Lomond And Clyde Care & Repair Limited DUMBARTON


Lomond And Clyde Care & Repair started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC229012. The Lomond And Clyde Care & Repair company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dumbarton at Lomond & Clyde Care & Repair Unit 3 Levenvalley Enterprise Centre. Postal code: G82 5BN.

The firm has 10 directors, namely Karen C., Anne H. and Anne G. and others. Of them, Barbara B. has been with the company the longest, being appointed on 23 May 2002 and Karen C. has been with the company for the least time - from 3 November 2022. As of 16 June 2024, there were 17 ex directors - Ann M., Daniel S. and others listed below. There were no ex secretaries.

Lomond And Clyde Care & Repair Limited Address / Contact

Office Address Lomond & Clyde Care & Repair Unit 3 Levenvalley Enterprise Centre
Office Address2 Castlehill Road
Town Dumbarton
Post code G82 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229012
Date of Incorporation Mon, 11th Mar 2002
Industry Physical well-being activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Karen C.

Position: Director

Appointed: 03 November 2022

Anne H.

Position: Director

Appointed: 28 September 2022

Anne G.

Position: Director

Appointed: 13 September 2022

Frank G.

Position: Director

Appointed: 22 August 2022

Derek L.

Position: Director

Appointed: 24 September 2020

Margaret H.

Position: Director

Appointed: 07 November 2019

William G.

Position: Director

Appointed: 18 January 2018

John D.

Position: Director

Appointed: 01 April 2013

Alexander T.

Position: Director

Appointed: 01 August 2011

Barbara B.

Position: Director

Appointed: 23 May 2002

Ann M.

Position: Director

Appointed: 24 September 2020

Resigned: 28 August 2023

Daniel S.

Position: Director

Appointed: 24 September 2020

Resigned: 30 June 2022

Eva M.

Position: Director

Appointed: 03 May 2018

Resigned: 20 March 2020

James M.

Position: Director

Appointed: 16 January 2017

Resigned: 13 November 2018

Robert L.

Position: Director

Appointed: 05 December 2012

Resigned: 10 September 2018

Keith U.

Position: Director

Appointed: 01 August 2011

Resigned: 21 March 2014

Elizabeth M.

Position: Director

Appointed: 18 September 2008

Resigned: 05 October 2012

James M.

Position: Director

Appointed: 30 November 2006

Resigned: 24 September 2020

Terence S.

Position: Director

Appointed: 27 May 2004

Resigned: 18 July 2013

Eva M.

Position: Director

Appointed: 29 January 2004

Resigned: 22 August 2014

Elizabeth B.

Position: Director

Appointed: 22 August 2002

Resigned: 08 July 2011

Iain R.

Position: Director

Appointed: 23 May 2002

Resigned: 15 May 2003

Carol H.

Position: Director

Appointed: 10 April 2002

Resigned: 24 August 2004

Lillian K.

Position: Director

Appointed: 05 April 2002

Resigned: 01 December 2014

John C.

Position: Director

Appointed: 05 April 2002

Resigned: 22 September 2016

William S.

Position: Director

Appointed: 11 March 2002

Resigned: 10 March 2006

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 27 February 2022

Mary H.

Position: Director

Appointed: 11 March 2002

Resigned: 18 September 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 26th, January 2024
Free Download (38 pages)

Company search