Carrickstone
Cumbernauld
G68 0JF
Scotland
Director Name | Gordon Nisbet |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(101 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Hr/ Payroll Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Dungoil Road Lenzie, Kirkintilloch Glasgow G66 5PG Scotland |
Director Name | Dr David Macpherson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(102 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitemoss Dental Practice 27 Whitemoss Road East Kilbride South Lanarkshire G74 4JB Scotland |
Director Name | Mr John Dick Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(106 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 34 Menock Road Kings Park Glasgow Lanarkshire G44 5SF Scotland |
Director Name | Mr Charles Brown Lowrie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(112 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE Scotland |
Director Name | Mr Ian Letham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(113 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE Scotland |
Secretary Name | Mr John Taylor |
---|---|
Status | Current |
Appointed | 01 September 2021(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Mr John Grant Alexander |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Graeme Mansel Kelly |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Mr Bryan Stewart Macpherson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Mr Gregory Callan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(114 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Sean Fallon |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 1999) |
Role | Retired |
Correspondence Address | 55 Menock Road Glasgow Lanarkshire G44 5SB Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(80 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 December 1996) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Director Name | William Joseph Dunn |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 32 Langside Drive Glasgow Lanarkshire G43 2QQ Scotland |
Secretary Name | Mr John Dick Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(83 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Menock Road Kings Park Glasgow Lanarkshire G44 5SF Scotland |
Director Name | William Carmichael |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(84 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 18 March 2004) |
Role | Stockbroker |
Correspondence Address | 1 Glamis Court Gleneagles Village Auchterarder Perthshire PH3 1SQ Scotland |
Director Name | Gerard William Dunn |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(84 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 July 2005) |
Role | Drink Manufactuing |
Country of Residence | Scotland |
Correspondence Address | 6 Marguerite Place Milton Of Campsie Glasgow G65 8JX Scotland |
Director Name | Mr George Watson Fairley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(93 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 May 2002) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 75 Stirling Road Larbert FK5 4SQ Scotland |
Director Name | David Dick Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2004) |
Role | Jeweller |
Correspondence Address | 2 Kirkandrews Place Chapelhall Airdrie Lanarkshire ML6 8GS Scotland |
Director Name | Mr Francis Gerard Dunn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(96 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Gadloch Avenue Lenzie G66 5NP Scotland |
Director Name | Alexander John |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(96 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadwood Gilkerscleugh Abington Lanarkshire ML12 6SQ Scotland |
Director Name | David Dalziel |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 2010) |
Role | Sales Director |
Correspondence Address | 30 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland |
Director Name | Mr David James Boyce |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 103 Clark Street Airdrie ML6 6DU Scotland |
Director Name | Rosemary Brooking |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Secretarial |
Correspondence Address | 3 Barbeth Gardens Condorrat Cumbernauld Lanarkshire G67 4SE Scotland |
Director Name | Mr John Grant Alexander |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(99 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laglingarten Farm St. Catherines Cairndow Argyll PA25 8AZ Scotland |
Director Name | Mr David Edward Dishon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(100 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 March 2020) |
Role | Banking |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Robert Gary Ballantyne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(102 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Farm Court Bothwell South Lanarkshire G71 8BU Scotland |
Director Name | James Duffy |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(104 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2014) |
Role | Football Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Director Name | Mr Robert Dalziel Gracey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(104 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2015) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Castleton Crescent Newton Mearns Glasgow East Renfrewshire G77 5JX Scotland |
Secretary Name | David Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(106 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Broadwood Stadium Ardgoil Drive Cumbernauld G68 9NE Scotland |
Director Name | Mr Norrie Innes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(109 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Graham Diamond |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(112 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2020) |
Role | Uefa Euro 2021 Legacy & Development Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE Scotland |
Secretary Name | Ms Claire Elizabeth Thornber |
---|---|
Status | Resigned |
Appointed | 01 July 2020(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE Scotland |
Director Name | Mr Andrew Allan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(113 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Ardgoil Drive Cumbernauld Glasgow G68 9NE Scotland |
Director Name | Mr David Alexander Halliday |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
Website | clydefc.co.uk |
---|---|
Telephone | 01236 451511 |
Telephone region | Coatbridge |
Registered Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
134.9k at £1 | Alan Henderson 8.39% Ordinary Foundation |
---|---|
113.5k at £1 | W.m.b. Carmichael 7.06% Ordinary Foundation |
1.1m at £1 | Clyde Development Consortium LTD 69.87% Ordinary Foundation |
75.8k at £1 | Clyde Supporters Trust 4.71% Ordinary Foundation |
50k at £1 | Brian Dempsey 3.11% Ordinary Foundation |
50k at £1 | Inscoca Inc 3.11% Ordinary Foundation |
- | OTHER 2.47% - |
3.8k at £1 | John Mcbeth 0.23% Ordinary Foundation |
2.2k at £1 | Andrew Williamson 0.14% Ordinary Foundation |
2.2k at £1 | Dr G. Mcgrath 0.14% Ordinary Foundation |
2k at £1 | Tony Fox 0.12% Ordinary Foundation |
1.4k at £1 | George Wilson 0.08% Ordinary Foundation |
1.1k at £1 | Arthur John Briggs 0.07% Ordinary Foundation |
1.1k at £1 | John Ruddy 0.07% Ordinary Foundation |
1000 at £1 | Andrew Dunn 0.06% Ordinary Foundation |
1k at £1 | Bob Mcpherson 0.06% Ordinary Foundation |
1000 at £1 | Brian Miller 0.06% Ordinary Foundation |
1k at £1 | C. Morris 0.06% Ordinary Foundation |
1k at £1 | Dr Francis Dunn 0.06% Ordinary Foundation |
1000 at £1 | Ian Middleton 0.06% Ordinary Foundation |
1k at £1 | John H. Bowman 0.06% Ordinary Foundation |
Year | 2014 |
---|---|
Net Worth | -£1,934 |
Cash | £75,392 |
Current Liabilities | £93,831 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 December 2022 (12 months ago) |
---|---|
Next Return Due | 19 December 2023 (2 weeks, 3 days from now) |
14 April 2009 | Delivered on: 17 April 2009 Persons entitled: Clyde Supporters Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 March 1992 | Delivered on: 30 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 February 2021 | Termination of appointment of Graham Diamond as a director on 1 October 2020 (1 page) |
---|---|
27 October 2020 | Termination of appointment of David Gordon Thomson as a secretary on 1 July 2020 (1 page) |
27 October 2020 | Appointment of Ms Claire Elizabeth Thornber as a secretary on 1 July 2020 (2 pages) |
15 October 2020 | Appointment of Mr Charles Brown Lowrie as a director on 17 September 2020 (2 pages) |
15 October 2020 | Appointment of Mr Graham Diamond as a director on 1 July 2020 (2 pages) |
30 March 2020 | Termination of appointment of David Edward Dishon as a director on 29 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 December 2019 with updates (25 pages) |
17 December 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
19 May 2019 | Termination of appointment of Norrie Innes as a director on 19 May 2019 (1 page) |
18 February 2019 | Termination of appointment of David Paul Wiseman as a director on 6 December 2018 (1 page) |
18 February 2019 | Confirmation statement made on 5 December 2018 with updates (32 pages) |
13 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
15 October 2018 | Appointment of Miss Claire Elizabeth Thornber as a director on 30 April 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr David Edward Dishon on 15 October 2018 (2 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 5 December 2017 with updates (30 pages) |
24 October 2017 | Appointment of Mr Norrie Innes as a director on 9 May 2017 (2 pages) |
24 October 2017 | Appointment of Mr Norrie Innes as a director on 9 May 2017 (2 pages) |
12 October 2017 | Termination of appointment of John Grant Alexander as a director on 24 July 2017 (1 page) |
12 October 2017 | Termination of appointment of John Grant Alexander as a director on 24 July 2017 (1 page) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (34 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (34 pages) |
28 July 2016 | Appointment of Mr David Paul Wiseman as a director on 1 June 2016 (2 pages) |
28 July 2016 | Termination of appointment of Robert Gary Ballantyne as a director on 14 December 2015 (1 page) |
28 July 2016 | Termination of appointment of Robert Gary Ballantyne as a director on 14 December 2015 (1 page) |
28 July 2016 | Appointment of Mr David Paul Wiseman as a director on 1 June 2016 (2 pages) |
27 April 2016 | Accounts for a small company made up to 30 June 2015 (11 pages) |
27 April 2016 | Accounts for a small company made up to 30 June 2015 (11 pages) |
9 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 November 2015 | Termination of appointment of William Joseph O'neill as a director on 26 May 2015 (1 page) |
24 November 2015 | Appointment of Mr John Dick Taylor as a director on 1 October 2014 (2 pages) |
24 November 2015 | Termination of appointment of William Joseph O'neill as a director on 26 May 2015 (1 page) |
24 November 2015 | Termination of appointment of Robert Dalziel Gracey as a director on 9 September 2015 (1 page) |
24 November 2015 | Termination of appointment of Robert Dalziel Gracey as a director on 9 September 2015 (1 page) |
24 November 2015 | Appointment of Mr John Dick Taylor as a director on 1 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
9 January 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
19 November 2014 | Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages) |
19 November 2014 | Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages) |
19 November 2014 | Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages) |
10 March 2014 | Accounts for a small company made up to 30 June 2013 (26 pages) |
10 March 2014 | Accounts for a small company made up to 30 June 2013 (26 pages) |
19 February 2014 | Termination of appointment of James Duffy as a director (2 pages) |
19 February 2014 | Termination of appointment of James Duffy as a director (2 pages) |
19 February 2014 | Appointment of William Joseph O'neill as a director (3 pages) |
19 February 2014 | Appointment of William Joseph O'neill as a director (3 pages) |
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
10 May 2013 | Resolutions
|
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Change of name notice (2 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (13 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (13 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (47 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (47 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (47 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
21 December 2012 | Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages) |
2 November 2012 | Termination of appointment of Francis Dunn as a director (1 page) |
2 November 2012 | Termination of appointment of Francis Dunn as a director (1 page) |
17 May 2012 | Appointment of Robert Dalziel Gracey as a director (3 pages) |
17 May 2012 | Appointment of Robert Dalziel Gracey as a director (3 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
23 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (43 pages) |
23 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (43 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
23 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (43 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
20 February 2012 | Termination of appointment of Neil Watt as a director (1 page) |
20 February 2012 | Appointment of James Duffy as a director (2 pages) |
20 February 2012 | Termination of appointment of Neil Watt as a director (1 page) |
20 February 2012 | Appointment of James Duffy as a director (2 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Change of name (11 pages) |
13 July 2011 | Company name changed the clyde football club, LTD.\certificate issued on 13/07/11
|
13 July 2011 | Change of name (11 pages) |
13 July 2011 | Company name changed the clyde football club, LTD.\certificate issued on 13/07/11
|
13 July 2011 | Resolutions
|
21 June 2011 | Annual return made up to 5 December 2010. List of shareholders has changed (20 pages) |
21 June 2011 | Annual return made up to 5 December 2010. List of shareholders has changed (20 pages) |
21 June 2011 | Annual return made up to 5 December 2010. List of shareholders has changed (20 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
23 March 2011 | Appointment of Dr David Macpherson as a director (3 pages) |
23 March 2011 | Appointment of Dr David Macpherson as a director (3 pages) |
23 March 2011 | Appointment of Robert Gary Ballantyne as a director (3 pages) |
23 March 2011 | Appointment of Robert Gary Ballantyne as a director (3 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
2 July 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (37 pages) |
2 July 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (37 pages) |
2 July 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (37 pages) |
7 June 2010 | Termination of appointment of David Dalziel as a director (1 page) |
7 June 2010 | Termination of appointment of David Dalziel as a director (1 page) |
7 June 2010 | Appointment of Gordon Nisbet as a director (2 pages) |
7 June 2010 | Appointment of Gordon Nisbet as a director (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 17 April 2009
|
9 April 2010 | Statement of capital following an allotment of shares on 17 April 2009
|
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
13 January 2010 | Termination of appointment of Ian Letham as a director (1 page) |
13 January 2010 | Termination of appointment of Ian Letham as a director (1 page) |
7 August 2009 | Director appointed neil james watt (2 pages) |
7 August 2009 | Director appointed neil james watt (2 pages) |
21 May 2009 | Appointment terminated director john ruddy (1 page) |
21 May 2009 | Appointment terminated director john ruddy (1 page) |
21 May 2009 | Appointment terminated director john woods (1 page) |
21 May 2009 | Appointment terminated director john woods (1 page) |
8 May 2009 | Capitals not rolled up (11 pages) |
8 May 2009 | Capitals not rolled up (11 pages) |
6 May 2009 | Ad 17/04/09\gbp si 20@1=20\gbp ic 1607635/1607655\ (2 pages) |
6 May 2009 | Ad 17/04/09\gbp si 20@1=20\gbp ic 1607635/1607655\ (2 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Return made up to 05/12/08; full list of members (29 pages) |
15 April 2009 | Return made up to 05/12/08; full list of members (29 pages) |
9 April 2009 | Appointment terminate, director leonard mcguire logged form (1 page) |
9 April 2009 | Appointment terminate, director leonard mcguire logged form (1 page) |
4 April 2009 | Appointment terminated director leonard mcguire (1 page) |
4 April 2009 | Appointment terminated director leonard mcguire (1 page) |
16 January 2009 | Director appointed david gordon thomson (2 pages) |
16 January 2009 | Director appointed david gordon thomson (2 pages) |
23 July 2008 | Appointment terminated director david boyce (1 page) |
23 July 2008 | Appointment terminated director david boyce (1 page) |
20 June 2008 | Director appointed david edward dishon (2 pages) |
20 June 2008 | Director appointed david edward dishon (2 pages) |
8 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 May 2008 | Return made up to 05/12/07; full list of members; amend (29 pages) |
7 May 2008 | Return made up to 05/12/07; full list of members; amend (29 pages) |
7 May 2008 | Capitals not rolled up (2 pages) |
7 May 2008 | Capitals not rolled up (2 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (29 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (29 pages) |
20 February 2008 | Ad 06/11/07--------- £ si 27189@1=27189 £ ic 1379209/1406398 (2 pages) |
20 February 2008 | Ad 06/11/07--------- £ si 27189@1=27189 £ ic 1379209/1406398 (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
8 November 2007 | Notice of completion of voluntary arrangement (4 pages) |
8 November 2007 | Notice of completion of voluntary arrangement (4 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 05/12/06; full list of members
|
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Return made up to 05/12/06; full list of members
|
3 May 2007 | Ad 30/06/05-30/09/06 £ si 70008@1 (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Ad 30/06/05-30/09/06 £ si 70008@1 (3 pages) |
3 May 2007 | New director appointed (2 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 May 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1309101/1309201 (2 pages) |
26 May 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1309101/1309201 (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 05/12/05; full list of members (32 pages) |
24 February 2006 | Return made up to 05/12/05; full list of members (32 pages) |
4 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
23 January 2006 | £ nc 1150000/2300000 22/12/04 (2 pages) |
23 January 2006 | £ nc 1150000/2300000 22/12/04 (2 pages) |
23 January 2006 | Ad 12/04/05-13/06/05 £ si 309101@1=309101 £ ic 1000000/1309101 (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Ad 12/04/05-13/06/05 £ si 309101@1=309101 £ ic 1000000/1309101 (2 pages) |
23 January 2006 | Resolutions
|
19 January 2006 | Nc inc already adjusted 15/10/04 (2 pages) |
19 January 2006 | Nc inc already adjusted 15/10/04 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
31 May 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (4 pages) |
31 May 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (4 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 January 2005 | Return made up to 05/12/04; full list of members (20 pages) |
27 January 2005 | Return made up to 05/12/04; full list of members (20 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
16 April 2004 | Notice of report of meeting approving voluntary arrangement (6 pages) |
16 April 2004 | Notice of report of meeting approving voluntary arrangement (6 pages) |
16 April 2004 | 1.14SC end of moratorium 070404 (1 page) |
16 April 2004 | 1.14SC end of moratorium 070404 (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
26 March 2004 | Commencement of moratorium (1 page) |
26 March 2004 | Commencement of moratorium (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Ad 05/02/04--------- £ si 4577@1=4577 £ ic 995423/1000000 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Ad 05/02/04--------- £ si 4577@1=4577 £ ic 995423/1000000 (2 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members (19 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members (19 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 05/12/02; full list of members (20 pages) |
4 February 2003 | Return made up to 05/12/02; full list of members (20 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director's particulars changed (1 page) |
26 November 2002 | Ad 21/02/02--------- £ si 350000@1=350000 £ ic 644623/994623 (2 pages) |
26 November 2002 | Ad 21/02/02--------- £ si 350000@1=350000 £ ic 644623/994623 (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 05/12/01; full list of members
|
5 March 2002 | Return made up to 05/12/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 10/05/01--------- £ si 500@1=500 £ ic 614623/615123 (2 pages) |
24 May 2001 | Ad 10/05/01--------- £ si 500@1=500 £ ic 614623/615123 (2 pages) |
28 December 2000 | Return made up to 05/12/00; full list of members (15 pages) |
28 December 2000 | Return made up to 05/12/00; full list of members (15 pages) |
27 November 2000 | Ad 17/11/00--------- £ si 100@1=100 £ ic 614523/614623 (2 pages) |
27 November 2000 | Ad 17/11/00--------- £ si 100@1=100 £ ic 614523/614623 (2 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2000 | Ad 10/07/00--------- £ si 500@1=500 £ ic 614023/614523 (2 pages) |
27 July 2000 | Ad 10/07/00--------- £ si 500@1=500 £ ic 614023/614523 (2 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 December 1999 | Return made up to 05/12/99; full list of members (23 pages) |
23 December 1999 | Return made up to 05/12/99; full list of members (23 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Ad 15/06/99--------- £ si 1000@1=1000 £ ic 613023/614023 (2 pages) |
13 September 1999 | Ad 15/06/99--------- £ si 1000@1=1000 £ ic 613023/614023 (2 pages) |
13 September 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
24 May 1999 | Ad 25/03/99--------- £ si 101250@1=101250 £ ic 511773/613023 (2 pages) |
24 May 1999 | Ad 25/03/99--------- £ si 101250@1=101250 £ ic 511773/613023 (2 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 December 1998 | Return made up to 05/12/98; full list of members
|
15 December 1998 | Return made up to 05/12/98; full list of members
|
8 October 1998 | Registered office changed on 08/10/98 from: 219 st vincent street glasgow G2 5QY (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 219 st vincent street glasgow G2 5QY (1 page) |
9 December 1997 | Return made up to 05/12/97; full list of members (15 pages) |
9 December 1997 | Return made up to 05/12/97; full list of members (15 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 November 1997 | Ad 02/09/97--------- £ si 2000@1=2000 £ ic 510000/512000 (2 pages) |
25 November 1997 | Ad 02/09/97--------- £ si 2000@1=2000 £ ic 510000/512000 (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 05/12/96; full list of members (16 pages) |
20 January 1997 | Return made up to 05/12/96; full list of members (16 pages) |
20 January 1997 | Director resigned (1 page) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 10000/1000000 02/09/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 10000/1000000 02/09/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 07/09/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 07/09/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
17 September 1996 | Resolutions
|
24 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 January 1996 | Return made up to 05/12/95; full list of members (14 pages) |
24 January 1996 | Return made up to 05/12/95; full list of members (14 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 March 1992 | Partic of mort/charge * (4 pages) |
30 March 1992 | Partic of mort/charge * (4 pages) |
21 December 1982 | Articles of association (7 pages) |
21 December 1982 | Articles of association (7 pages) |
25 January 1908 | Incorporation (32 pages) |
25 January 1908 | Incorporation (32 pages) |