CLYDE SHOPMOBILITY

Register to unlock more data on OkredoRegister

CLYDE SHOPMOBILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248140

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Sylvania Way, Clydebank, West Dunbartonshire G81 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon02/12/2021
Termination of appointment of John Mcinally as a director on 2021-06-14
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon04/05/2021
Appointment of Mr John Mcinally as a director on 2021-04-21
dot icon04/05/2021
Termination of appointment of Mary Smith as a director on 2021-04-21
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Director's details changed for Mr Jackie Maceira on 2019-10-01
dot icon10/07/2020
Director's details changed for Mr Patrick Joseph Mccomiskey on 2019-10-01
dot icon10/07/2020
Termination of appointment of Jamie Curran as a director on 2020-01-01
dot icon29/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/04/2020
Termination of appointment of James Mckay as a director on 2020-04-10
dot icon29/04/2020
Termination of appointment of Samantha Joyce as a director on 2020-04-10
dot icon29/04/2020
Termination of appointment of Elizabeth Anne Grimmond as a director on 2020-04-10
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon31/05/2019
Registered office address changed from C/O Clyde Shopmobility 22 Alexander Street Clydebank Dunbartonshire G81 1RZ to 30 Sylvania Way Clydebank West Dunbartonshire G81 2TL on 2019-05-31
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Appointment of Mr James Mckay as a director on 2018-06-01
dot icon03/06/2018
Appointment of Mrs Elizabeth Anne Grimmond as a director on 2018-05-21
dot icon11/05/2018
Termination of appointment of Kevin Crawford as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Kevin Crawford as a director on 2018-05-09
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Audra Sinclair as a director on 2017-09-19
dot icon16/09/2017
Termination of appointment of William Mccallum as a director on 2017-09-12
dot icon08/08/2017
Appointment of Mrs Jackie Millan as a director on 2017-08-08
dot icon08/08/2017
Termination of appointment of Doreen Young Cochran as a director on 2017-08-01
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Termination of appointment of Morven Cruickshank as a director on 2016-08-09
dot icon27/06/2016
Appointment of Mr Jamie Curran as a director on 2016-01-11
dot icon27/06/2016
Appointment of Mr Kevin Crawford as a director on 2016-06-14
dot icon27/06/2016
Appointment of Miss Samantha Joyce as a director on 2016-06-14
dot icon27/06/2016
Appointment of Miss Audra Sinclair as a director on 2016-06-14
dot icon27/06/2016
Appointment of Mary Smith as a director on 2012-05-28
dot icon22/04/2016
Annual return made up to 2016-04-22 no member list
dot icon22/02/2016
Appointment of Mrs Morven Cruickshank as a director on 2016-01-11
dot icon29/12/2015
Termination of appointment of James Eadie as a director on 2015-12-14
dot icon11/11/2015
Termination of appointment of Veronica Pidgeon as a director on 2015-11-09
dot icon02/11/2015
Appointment of Mr James Eadie as a director on 2015-11-02
dot icon12/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-22 no member list
dot icon19/05/2015
Termination of appointment of Marie Waugh as a director on 2015-05-11
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-22 no member list
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-22 no member list
dot icon25/03/2013
Current accounting period shortened from 2013-04-22 to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-22
dot icon28/12/2012
Previous accounting period shortened from 2012-04-30 to 2012-04-22
dot icon22/08/2012
Appointment of Mr Patrick Joseph Mccomiskey as a director
dot icon22/08/2012
Appointment of Miss Doreen Young Cochran as a director
dot icon15/08/2012
Appointment of Mrs Veronica Pidgeon as a director
dot icon25/04/2012
Annual return made up to 2012-04-22 no member list
dot icon25/04/2012
Appointment of Mr Jackie Maceira as a director
dot icon25/04/2012
Appointment of Mr William Mccallum as a director
dot icon25/04/2012
Registered office address changed from 1 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland on 2012-04-25
dot icon21/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon07/12/2011
Registered office address changed from C/O C/O Community Work Unit 22 Alexander Street Clydebank Dunbartonshire G81 1RZ Scotland on 2011-12-07
dot icon15/09/2011
Termination of appointment of James Mckay as a director
dot icon11/05/2011
Annual return made up to 2011-04-22 no member list
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-22 no member list
dot icon20/05/2010
Director's details changed for Marie Waugh on 2010-04-22
dot icon20/05/2010
Secretary's details changed for Margaret Cunningham Maceira on 2010-04-22
dot icon20/05/2010
Director's details changed for James Mckay on 2010-04-22
dot icon22/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/02/2010
Registered office address changed from C/O Centre Managers Office Clyde House, 170 Kilbowie Road Clydebank West Dunbartonshire G81 2UA on 2010-02-24
dot icon14/09/2009
Appointment terminated director and secretary william hunter
dot icon29/06/2009
Secretary appointed margaret cunningham maceira
dot icon29/06/2009
Director appointed james mckay
dot icon29/06/2009
Director appointed marie waugh
dot icon23/04/2009
Annual return made up to 22/04/09
dot icon23/04/2009
Appointment terminated director sandra carmichael
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/05/2008
Annual return made up to 22/04/08
dot icon08/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon26/04/2007
Annual return made up to 22/04/07
dot icon04/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon24/04/2006
Annual return made up to 22/04/06
dot icon28/03/2006
Director resigned
dot icon22/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/05/2005
Annual return made up to 22/04/05
dot icon28/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Annual return made up to 22/04/04
dot icon27/08/2003
New director appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: c/o centre managers office clyde shopping centre carinthia square clydebank G81 2UA
dot icon22/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
48.85K
-
0.00
-
-
2021
6
48.85K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

48.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maceira, Jackie
Director
28/11/2011 - Present
-
Mccomiskey, Patrick Joseph
Director
28/05/2012 - Present
-
Millan, Jackie
Director
08/08/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLYDE SHOPMOBILITY

CLYDE SHOPMOBILITY is an(a) Active company incorporated on 22/04/2003 with the registered office located at 30 Sylvania Way, Clydebank, West Dunbartonshire G81 2TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE SHOPMOBILITY?

toggle

CLYDE SHOPMOBILITY is currently Active. It was registered on 22/04/2003 .

Where is CLYDE SHOPMOBILITY located?

toggle

CLYDE SHOPMOBILITY is registered at 30 Sylvania Way, Clydebank, West Dunbartonshire G81 2TL.

What does CLYDE SHOPMOBILITY do?

toggle

CLYDE SHOPMOBILITY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLYDE SHOPMOBILITY have?

toggle

CLYDE SHOPMOBILITY had 6 employees in 2021.

What is the latest filing for CLYDE SHOPMOBILITY?

toggle

The latest filing was on 03/06/2025: Total exemption full accounts made up to 2025-03-31.