THE KILMACOLM NEW COMMUNITY CENTRE COMPANY
Overview
| Company Name | THE KILMACOLM NEW COMMUNITY CENTRE COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC251864 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE KILMACOLM NEW COMMUNITY CENTRE COMPANY located?
| Registered Office Address | The Gables Gryffe Road PA13 4BD Kilmacolm Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Mccrone as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Fazackerly Hampson as a director on Aug 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Judy Ormond as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 15 pages | AA | ||
Appointment of Mr Christopher Curley as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Mccabe as a director on Aug 15, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 14 pages | AA | ||
Termination of appointment of Colin Peter Christy as a director on May 17, 2018 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2016 | 13 pages | AA | ||
Who are the officers of THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALVERT, Helen Anderson | Director | Penclaven Port Glasgow Road PA13 4QG Kilmacolm Renfrewshire | Scotland | British | 123128230001 | |||||
| CURLEY, Christopher Stephen | Director | Caledonia Drive PA15 2WF Greenock 7 Scotland | United Kingdom | British | 244486360001 | |||||
| FRASER, Claire Elizabeth | Director | Lochwinnoch Road PA13 4EB Kilmacolm Millburn Renfrewshire Scotland | Scotland | British | 62507350002 | |||||
| JEFFERIS, Michael James | Director | Victoria Gardens PA13 4HL Kilmacolm 30 Renfrewshire Scotland | United Kingdom | British | 205223870001 | |||||
| MARTIN, Paul | Director | The Gables Gryffe Road PA13 4BD Kilmacolm Renfrewshire | Scotland | British | 76044400002 | |||||
| MCCRONE, Christopher | Director | Port Glasgow Road PA13 4QG Kilmacolm West Lindowan Scotland | Scotland | British | 337698710001 | |||||
| MCKIRDY, Scott David | Director | Whitelea Road PA13 4HH Kilmacolm 32 Scotland | Scotland | British | 91955920001 | |||||
| ORMOND, Judy | Director | Belmont Road PA13 4LZ Kilmacolm 20 Scotland | Scotland | British | 293989520001 | |||||
| WILSON, David Alexander, Cllr | Director | 40 Dougliehill Place PA14 5DH Port Glasgow Renfrewshire | United Kingdom | British | 122408100001 | |||||
| MCGINN, Colin Samuel | Secretary | Ardgour Woodrow Avenue PA13 4QF Kilmacolm Inverclyde | British | 90623790001 | ||||||
| CHRISTY, Colin Peter | Director | Avonmore West Glen Road PA13 4PN Kilmacolm Renfrewshire | Scotland | British | 46062400001 | |||||
| DOAK, Charlotte | Director | Woodrow Avenue PA13 4QF Kilmacolm 17 Renfrewshire | Scotland | British | 132309670001 | |||||
| FYFE, Thomas | Director | Drummochy Kilmacolm PA13 4QQ Renfrewsire | British | 90773510001 | ||||||
| GORDON, Robert Nelson Adam | Director | 3 Craigbet Place Quarriers Village PA11 3QT Bridge Of Weir | Scotland | British | 196610002 | |||||
| HAMPSON, Stephen Fazackerly | Director | Park Road PA13 4EE Kilmacolm Glenelg Renfrewshire Scotland | Scotland | British | 132199470001 | |||||
| MCCABE, Stephen John | Director | 10 Victoria Gardens PA13 4HL Kilmacolm Renfrewshire | Scotland | British | 123128110001 | |||||
| MCGINN, Colin Samuel | Director | Ardgour Woodrow Avenue PA13 4QF Kilmacolm Inverclyde | Scotland | British | 90623790001 | |||||
| SCOTT, Fiona Elspeth | Director | Willowdene Glenburn Drive PA13 4BZ Kilmacolm Renfrewshire | United Kingdom | British | 66844490002 | |||||
| SERVICE, Robert | Director | Glion Duchal Road PA13 4AS Kilmacolm Strathclyde | British | 42452060001 | ||||||
| STODDART, George | Director | 1 Barrs Brae Market Mews PA13 4DE Kilmacolm Renfrewshire | Scotland | British | 103459350001 | |||||
| STODDART, George | Director | 1 Barrs Brae Market Mews PA13 4DE Kilmacolm Renfrewshire | Scotland | British | 103459350001 | |||||
| WHITE, George Alexander | Director | 8 Jacobs Drive PA19 1LH Gourock Renfrewshire | Scotland | British | 106003380001 | |||||
| WOOD, James Alexander | Director | 2 Lodge Park PA13 4PY Kilmacolm Renfrewshire | United Kingdom | British | 72619710001 |
What are the latest statements on persons with significant control for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0