CULTURE NL TRADING C.I.C. - COATBRIDGE


Company Profile Company Filings

Overview

CULTURE NL TRADING C.I.C. is a Community Interest Company from COATBRIDGE and has the status: Active - Proposal to Strike off.
CULTURE NL TRADING C.I.C. was incorporated 11 years ago on 04/02/2013 and has the registered number: SC441869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CULTURE NL TRADING C.I.C. - COATBRIDGE

This company is listed in the following categories:
91011 - Library activities
91012 - Archives activities
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUMMERLEE MUSEUM OF SCOTTISH INDUSTRIAL LIFE
COATBRIDGE
LANARKSHIRE
ML5 1QD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ARCHIBALD HENRY AITKEN Secretary 2020-04-30 CURRENT
MR STEPHEN PENMAN Apr 1976 British Director 2019-12-17 CURRENT
MR ANDREW THOMAS MCPHERSON Oct 1970 Scottish Director 2019-12-17 CURRENT
MR LINDSAY ROBERT STEWART Mar 1967 British Director 2020-08-20 CURRENT
JAMES SWEENEY Jun 1953 Scottish Director 2019-12-17 UNTIL 2022-03-25 RESIGNED
COUNCILLOR KIRSTEN LARSON May 1977 Scottish Director 2017-05-30 UNTIL 2017-12-14 RESIGNED
ALAN GORDON STEVENSON Aug 1949 British Director 2013-02-18 UNTIL 2017-05-25 RESIGNED
MR WILLIAM MELROSE STEWART Jun 1953 British Director 2018-06-21 UNTIL 2020-06-09 RESIGNED
MR ADAM GORDON ALEXANDER SMITH Jan 1983 British Director 2013-04-15 UNTIL 2019-06-22 RESIGNED
MR WILLIAM SHEARER Nov 1960 British Director 2019-07-09 UNTIL 2020-08-13 RESIGNED
LOUISE ALEXANDRA ROARTY Jan 1970 British Director 2019-06-22 UNTIL 2019-11-14 RESIGNED
MR SCOTT MCKERRAL LAMOND Oct 1995 British Director 2013-04-15 UNTIL 2014-07-14 RESIGNED
MARGARET JUNE MURRAY Jan 1957 British Director 2013-02-04 UNTIL 2013-05-20 RESIGNED
MRS NICOLE PATERSON Sep 1975 British Director 2019-12-17 UNTIL 2022-10-11 RESIGNED
HEATHER ANDREA MCVEY Nov 1973 British Director 2013-02-18 UNTIL 2019-06-22 RESIGNED
MICHAEL MCPAKE Sep 1963 British Director 2013-02-18 UNTIL 2019-06-22 RESIGNED
MR FRANK MCNALLY Jan 1988 British Director 2019-06-22 UNTIL 2019-12-17 RESIGNED
MR CAMERON WILLIAM MCMANUS Sep 1997 Scottish Director 2017-08-14 UNTIL 2019-06-22 RESIGNED
MS KATHLEEN ELIZABETH MCLOUGHLIN Jun 1968 British Director 2019-06-22 UNTIL 2019-12-17 RESIGNED
MR GREGOR MCKENZIE May 1961 Scottish Director 2019-06-22 UNTIL 2019-12-17 RESIGNED
MR ROBERT MCCALLUM Apr 1971 British Director 2019-06-22 UNTIL 2019-12-17 RESIGNED
COUNCILLOR JORDAN JAMES LINDEN Jun 1995 British Director 2019-06-22 UNTIL 2019-11-15 RESIGNED
MR JAMES CAMPBELL LAW Feb 1957 British Director 2013-04-15 UNTIL 2018-03-31 RESIGNED
BRIAN PHILIP WALLACE Feb 1951 British Director 2013-02-18 UNTIL 2013-08-15 RESIGNED
MRS ROSE ANNE MUNRO Dec 1961 British Director 2019-12-17 UNTIL 2021-11-23 RESIGNED
MARGARET JUNE MURRAY Secretary 2013-02-04 UNTIL 2015-02-23 RESIGNED
FIONA SINCLAIR NICOLSON EKINLI British Secretary 2015-02-23 UNTIL 2020-04-30 RESIGNED
MR CHARLES RENNIE CEFFERTY Apr 1962 British Director 2016-05-23 UNTIL 2017-05-25 RESIGNED
GILLIAN HUNT Aug 1970 British Director 2015-02-23 UNTIL 2017-09-18 RESIGNED
COUNCILLOR ALLAN GEORGE GRAHAM May 1953 British Director 2013-02-18 UNTIL 2016-03-15 RESIGNED
DEREK GAMBLE May 1962 British Director 2019-06-22 UNTIL 2019-12-17 RESIGNED
MRS FIONA FOTHERINGHAM Apr 1975 Scottish Director 2019-06-22 UNTIL 2019-11-15 RESIGNED
KAREN FLEMING Nov 1967 Scottish Director 2013-11-12 UNTIL 2017-12-13 RESIGNED
MR SHAHID FAROOQ Oct 1975 British Director 2017-12-14 UNTIL 2019-01-08 RESIGNED
MR TREVOR STEWART DOUGLAS Jun 1982 British Director 2017-05-30 UNTIL 2019-11-13 RESIGNED
MS ALISON BRIGID DENVIR Apr 1971 Irish Director 2013-04-15 UNTIL 2018-03-04 RESIGNED
MR HARRY CURRAN Mar 1955 Scottish Director 2013-08-12 UNTIL 2016-05-23 RESIGNED
THOMAS CURLEY Jun 1945 British Director 2013-02-18 UNTIL 2016-03-01 RESIGNED
MR DAVID CRAWFORD CRAIG Mar 1951 British Director 2015-04-28 UNTIL 2019-11-15 RESIGNED
ROBERT CAMPBELL SIMPSON TURNER Feb 1963 British Director 2020-06-03 UNTIL 2022-03-24 RESIGNED
MISS OLIVIA CARSON Oct 1992 British Director 2017-05-30 UNTIL 2019-06-22 RESIGNED
ROBERT BURROWS Jan 1951 British Director 2016-05-23 UNTIL 2017-05-25 RESIGNED
MS KAREN ALLAN Feb 1972 Scottish Director 2018-06-21 UNTIL 2018-10-01 RESIGNED
MR ALAN BEVERIDGE Dec 1958 British Director 2019-06-22 UNTIL 2019-12-11 RESIGNED
MR ROBERT BURGESS Oct 1943 British Director 2019-06-22 UNTIL 2019-11-13 RESIGNED
MR WILLIAM THOMSON CRAIK Feb 1949 Scottish Director 2019-12-17 UNTIL 2022-04-08 RESIGNED
MR JOHN HASTINGS LAMBERT Sep 1956 British Director 2013-04-15 UNTIL 2019-09-03 RESIGNED
MR PAUL KELLY Oct 1981 British Director 2016-03-15 UNTIL 2017-05-25 RESIGNED
MR RICHARD MICHAEL STRATTON Jun 1990 British Director 2017-10-24 UNTIL 2019-06-22 RESIGNED
THOMAS JOHNSTON Jan 1947 Scottish Director 2019-01-08 UNTIL 2019-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Culture And Leisure Nl Limited 2016-04-06 Coatbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSPIRENT LTD COATBRIDGE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE CAMPSIES CENTRE CUMBERNAULD LIMITED MOTHERWELL SCOTLAND Dissolved... SMALL 41100 - Development of building projects
WEST OF SCOTLAND LOAN FUND KILMARNOCK Active SMALL 66300 - Fund management activities
MACROCOM (422) LIMITED ... NO ACCOUNTS FILED None Supplied
TOWN CENTRE ACTIVITIES LIMITED MOTHERWELL Dissolved... TOTAL EXEMPTION FULL 80200 - Security systems service activities
CUMBERNAULD HOUSING PARTNERSHIP LIMITED GLASGOW Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
MOFFAT ELECTRICAL SERVICES LTD GLASGOW ... TOTAL EXEMPTION FULL 43210 - Electrical installation
FUSION ASSETS LIMITED MOTHERWELL Active FULL 82990 - Other business support service activities n.e.c.
NORTH LANARKSHIRE LEISURE LIMITED GLASGOW Active -... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
6G MANAGEMENT LIMITED AIRDRIE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NORTH LANARKSHIRE LEISURE TRADING C.I.C GLASGOW Active -... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
NORTHGUARD LIMITED MOTHERWELL Dissolved... DORMANT 80200 - Security systems service activities
GARRISON MONITORING SERVICES LIMITED MOTHERWELL Dissolved... SMALL 80200 - Security systems service activities
BRAVEHEART CREATIONS LIMITED WISHAW Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
CULTURE AND LEISURE NL LIMITED COATBRIDGE Active -... TOTAL EXEMPTION FULL 90010 - Performing arts
VI GUYS LIMITED WISHAW SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
BODY BY FI LIMITED WISHAW SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
BUSINESS LOANS SCOTLAND KILMARNOCK SCOTLAND Active SMALL 66300 - Fund management activities
ENDOXACOM LTD AIRDRIE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
CULTURE NL TRADING C.I.C. 2023-10-12 31-03-2023 £1 equity
CULTURE NL TRADING C.I.C. 2022-12-17 31-03-2022 £1 Cash £1 equity
CULTURE NL TRADING C.I.C. 2022-03-01 31-03-2021 £8,307 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE W. SELLARS & SONS LIMITED LANARKSHIRE Active NO ACCOUNTS FILED None Supplied
OLIROB'S GARAGE LTD COATBRIDGE SCOTLAND Active MICRO ENTITY 33190 - Repair of other equipment