CUMBERNAULD AND KILSYTH CITIZEN ADVICE BUREAU

Address:
16/17 Carron House, Town Centre, Cumbernauld Carron Way, Cumbernauld, Glasgow, G67 1ER, Scotland

CUMBERNAULD AND KILSYTH CITIZEN ADVICE BUREAU is a business entity registered at Companies House, UK, with entity identifier is SC379141. The registration start date is May 25, 2010. The current status is Active.

Company Overview

Company Number SC379141
Company Name CUMBERNAULD AND KILSYTH CITIZEN ADVICE BUREAU
Registered Address 16/17 Carron House, Town Centre, Cumbernauld Carron Way
Cumbernauld
Glasgow
G67 1ER
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 2010-05-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-22
Returns Last Update 2016-05-25
Confirmation Statement Due Date 2021-07-01
Confirmation Statement Last Update 2020-06-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 16/17 CARRON HOUSE, TOWN CENTRE, CUMBERNAULD CARRON WAY
CUMBERNAULD
Post Town GLASGOW
Post Code G67 1ER
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
BKM GROUP LTD 21d Carron Way, Cumbernauld, Glasgow, G67 1ER, Scotland
MOORE & PARTNERS LLP Office 4-5, Carron House, Carron Way, Cumbernauld, Glasgow, G67 1ER
BKM SALES & LEASING LTD 21d Carron Way, Cumbernauld, Glasgow, G67 1ER, United Kingdom
HENRY'S CLEANING ANGELS LIMITED Carron House Carron Way, Cumbernauld, Glasgow, G67 1ER

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Eileen Director (Active) 16/17 Carron House, Town Centre, Cumbernauld, Carron Way, Cumbernauld, Glasgow, Scotland, G67 1ER March 1950 /
1 December 2015
British /
Scotland
Retired
EADIE, Ian Clark Director (Active) 16/17 Carron House, Town Centre, Cumbernauld, Carron Way, Cumbernauld, Glasgow, Scotland, G67 1ER October 1946 /
1 December 2015
British /
Scotland
Retired
HUTCHISON, David Jones Director (Active) 2 Annan House, Town Centre, Cumbernauld, G67 1DP September 1955 /
25 May 2010
United Kingdom /
United Kingdom
None
KINLOCH, Campbell John Director (Active) 51 Lammermoor Drive, Cumbernauld, North Lanarkshire, Scotland, G67 4BE May 1962 /
12 January 2011
British /
Scotland
Housing Manager
MCELROY, Gerard Director (Active) 24 Lomond Crescent, Cumbernauld, North Lanarkshire, Scotland, G67 4JJ August 1947 /
12 January 2011
British /
Scotland
None
MCPAKE, James Director (Active) 16/17 Carron House, Town Centre, Cumbernauld, Carron Way, Cumbernauld, Glasgow, Scotland, G67 1ER September 1967 /
1 December 2015
British /
Scotland
Insolvency Practitioner
SMILLIE, Brian James Director (Active) 16/17 Carron House, Town Centre, Cumbernauld, Carron Way, Cumbernauld, Glasgow, Scotland, G67 1ER June 1957 /
7 March 2017
British /
Scotland
Retired
WILLIAMS, Nicola Director (Active) 14 Inchgower Place, Motherwell, Lanarkshire, Scotland, ML1 4GS January 1967 /
25 May 2010
British /
Scotland
Insolvency Practitioner
WILSON, Elspeth Director (Active) 16/17 Carron House, Town Centre, Cumbernauld, Carron Way, Cumbernauld, Glasgow, Scotland, G67 1ER December 1947 /
7 March 2017
British /
Scotland
Retired
MURRAY, David Director (Resigned) 2 Annan House, Town Centre, Cumbernauld, G67 1DP February 1930 /
25 May 2010
British /
Scotland
None

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G67 1ER
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on CUMBERNAULD AND KILSYTH CITIZEN ADVICE BUREAU 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