CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE - GLASGOW


Company Profile Company Filings

Overview

CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE was incorporated 42 years ago on 15/07/1981 and has the registered number: SC075537. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE - GLASGOW

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

CURRAN HOUSE
GLASGOW
G3 8SL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILLIAM IAIN MUNRO SOMERVILLE Jul 1951 Scottish Director 2022-10-27 CURRENT
MR COLIN JAMES MENABNEY Dec 1962 British Secretary 1999-12-10 CURRENT
MR COLIN JAMES MENABNEY Dec 1962 British Director 1999-12-10 CURRENT
MS PATRICIA MARY MILLER Dec 1955 British Director 2009-05-19 UNTIL 2019-05-14 RESIGNED
MRS LOUISE RAE THOMPSON Jun 1940 British Director 2017-04-04 UNTIL 2017-11-01 RESIGNED
MISS AGNES ELIZABETH BAIN Nov 1944 British Director 2000-05-09 UNTIL 2016-11-25 RESIGNED
ELLEN MCMILLAN MCGHEE COOPER May 1931 British Director 1999-12-01 UNTIL 2000-05-09 RESIGNED
JEAN CORDINER Jan 1935 Secretary RESIGNED
HELEN SANDERS YOUNG Secretary 1995-03-01 UNTIL 1999-10-14 RESIGNED
MAE MACDONALD Aug 1929 British Director RESIGNED
MRS ELIZABETH STURGEON Mar 1946 British Director 2017-04-04 UNTIL 2017-11-01 RESIGNED
MISS MADELEINE STAFFORD Aug 1958 Scottish Director 2017-04-04 UNTIL 2022-03-29 RESIGNED
MRS JESSIE WEIR SOMERVILLE PROVAN Jan 1919 British Director 1999-12-01 UNTIL 2014-06-16 RESIGNED
SHEILA GRACE NICOL Mar 1938 British Director 2008-01-31 UNTIL 2008-12-31 RESIGNED
MRS JOAN ALLAN NICHOLL Mar 1944 Scottish Director 2017-04-04 UNTIL 2019-05-14 RESIGNED
MARGARET GENTLES COOPER Apr 1925 British Director 1995-03-01 UNTIL 1999-10-15 RESIGNED
MRS ELIZABETH ANNE MILLAN Feb 1956 Scottish Director 2017-04-04 UNTIL 2019-05-14 RESIGNED
EDITH IRENE SABISTON MCIVOR British Director RESIGNED
SHEILA MCGEEHAN May 1944 British Director RESIGNED
MARGARET MAUD MARTIN Feb 1942 British Director 2017-04-04 UNTIL 2022-09-17 RESIGNED
EDYTH MARGARET BARROW IVES Aug 1942 British Director 2003-05-14 UNTIL 2007-05-08 RESIGNED
ANNE EDITH JAMES May 1924 British Director 1999-12-01 UNTIL 2008-01-31 RESIGNED
MARGARET LOVE HUNTER Aug 1919 British Director 1999-12-01 UNTIL 2007-02-17 RESIGNED
MRS MARY HENDERSON British Director RESIGNED
ALEXANDER GILMOUR Dec 1929 British Director 1995-03-01 UNTIL 2000-06-29 RESIGNED
ANNIE DONALDSON Jan 1910 British Director RESIGNED
GRETA CUTHBERTSON Dec 1909 British Director RESIGNED
JEAN CORDINER Jan 1935 Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENDAL FISH FARMS LIMITED NEWCATSLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture
SEAFOOD PRODUCTS LIMITED FARNHAM Active SMALL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
J.G. MARTIN PLANT HIRE LIMITED MOTHERWELL SCOTLAND Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PRINCE & PRINCESS OF WALES HOSPICE, (THE) GLASGOW SCOTLAND Active GROUP 86102 - Medical nursing home activities
MULL SALMON LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 03110 - Marine fishing
BAKKAFROST SCOTLAND LIMITED EDINBURGH SCOTLAND Active FULL 03210 - Marine aquaculture
SALMON SCOTLAND LTD EDINBURGH SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
POWER PLANT HIRE (GLASGOW) LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
THE ADVOCACY PROJECT (SCOTLAND) LIMITED GLASGOW Dissolved... SMALL 86900 - Other human health activities
HOSPICE REALISATIONS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 92000 - Gambling and betting activities
ENABLE, GLASGOW BRANCH GLASGOW Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BUCHANAN CASTLE GOLF CLUB LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-03-26 29-02-2024
Accounts Submission 2023-10-28 28-02-2023 £18,552 equity
Micro-entity Accounts - CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE 2022-08-23 28-02-2022 £22,632 equity
The Children's Clothing Exchange (Glasgow) Limited - Filleted accounts 2021-05-28 28-02-2021 £24,595 equity
The Children's Clothing Exchange (Glasgow) Ltd - Filleted accounts 2020-04-30 29-02-2020 £8,578 Cash £24,627 equity
The Children's Clothing Exchange (Glasgow) Ltd - Filleted accounts 2019-05-17 28-02-2019 £11,080 Cash £24,724 equity
The Children's Clothing Exchange (Glasgow) Ltd - Filleted accounts 2018-05-11 28-02-2018 £9,870 Cash £24,723 equity
The Children's Clothing Exchange (Glasgow) Ltd - Filleted accounts 2017-05-04 28-02-2017 £12,977 Cash £24,810 equity
Abbreviated Company Accounts - CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE 2016-06-30 28-02-2016 £15,249 Cash £24,810 equity
Abbreviated Company Accounts - CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE 2015-06-06 28-02-2015 £16,687 Cash £24,810 equity
Abbreviated Company Accounts - CHILDREN'S CLOTHING EXCHANGE (GLASGOW) LIMITED THE 2014-07-19 28-02-2014 £16,925 Cash £24,810 equity