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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
16/17 CARRON HOUSE, TOWN CENTRE, CUMBERNAULD CARRON WAY CUMBERNAULD |
Post Town | GLASGOW |
Post Code | G67 1ER |
Country | SCOTLAND |
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 |
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 |
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 |
Post Town | GLASGOW |
Post Code | G67 1ER |
SIC Code | 74990 - Non-trading company |
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.