THE KILMACOLM NEW COMMUNITY CENTRE COMPANY

THE KILMACOLM NEW COMMUNITY CENTRE COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE KILMACOLM NEW COMMUNITY CENTRE COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC251864
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    17 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher Mccrone as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of Stephen Fazackerly Hampson as a director on Aug 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2023

    17 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    15 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    15 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Appointment of Judy Ormond as a director on Mar 23, 2022

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2020

    15 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    16 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    15 pagesAA

    Appointment of Mr Christopher Curley as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Stephen John Mccabe as a director on Aug 15, 2018

    1 pagesTM01

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    14 pagesAA

    Termination of appointment of Colin Peter Christy as a director on May 17, 2018

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 26, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    13 pagesAA

    Who are the officers of THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALVERT, Helen Anderson
    Penclaven
    Port Glasgow Road
    PA13 4QG Kilmacolm
    Renfrewshire
    Director
    Penclaven
    Port Glasgow Road
    PA13 4QG Kilmacolm
    Renfrewshire
    ScotlandBritish123128230001
    CURLEY, Christopher Stephen
    Caledonia Drive
    PA15 2WF Greenock
    7
    Scotland
    Director
    Caledonia Drive
    PA15 2WF Greenock
    7
    Scotland
    United KingdomBritish244486360001
    FRASER, Claire Elizabeth
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Millburn
    Renfrewshire
    Scotland
    Director
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Millburn
    Renfrewshire
    Scotland
    ScotlandBritish62507350002
    JEFFERIS, Michael James
    Victoria Gardens
    PA13 4HL Kilmacolm
    30
    Renfrewshire
    Scotland
    Director
    Victoria Gardens
    PA13 4HL Kilmacolm
    30
    Renfrewshire
    Scotland
    United KingdomBritish205223870001
    MARTIN, Paul
    The Gables
    Gryffe Road
    PA13 4BD Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    PA13 4BD Kilmacolm
    Renfrewshire
    ScotlandBritish76044400002
    MCCRONE, Christopher
    Port Glasgow Road
    PA13 4QG Kilmacolm
    West Lindowan
    Scotland
    Director
    Port Glasgow Road
    PA13 4QG Kilmacolm
    West Lindowan
    Scotland
    ScotlandBritish337698710001
    MCKIRDY, Scott David
    Whitelea Road
    PA13 4HH Kilmacolm
    32
    Scotland
    Director
    Whitelea Road
    PA13 4HH Kilmacolm
    32
    Scotland
    ScotlandBritish91955920001
    ORMOND, Judy
    Belmont Road
    PA13 4LZ Kilmacolm
    20
    Scotland
    Director
    Belmont Road
    PA13 4LZ Kilmacolm
    20
    Scotland
    ScotlandBritish293989520001
    WILSON, David Alexander, Cllr
    40 Dougliehill Place
    PA14 5DH Port Glasgow
    Renfrewshire
    Director
    40 Dougliehill Place
    PA14 5DH Port Glasgow
    Renfrewshire
    United KingdomBritish122408100001
    MCGINN, Colin Samuel
    Ardgour
    Woodrow Avenue
    PA13 4QF Kilmacolm
    Inverclyde
    Secretary
    Ardgour
    Woodrow Avenue
    PA13 4QF Kilmacolm
    Inverclyde
    British90623790001
    CHRISTY, Colin Peter
    Avonmore West Glen Road
    PA13 4PN Kilmacolm
    Renfrewshire
    Director
    Avonmore West Glen Road
    PA13 4PN Kilmacolm
    Renfrewshire
    ScotlandBritish46062400001
    DOAK, Charlotte
    Woodrow Avenue
    PA13 4QF Kilmacolm
    17
    Renfrewshire
    Director
    Woodrow Avenue
    PA13 4QF Kilmacolm
    17
    Renfrewshire
    ScotlandBritish132309670001
    FYFE, Thomas
    Drummochy
    Kilmacolm
    PA13 4QQ Renfrewsire
    Director
    Drummochy
    Kilmacolm
    PA13 4QQ Renfrewsire
    British90773510001
    GORDON, Robert Nelson Adam
    3 Craigbet Place
    Quarriers Village
    PA11 3QT Bridge Of Weir
    Director
    3 Craigbet Place
    Quarriers Village
    PA11 3QT Bridge Of Weir
    ScotlandBritish196610002
    HAMPSON, Stephen Fazackerly
    Park Road
    PA13 4EE Kilmacolm
    Glenelg
    Renfrewshire
    Scotland
    Director
    Park Road
    PA13 4EE Kilmacolm
    Glenelg
    Renfrewshire
    Scotland
    ScotlandBritish132199470001
    MCCABE, Stephen John
    10 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    Director
    10 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    ScotlandBritish123128110001
    MCGINN, Colin Samuel
    Ardgour
    Woodrow Avenue
    PA13 4QF Kilmacolm
    Inverclyde
    Director
    Ardgour
    Woodrow Avenue
    PA13 4QF Kilmacolm
    Inverclyde
    ScotlandBritish90623790001
    SCOTT, Fiona Elspeth
    Willowdene
    Glenburn Drive
    PA13 4BZ Kilmacolm
    Renfrewshire
    Director
    Willowdene
    Glenburn Drive
    PA13 4BZ Kilmacolm
    Renfrewshire
    United KingdomBritish66844490002
    SERVICE, Robert
    Glion Duchal Road
    PA13 4AS Kilmacolm
    Strathclyde
    Director
    Glion Duchal Road
    PA13 4AS Kilmacolm
    Strathclyde
    British42452060001
    STODDART, George
    1 Barrs Brae
    Market Mews
    PA13 4DE Kilmacolm
    Renfrewshire
    Director
    1 Barrs Brae
    Market Mews
    PA13 4DE Kilmacolm
    Renfrewshire
    ScotlandBritish103459350001
    STODDART, George
    1 Barrs Brae
    Market Mews
    PA13 4DE Kilmacolm
    Renfrewshire
    Director
    1 Barrs Brae
    Market Mews
    PA13 4DE Kilmacolm
    Renfrewshire
    ScotlandBritish103459350001
    WHITE, George Alexander
    8 Jacobs Drive
    PA19 1LH Gourock
    Renfrewshire
    Director
    8 Jacobs Drive
    PA19 1LH Gourock
    Renfrewshire
    ScotlandBritish106003380001
    WOOD, James Alexander
    2 Lodge Park
    PA13 4PY Kilmacolm
    Renfrewshire
    Director
    2 Lodge Park
    PA13 4PY Kilmacolm
    Renfrewshire
    United KingdomBritish72619710001

    What are the latest statements on persons with significant control for THE KILMACOLM NEW COMMUNITY CENTRE COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017The 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