumbria, CA3 0HL | / 31 January 1994 |
/ |
|
KNOX, Ruth | Secretary (Resigned) | 3 Woodlands Road, Thornliebank, Glasgow, Lanarkshire, G46 7SP | / 25 January 1991 |
/ |
|
MACAULAY, Frederick | Secretary (Resigned) | 10 Glenpark Avenue, Thornliebank, Glasgow, Lanarkshire, G46 7JF | / 20 December 1989 |
/ |
|
AINSLIE, James Thomas Heard | Director (Resigned) | Birkindale, 17 Whitaside, Langholm, Dumfriesshire, DG13 0JS | May 1936 / 3 March 1993 |
British / |
Company Director |
BIRRELL, Colin | Director (Resigned) | The Shaw House, Boreland, Lockerbie, Dumfriesshire, DG11 2LG | August 1955 / 28 January 2000 |
British / |
Director |
CARVEL, John Oswald Alexander | Director (Resigned) | 1 Galston Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5SF | August 1928 / 26 September 1991 |
British / |
Company Director |
DUNBAR, Jennifer Mary | Director (Resigned) | 47 Brunstock Close, Lowry Hill, Carlisle, Cumbria, CA3 0HL | May 1941 / 2 February 1996 |
British / |
Company Secretary |
HOUSTON, David Oliver | Director (Resigned) | 72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY | April 1953 / 13 July 2001 |
British / Scotland |
Chartered Accountant |
MCGIBBON, David Campbell | Director (Resigned) | Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG | December 1947 / 16 November 1992 |
British / Scotland |
Finance Director |
MOUG, George Boyd | Director (Resigned) | Airlie, Old Carlisle Road, Moffat, Dumfriesshire, DG10 9QJ | April 1951 / 20 December 1989 |
British / |
Director |
RAFFERTY, John Campbell | Nominee Director (Resigned) | 5 St Margarets Road, Edinburgh, EH9 1AZ | June 1931 / 25 August 1988 |
British / |
|
ROY, William Gordon Begg | Director (Resigned) | Kildonan 4 Eglinton Crescent, Troon, Ayrshire, KA10 6LQ | January 1943 / 16 November 1992 |
British / |
Company Secretary |
STEVENSON, David Deas | Director (Resigned) | Springhill, Langholm, Dumfriesshire, DG13 0LP | November 1941 / 3 March 1993 |
British / United Kingdom |
Director |
WALKER, Norman Caulfield | Director (Resigned) | Waterfoot, Thorntonhall, Glasgow, G74 5AD | April 1926 / 20 December 1989 |
British / |
Director |
WOOD, Malcolm James | Nominee Director (Resigned) | 4 Ettrick Road, Edinburgh, EH10 5BJ | September 1955 / 25 August 1988 |
British / |
Post Town | DUMFRIESSHIRE |
Post Code | DG13 0EB |
SIC Code | 74990 - Non-trading company |
Please provide details on CLAN CENTRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.