Background WavePink WaveYellow Wave

CVS INVERCLYDE (SC255005)

CVS INVERCLYDE (SC255005) is an active UK company. incorporated on 29 August 2003. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CVS INVERCLYDE has been registered for 22 years. Current directors include BROOKS, Paul, GARDINER, Graham, SINNET, Claire Louise and 2 others.

Company Number
SC255005
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2003
Age
22 years
Address
180 St Vincent Street Cvs Inverclyde, C/O Tc Group, Glasgow, G2 5SG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROOKS, Paul, GARDINER, Graham, SINNET, Claire Louise, THOW, Beverley Jane, WYLLIE, Andrea Caryl
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVS INVERCLYDE

CVS INVERCLYDE is an active company incorporated on 29 August 2003 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CVS INVERCLYDE was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

SC255005

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

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

180 St Vincent Street Cvs Inverclyde, C/O Tc Group 7th Floor, St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

75-81 Cathcart Street Greenock PA15 1DE Scotland
From: 31 July 2017To: 16 December 2025
Unit 9 20 Pottery Street Greenock Renfrewshire PA15 2UH
From: 1 July 2010To: 31 July 2017
the Bungalow, 18 Pottery Street Greenock Renfrewshire PA15 2UH United Kingdom
From: 29 August 2003To: 1 July 2010
Timeline

79 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Jan 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELLIOTT, Charlene

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Secretary
Appointed 22 Jan 2022

BROOKS, Paul

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Born July 1974
Director
Appointed 22 Jan 2022

GARDINER, Graham

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Born June 1963
Director
Appointed 22 Mar 2023

SINNET, Claire Louise

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Born August 1977
Director
Appointed 22 Mar 2023

THOW, Beverley Jane

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Born October 1975
Director
Appointed 25 Apr 2024

WYLLIE, Andrea Caryl

Active
Cvs Inverclyde, C/O Tc Group, GlasgowG2 5SG
Born May 1970
Director
Appointed 22 Mar 2023

BRUCE, Ian David William

Resigned
Cathcart Street, GreenockPA15 1DE
Secretary
Appointed 01 Apr 2010
Resigned 09 Aug 2019

TRENAMAN, Patricia

Resigned
38, HelensburghG84 9AW
Secretary
Appointed 29 Aug 2003
Resigned 31 Mar 2010

BARR, Margaret

Resigned
Moorfield Avenue, Port GlasgowPA14 5XU
Born July 1941
Director
Appointed 28 Oct 2008
Resigned 16 Feb 2010

BOWDEN, Elizabeth Anne

Resigned
Cathcart Street, GreenockPA15 1DE
Born August 1965
Director
Appointed 01 Dec 2018
Resigned 19 Feb 2020

BROOKS, Graeme Andrew

Resigned
Cathcart Street, GreenockPA15 1DE
Born August 1964
Director
Appointed 22 Nov 2012
Resigned 06 Dec 2017

BROWN, William James Alistair

Resigned
20 Pottery Street, GreenockPA15 2UH
Born November 1941
Director
Appointed 20 Nov 2009
Resigned 30 Aug 2010

BUCHANAN, Donald

Resigned
132 Rowan Court, Port GlasgowPA14 5NA
Born January 1941
Director
Appointed 24 Mar 2004
Resigned 10 Sept 2007

BUNCE, Alison Anne

Resigned
Cathcart Street, GreenockPA15 1DE
Born May 1963
Director
Appointed 18 Jul 2017
Resigned 04 Sept 2019

BYNG, George

Resigned
20 Pottery Street, GreenockPA15 2UH
Born November 1936
Director
Appointed 14 Aug 2012
Resigned 12 Nov 2013

BYNNER, Claire Frances Madeleine, Dr

Resigned
Cathcart Street, GreenockPA15 1DE
Born June 1973
Director
Appointed 18 Jul 2017
Resigned 06 Dec 2017

DALZIEL, Anne Marie

Resigned
44 Fern Drive, GlasgowG78 1JE
Born May 1958
Director
Appointed 23 Oct 2007
Resigned 16 Feb 2010

DOBBIN, Stephen William

Resigned
Flat 8 42 Sir Michael Place, GreenockPA15 1PG
Born July 1965
Director
Appointed 24 Mar 2004
Resigned 25 Sept 2006

DOW, Elizabeth

Resigned
4 Devol Avenue, Port GlasgowPA14 5AX
Born October 1955
Director
Appointed 29 Aug 2003
Resigned 04 Nov 2015

ELLEN, Julie

Resigned
20 Pottery Street, GreenockPA15 2UH
Born May 1962
Director
Appointed 01 Feb 2012
Resigned 09 Jul 2015

FINDLAY, Paul Henry

Resigned
Cathcart Street, GreenockPA15 1DE
Born July 1973
Director
Appointed 06 Dec 2017
Resigned 01 Aug 2019

GAULT, Alexandra

Resigned
20 Pottery Street, GreenockPA15 2UH
Born November 1955
Director
Appointed 12 Oct 2009
Resigned 27 Jan 2011

HALDANE, Karen

Resigned
Cathcart Street, GreenockPA15 1DE
Born February 1967
Director
Appointed 28 Feb 2014
Resigned 19 Nov 2020

HALDANE, Karen

Resigned
20 Pottery Street, GreenockPA15 2UH
Born February 1967
Director
Appointed 01 Dec 2010
Resigned 22 Nov 2012

HALDANE, Karen

Resigned
66 Esplanade, GreenockPA16 7SE
Born February 1961
Director
Appointed 08 Nov 2006
Resigned 18 Sept 2009

HEMPHILL, Andrew

Resigned
20 Pottery Street, GreenockPA15 2UH
Born July 1968
Director
Appointed 22 Nov 2012
Resigned 20 Oct 2014

JAMIESON-SMITH, Pamela

Resigned
Cathcart Street, GreenockPA15 1DE
Born November 1980
Director
Appointed 20 Oct 2021
Resigned 15 Sept 2025

JARDINE, Nicol

Resigned
Cathcart Street, GreenockPA15 1DE
Born February 1956
Director
Appointed 22 Nov 2012
Resigned 07 Sept 2018

JOHNSTONE, Allan

Resigned
Cathcart Street, GreenockPA15 1DE
Born February 1969
Director
Appointed 22 Jan 2022
Resigned 22 Mar 2023

KEARNS, Carol

Resigned
Cathcart Street, GreenockPA15 1DE
Born November 1977
Director
Appointed 01 Nov 2015
Resigned 18 Jul 2017

KERR, James

Resigned
20 Pottery Street, GreenockPA15 2UH
Born July 1966
Director
Appointed 22 Nov 2012
Resigned 11 Aug 2014

KIMPTON, Michael Alec

Resigned
Cathcart Street, GreenockPA15 1DE
Born June 1938
Director
Appointed 22 Nov 2012
Resigned 01 Aug 2019

LAMB, James Macarthur

Resigned
Cathcart Street, GreenockPA15 1DE
Born July 1951
Director
Appointed 15 Sept 2016
Resigned 19 Nov 2020

LANGAN, Archibald

Resigned
Flat C Ground Floor, GourockPA19 1RH
Born August 1931
Director
Appointed 29 Aug 2003
Resigned 27 Jan 2011

MACDONALD, Gwyneth

Resigned
Cathcart Street, GreenockPA15 1DE
Born June 1962
Director
Appointed 12 Nov 2013
Resigned 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts Amended With Made Up Date
9 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288cChange of Particulars
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
4 May 2005
288cChange of Particulars
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation