Background WavePink WaveYellow Wave

THE KILMACOLM NEW COMMUNITY CENTRE COMPANY (SC251864)

THE KILMACOLM NEW COMMUNITY CENTRE COMPANY (SC251864) is an active UK company. incorporated on 26 June 2003. with registered office in Kilmacolm. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE KILMACOLM NEW COMMUNITY CENTRE COMPANY has been registered for 22 years. Current directors include CALVERT, Helen Anderson, CURLEY, Christopher Stephen, FRASER, Claire Elizabeth and 6 others.

Company Number
SC251864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2003
Age
22 years
Address
The Gables, Kilmacolm, PA13 4BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CALVERT, Helen Anderson, CURLEY, Christopher Stephen, FRASER, Claire Elizabeth, JEFFERIS, Michael James, MARTIN, Paul, MCCRONE, Christopher, MCKIRDY, Scott David, ORMOND, Judy, WILSON, David Alexander, Cllr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KILMACOLM NEW COMMUNITY CENTRE COMPANY

THE KILMACOLM NEW COMMUNITY CENTRE COMPANY is an active company incorporated on 26 June 2003 with the registered office located in Kilmacolm. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE KILMACOLM NEW COMMUNITY CENTRE COMPANY was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

SC251864

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Gables Gryffe Road Kilmacolm, PA13 4BD,

Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
May 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Mar 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

CALVERT, Helen Anderson

Active
Penclaven, KilmacolmPA13 4QG
Born November 1937
Director
Appointed 04 Jun 2007

CURLEY, Christopher Stephen

Active
Caledonia Drive, GreenockPA15 2WF
Born August 1973
Director
Appointed 13 Nov 2018

FRASER, Claire Elizabeth

Active
Lochwinnoch Road, KilmacolmPA13 4EB
Born February 1964
Director
Appointed 27 May 2015

JEFFERIS, Michael James

Active
Victoria Gardens, KilmacolmPA13 4HL
Born July 1949
Director
Appointed 17 Feb 2016

MARTIN, Paul

Active
The Gables, KilmacolmPA13 4BD
Born April 1965
Director
Appointed 22 Jun 2008

MCCRONE, Christopher

Active
Port Glasgow Road, KilmacolmPA13 4QG
Born December 1957
Director
Appointed 05 Nov 2024

MCKIRDY, Scott David

Active
Whitelea Road, KilmacolmPA13 4HH
Born May 1962
Director
Appointed 03 Apr 2017

ORMOND, Judy

Active
Belmont Road, KilmacolmPA13 4LZ
Born July 1961
Director
Appointed 23 Mar 2022

WILSON, David Alexander, Cllr

Active
40 Dougliehill Place, Port GlasgowPA14 5DH
Born February 1946
Director
Appointed 04 Jun 2007

MCGINN, Colin Samuel

Resigned
Ardgour, KilmacolmPA13 4QF
Secretary
Appointed 26 Jun 2003
Resigned 24 Jan 2017

CHRISTY, Colin Peter

Resigned
Avonmore West Glen Road, KilmacolmPA13 4PN
Born June 1950
Director
Appointed 26 Jun 2003
Resigned 17 May 2018

DOAK, Charlotte

Resigned
Woodrow Avenue, KilmacolmPA13 4QF
Born December 1937
Director
Appointed 29 Jul 2008
Resigned 17 Feb 2016

FYFE, Thomas

Resigned
Drummochy, RenfrewsirePA13 4QQ
Born January 1939
Director
Appointed 02 Mar 2006
Resigned 04 Jun 2007

GORDON, Robert Nelson Adam

Resigned
3 Craigbet Place, Bridge Of WeirPA11 3QT
Born March 1941
Director
Appointed 26 Nov 2004
Resigned 16 Nov 2007

HAMPSON, Stephen Fazackerly

Resigned
Park Road, KilmacolmPA13 4EE
Born October 1945
Director
Appointed 13 Jun 2012
Resigned 17 Aug 2024

MCCABE, Stephen John

Resigned
10 Victoria Gardens, KilmacolmPA13 4HL
Born April 1964
Director
Appointed 04 Jun 2007
Resigned 15 Aug 2018

MCGINN, Colin Samuel

Resigned
Ardgour, KilmacolmPA13 4QF
Born February 1962
Director
Appointed 26 Jun 2003
Resigned 24 Jan 2017

SCOTT, Fiona Elspeth

Resigned
Willowdene, KilmacolmPA13 4BZ
Born October 1956
Director
Appointed 17 Jan 2008
Resigned 19 Nov 2014

SERVICE, Robert

Resigned
Glion Duchal Road, KilmacolmPA13 4AS
Born July 1925
Director
Appointed 26 Nov 2004
Resigned 06 Jul 2008

STODDART, George

Resigned
1 Barrs Brae, KilmacolmPA13 4DE
Born October 1933
Director
Appointed 29 Jul 2008
Resigned 13 Jun 2012

STODDART, George

Resigned
1 Barrs Brae, KilmacolmPA13 4DE
Born October 1933
Director
Appointed 26 Nov 2004
Resigned 04 Jun 2007

WHITE, George Alexander

Resigned
8 Jacobs Drive, GourockPA19 1LH
Born April 1954
Director
Appointed 02 Mar 2006
Resigned 04 Jun 2007

WOOD, James Alexander

Resigned
2 Lodge Park, KilmacolmPA13 4PY
Born October 1931
Director
Appointed 26 Jun 2003
Resigned 16 Nov 2007
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
225Change of Accounting Reference Date
Incorporation Company
26 June 2003
NEWINCIncorporation