PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN

Address:
58 Main Street, Sauchie, Clackmannanshire, FK10 3JY, Scotland

PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN is a business entity registered at Companies House, UK, with entity identifier is SC334217. The registration start date is November 21, 2007. The current status is Active.

Company Overview

Company Number SC334217
Company Name PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN
Registered Address 58 Main Street
Sauchie
Clackmannanshire
FK10 3JY
Scotland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-11-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 28/02/2018
Accounts Last Update 30/11/2015
Returns Due Date 19/12/2016
Returns Last Update 21/11/2015
Confirmation Statement Due Date 05/12/2019
Confirmation Statement Last Update 21/11/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 58 MAIN STREET
Post Town SAUCHIE
County CLACKMANNANSHIRE
Post Code FK10 3JY
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
WILLIAM W WELSH FUNERAL DIRECTORS LTD 60 Main Street, Sauchie, Clackmannanshire, FK10 3JY, Scotland

Companies with the same post town

Entity Name Office Address
JRW INSTALLATIONS LTD 42-48 Main Street, Sauchie, FK10 3JT, United Kingdom
GRIEVE CONSULTANCY LIMITED 15 Windmill View, Sauchie, Alloa, FK10 3GF, Scotland
HENDERSON HARROWER PLUMBING & HEATING LIMITED 29 Fairmount Drive, Sauchie, FK10 3HN, Scotland
E.L.F. ELECTRICAL LIMITED 34 Parkhead Road, Sauchie, Clackmannanshire, FK10 3BH, Scotland
MISTED DOUBLE GLAZING LIMITED 82 Keilarsbrae, Sauchie, Clackmannanshire, FK10 3NH
RONAN CUNNINGHAM MONUMENTAL SCULPTOR LIMITED 31 Oaktree Gardens, Sauchie, Clackmannanshire, FK10 3FH, Scotland
GARTMORN BUSINESS CONSULTING LIMITED 8 Hillside, Sauchie, FK10 3ER, United Kingdom
CONCEPT SURFACES LIMITED 3 Whiteyetts Crescent, Sauchie, FK10 3GB
SECOND-HAND LTD 2 Auchinbaird, Sauchie, Clackmannanshire, FK10 3HB
KB APPAREL LTD 40 Gartmorn, Road, Sauchie, Alloa, FK10 3NX, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CONROY, Kelly Ann Director (Active) 27 Glenochil Park, Glenochil Park Glenochil Village, Alloa, Clackmannanshire, Scotland, FK10 3AG December 1980 /
1 December 2012
British /
Scotland
Director
MCGREGOR, Alpin Director (Active) 5 Constable Road, Stirling, United Kingdom, FK7 7PR January 1952 /
1 November 2012
British /
United Kingdom
Director
SNADDON, Wendy Director (Active) 87 High Street, Tillicoultry, Clackmannanshire, FK13 6AA June 1974 /
25 February 2013
British /
Scotland
Director
DANIELS, Margaret Secretary (Resigned) 42 Jamieson Gardens, Tillicoultry, Clackmannanshire, FK13 6ER /
23 November 2009
/
TAYLOR, Sheila Secretary (Resigned) Avenuehead Cottage, Avenuehead, Auchenbowie, Stirling, FK7 8HB /
21 November 2007
/
JORDAN COMPANY SECRETARIES LIMITED Secretary (Resigned) 21 St Thomas Street, Bristol, BS1 6JS /
21 November 2007
/
BROWN, Kirsty Director (Resigned) 87 High Street, Tillicoultry, Clackmannanshire, FK13 6AA March 1979 /
25 February 2013
British /
Scotland
Director
CARMICHAEL, Clarice Director (Resigned) 48 Carseview, Tullibody, Alloa, Clackmannanshire, FK10 2SS July 1938 /
21 November 2007
British /
United Kingdom
Housewife
DANIELS, Margaret Director (Resigned) 42 Jamieson Gardens, Tillicoultry, Clackmannanshire, FK13 6ER September 1950 /
21 November 2007
British /
Scotland
Housewife
DRUMMOND, Sharon Director (Resigned) 43 Abercromby Place, Tullibody, Alloa, Clackmannanshire, FK10 2RU April 1967 /
21 November 2007
British /
United Kingdom
Housewife
GREEN, Janette Director (Resigned) 29 St. Serfs Road, Tullibody, Alloa, Clackmannanshire, FK10 2RD April 1956 /
21 November 2007
British /
Scotland
Housewife
MCGREGOR, Margo Director (Resigned) 5 Constable Road, Stirling, United Kingdom, FK7 7PR April 1954 /
11 November 2011
British /
United Kingdom
Social Worker
MCGREGOR, Margo Director (Resigned) 5 Constable Road, Stirling, FK7 7PR April 1954 /
21 November 2007
British /
United Kingdom
Social Worker
MCKAY, Ann Director (Resigned) 20 Johnston Crescent, Tillicoultry, Clackmannanshire, FK13 6PZ June 1956 /
21 November 2007
British /
United Kingdom
Housewife
MEIKLEJOHN, Ruth Director (Resigned) 52 Main Street, Sauchie, Alloa, Clackmannanshire, FK10 3JY July 1947 /
21 November 2007
British /
United Kingdom
Housewife
RICE, Dianne Margaret Skinner Director (Resigned) 2 Station Road, Cambus, Alloa, Clackmannanshire, United Kingdom, FK10 2NY November 1970 /
16 February 2012
British /
United Kingdom
Housewife
SHARP, Shelley Director (Resigned) 31 Shire Way, Alloa, Clackmannanshire, Scotland, FK10 1NQ December 1950 /
1 November 2012
British /
United Kingdom
Director
SNEDDON, Sylvia Director (Resigned) 19 Redlands Road, Tullibody, Alloa, Clackmannanshire, FK10 2QJ May 1947 /
21 November 2007
British /
Housewife
TAYLOR, Sheila Director (Resigned) Avenuehead Cottage, Avenuehead, Auchenbowie, Stirling, FK7 8HB May 1954 /
21 November 2007
British /
United Kingdom
Housewife
JORDAN COMPANY SECRETARIES LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
21 November 2007
/
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
21 November 2007
/
OSWALDS OF EDINBURGH LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
21 November 2007
/

Competitor

Search similar business entities

Post Town SAUCHIE
Post Code FK10 3JY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches