Company NameThe Clyde Football Club Cic
Company StatusActive
Company NumberSC006731
CategoryPrivate Limited Company
Incorporation Date25 January 1908(116 years, 4 months ago)
Previous NameThe Clyde Football Club, Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Gordon Thomson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(101 years after company formation)
Appointment Duration15 years, 3 months
RoleC.E.O.
Country of ResidenceScotland
Correspondence Address22 Glenbervie Crescent
Carrickstone
Cumbernauld
G68 0JF
Scotland
Director NameGordon Nisbet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(101 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleHr/ Payroll Officer
Country of ResidenceScotland
Correspondence Address3 Dungoil Road
Lenzie, Kirkintilloch
Glasgow
G66 5PG
Scotland
Director NameDr David Macpherson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(102 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitemoss Dental Practice 27 Whitemoss Road
East Kilbride
South Lanarkshire
G74 4JB
Scotland
Director NameMr John Dick Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(106 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleBanker
Country of ResidenceScotland
Correspondence Address34 Menock Road
Kings Park
Glasgow
Lanarkshire
G44 5SF
Scotland
Director NameMr Charles Brown Lowrie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(112 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ardgoil Drive
Cumbernauld
Glasgow
G68 9NE
Scotland
Secretary NameMr John Taylor
StatusCurrent
Appointed01 September 2021(113 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr Bryan Stewart Macpherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed21 March 2022(114 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr Graeme Mansel Kelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(114 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr Gregory Callan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(114 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr Allan Maitland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(115 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNew Douglas Park Cadzow Avenue
Hamilton
ML3 0FT
Scotland
Director NameSean Fallon
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(80 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 1999)
RoleRetired
Correspondence Address55 Menock Road
Glasgow
Lanarkshire
G44 5SB
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(80 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 December 1996)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Director NameWilliam Joseph Dunn
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(80 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1992)
RoleCompany Director
Correspondence Address32 Langside Drive
Glasgow
Lanarkshire
G43 2QQ
Scotland
Secretary NameMr John Dick Taylor
NationalityBritish
StatusResigned
Appointed27 April 1991(83 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Menock Road
Kings Park
Glasgow
Lanarkshire
G44 5SF
Scotland
Director NameWilliam Carmichael
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(84 years, 2 months after company formation)
Appointment Duration12 years (resigned 18 March 2004)
RoleStockbroker
Correspondence Address1 Glamis Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SQ
Scotland
Director NameGerard William Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(84 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 July 2005)
RoleDrink Manufactuing
Country of ResidenceScotland
Correspondence Address6 Marguerite Place
Milton Of Campsie
Glasgow
G65 8JX
Scotland
Director NameMr George Watson Fairley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(93 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 May 2002)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address75 Stirling Road
Larbert
FK5 4SQ
Scotland
Director NameDavid Dick Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(94 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2004)
RoleJeweller
Correspondence Address2 Kirkandrews Place
Chapelhall
Airdrie
Lanarkshire
ML6 8GS
Scotland
Director NameAlexander John
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(96 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadwood Gilkerscleugh
Abington
Lanarkshire
ML12 6SQ
Scotland
Director NameMr Francis Gerard Dunn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(96 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Gadloch Avenue
Lenzie
G66 5NP
Scotland
Director NameDavid Dalziel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(97 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2010)
RoleSales Director
Correspondence Address30 Wordsworth Way
Bothwell
Lanarkshire
G71 8QR
Scotland
Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(97 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address103 Clark Street
Airdrie
ML6 6DU
Scotland
Director NameRosemary Brooking
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(98 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2007)
RoleSecretarial
Correspondence Address3 Barbeth Gardens
Condorrat
Cumbernauld
Lanarkshire
G67 4SE
Scotland
Director NameMr John Grant Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(99 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaglingarten Farm
St. Catherines
Cairndow
Argyll
PA25 8AZ
Scotland
Director NameMr David Edward Dishon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(100 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 March 2020)
RoleBanking
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameRobert Gary Ballantyne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(102 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Farm Court
Bothwell
South Lanarkshire
G71 8BU
Scotland
Director NameJames Duffy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(104 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2014)
RoleFootball Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr Robert Dalziel Gracey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(104 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2015)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address10 Castleton Crescent
Newton Mearns
Glasgow
East Renfrewshire
G77 5JX
Scotland
Secretary NameDavid Gordon Thomson
NationalityBritish
StatusResigned
Appointed01 May 2014(106 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressBroadwood Stadium Ardgoil Drive
Cumbernauld
G68 9NE
Scotland
Director NameMr Norrie Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(109 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Graham Diamond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(112 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 October 2020)
RoleUefa Euro 2021 Legacy & Development Manager
Country of ResidenceScotland
Correspondence Address1 Ardgoil Drive
Cumbernauld
Glasgow
G68 9NE
Scotland
Secretary NameMs Claire Elizabeth Thornber
StatusResigned
Appointed01 July 2020(112 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address1 Ardgoil Drive
Cumbernauld
Glasgow
G68 9NE
Scotland
Director NameMr Andrew Allan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(113 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Ardgoil Drive
Cumbernauld
Glasgow
G68 9NE
Scotland
Director NameMr David Alexander Halliday
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(114 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
Director NameMr John Grant Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,Scottish
StatusResigned
Appointed21 March 2022(114 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland

Contact

Websiteclydefc.co.uk
Telephone01236 451511
Telephone regionCoatbridge

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

134.9k at £1Alan Henderson
8.39%
Ordinary Foundation
113.5k at £1W.m.b. Carmichael
7.06%
Ordinary Foundation
1.1m at £1Clyde Development Consortium LTD
69.87%
Ordinary Foundation
75.8k at £1Clyde Supporters Trust
4.71%
Ordinary Foundation
50k at £1Brian Dempsey
3.11%
Ordinary Foundation
50k at £1Inscoca Inc
3.11%
Ordinary Foundation
-OTHER
2.47%
-
3.8k at £1John Mcbeth
0.23%
Ordinary Foundation
2.2k at £1Andrew Williamson
0.14%
Ordinary Foundation
2.2k at £1Dr G. Mcgrath
0.14%
Ordinary Foundation
2k at £1Tony Fox
0.12%
Ordinary Foundation
1.4k at £1George Wilson
0.08%
Ordinary Foundation
1.1k at £1Arthur John Briggs
0.07%
Ordinary Foundation
1.1k at £1John Ruddy
0.07%
Ordinary Foundation
1000 at £1Andrew Dunn
0.06%
Ordinary Foundation
1k at £1Bob Mcpherson
0.06%
Ordinary Foundation
1000 at £1Brian Miller
0.06%
Ordinary Foundation
1k at £1C. Morris
0.06%
Ordinary Foundation
1k at £1Dr Francis Dunn
0.06%
Ordinary Foundation
1000 at £1Ian Middleton
0.06%
Ordinary Foundation
1k at £1John H. Bowman
0.06%
Ordinary Foundation

Financials

Year2014
Net Worth-£1,934
Cash£75,392
Current Liabilities£93,831

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 April 2009Delivered 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 1992Delivered 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

Filing History

11 February 2021Termination of appointment of Graham Diamond as a director on 1 October 2020 (1 page)
27 October 2020Termination of appointment of David Gordon Thomson as a secretary on 1 July 2020 (1 page)
27 October 2020Appointment of Ms Claire Elizabeth Thornber as a secretary on 1 July 2020 (2 pages)
15 October 2020Appointment of Mr Charles Brown Lowrie as a director on 17 September 2020 (2 pages)
15 October 2020Appointment of Mr Graham Diamond as a director on 1 July 2020 (2 pages)
30 March 2020Termination of appointment of David Edward Dishon as a director on 29 March 2020 (1 page)
19 February 2020Confirmation statement made on 5 December 2019 with updates (25 pages)
17 December 2019Accounts for a small company made up to 30 June 2019 (10 pages)
19 May 2019Termination of appointment of Norrie Innes as a director on 19 May 2019 (1 page)
18 February 2019Termination of appointment of David Paul Wiseman as a director on 6 December 2018 (1 page)
18 February 2019Confirmation statement made on 5 December 2018 with updates (32 pages)
13 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
15 October 2018Appointment of Miss Claire Elizabeth Thornber as a director on 30 April 2018 (2 pages)
15 October 2018Director's details changed for Mr David Edward Dishon on 15 October 2018 (2 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
7 February 2018Confirmation statement made on 5 December 2017 with updates (30 pages)
24 October 2017Appointment of Mr Norrie Innes as a director on 9 May 2017 (2 pages)
24 October 2017Appointment of Mr Norrie Innes as a director on 9 May 2017 (2 pages)
12 October 2017Termination of appointment of John Grant Alexander as a director on 24 July 2017 (1 page)
12 October 2017Termination of appointment of John Grant Alexander as a director on 24 July 2017 (1 page)
21 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (34 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (34 pages)
28 July 2016Appointment of Mr David Paul Wiseman as a director on 1 June 2016 (2 pages)
28 July 2016Termination of appointment of Robert Gary Ballantyne as a director on 14 December 2015 (1 page)
28 July 2016Termination of appointment of Robert Gary Ballantyne as a director on 14 December 2015 (1 page)
28 July 2016Appointment of Mr David Paul Wiseman as a director on 1 June 2016 (2 pages)
27 April 2016Accounts for a small company made up to 30 June 2015 (11 pages)
27 April 2016Accounts for a small company made up to 30 June 2015 (11 pages)
9 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,608,366
(45 pages)
9 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,608,366
(45 pages)
24 November 2015Termination of appointment of William Joseph O'neill as a director on 26 May 2015 (1 page)
24 November 2015Appointment of Mr John Dick Taylor as a director on 1 October 2014 (2 pages)
24 November 2015Termination of appointment of William Joseph O'neill as a director on 26 May 2015 (1 page)
24 November 2015Termination of appointment of Robert Dalziel Gracey as a director on 9 September 2015 (1 page)
24 November 2015Termination of appointment of Robert Dalziel Gracey as a director on 9 September 2015 (1 page)
24 November 2015Appointment of Mr John Dick Taylor as a director on 1 October 2014 (2 pages)
5 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,608,366
(44 pages)
5 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,608,366
(44 pages)
5 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,608,366
(44 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (9 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (9 pages)
19 November 2014Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages)
19 November 2014Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages)
19 November 2014Appointment of David Gordon Thomson as a secretary on 1 May 2014 (3 pages)
18 November 2014Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of John Dick Taylor as a director on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of John Dick Taylor as a secretary on 1 May 2014 (2 pages)
10 March 2014Accounts for a small company made up to 30 June 2013 (26 pages)
10 March 2014Accounts for a small company made up to 30 June 2013 (26 pages)
19 February 2014Termination of appointment of James Duffy as a director (2 pages)
19 February 2014Termination of appointment of James Duffy as a director (2 pages)
19 February 2014Appointment of William Joseph O'neill as a director (3 pages)
19 February 2014Appointment of William Joseph O'neill as a director (3 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,608,366
(47 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,608,366
(47 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,608,366
(47 pages)
9 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,608,366
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,608,366
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,608,366
(4 pages)
10 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-20
(1 page)
10 May 2013Change of name notice (2 pages)
10 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-20
(1 page)
10 May 2013Change of name notice (2 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (13 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (13 pages)
7 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,608,310
(4 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (47 pages)
7 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,608,310
(4 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (47 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (47 pages)
7 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,608,310
(4 pages)
21 December 2012Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages)
21 December 2012Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages)
21 December 2012Director's details changed for Mr John Grant Alexander on 3 December 2012 (2 pages)
2 November 2012Termination of appointment of Francis Dunn as a director (1 page)
2 November 2012Termination of appointment of Francis Dunn as a director (1 page)
17 May 2012Appointment of Robert Dalziel Gracey as a director (3 pages)
17 May 2012Appointment of Robert Dalziel Gracey as a director (3 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
23 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (43 pages)
23 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (43 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
23 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (43 pages)
14 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,608,212
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,608,212
(4 pages)
20 February 2012Termination of appointment of Neil Watt as a director (1 page)
20 February 2012Appointment of James Duffy as a director (2 pages)
20 February 2012Termination of appointment of Neil Watt as a director (1 page)
20 February 2012Appointment of James Duffy as a director (2 pages)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(45 pages)
13 July 2011Change of name (11 pages)
13 July 2011Company name changed the clyde football club, LTD.\certificate issued on 13/07/11
  • CONNOT ‐
(11 pages)
13 July 2011Change of name (11 pages)
13 July 2011Company name changed the clyde football club, LTD.\certificate issued on 13/07/11
  • CONNOT ‐
(11 pages)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(45 pages)
21 June 2011Annual return made up to 5 December 2010. List of shareholders has changed (20 pages)
21 June 2011Annual return made up to 5 December 2010. List of shareholders has changed (20 pages)
21 June 2011Annual return made up to 5 December 2010. List of shareholders has changed (20 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
23 March 2011Appointment of Dr David Macpherson as a director (3 pages)
23 March 2011Appointment of Dr David Macpherson as a director (3 pages)
23 March 2011Appointment of Robert Gary Ballantyne as a director (3 pages)
23 March 2011Appointment of Robert Gary Ballantyne as a director (3 pages)
1 March 2011Statement of company's objects (2 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Statement of company's objects (2 pages)
2 July 2010Annual return made up to 5 December 2009 with a full list of shareholders (37 pages)
2 July 2010Annual return made up to 5 December 2009 with a full list of shareholders (37 pages)
2 July 2010Annual return made up to 5 December 2009 with a full list of shareholders (37 pages)
7 June 2010Termination of appointment of David Dalziel as a director (1 page)
7 June 2010Termination of appointment of David Dalziel as a director (1 page)
7 June 2010Appointment of Gordon Nisbet as a director (2 pages)
7 June 2010Appointment of Gordon Nisbet as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 17 April 2009
  • GBP 1,309,101
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 17 April 2009
  • GBP 1,309,101
(2 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
13 January 2010Termination of appointment of Ian Letham as a director (1 page)
13 January 2010Termination of appointment of Ian Letham as a director (1 page)
7 August 2009Director appointed neil james watt (2 pages)
7 August 2009Director appointed neil james watt (2 pages)
21 May 2009Appointment terminated director john ruddy (1 page)
21 May 2009Appointment terminated director john ruddy (1 page)
21 May 2009Appointment terminated director john woods (1 page)
21 May 2009Appointment terminated director john woods (1 page)
8 May 2009Capitals not rolled up (11 pages)
8 May 2009Capitals not rolled up (11 pages)
6 May 2009Ad 17/04/09\gbp si 20@1=20\gbp ic 1607635/1607655\ (2 pages)
6 May 2009Ad 17/04/09\gbp si 20@1=20\gbp ic 1607635/1607655\ (2 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Return made up to 05/12/08; full list of members (29 pages)
15 April 2009Return made up to 05/12/08; full list of members (29 pages)
9 April 2009Appointment terminate, director leonard mcguire logged form (1 page)
9 April 2009Appointment terminate, director leonard mcguire logged form (1 page)
4 April 2009Appointment terminated director leonard mcguire (1 page)
4 April 2009Appointment terminated director leonard mcguire (1 page)
16 January 2009Director appointed david gordon thomson (2 pages)
16 January 2009Director appointed david gordon thomson (2 pages)
23 July 2008Appointment terminated director david boyce (1 page)
23 July 2008Appointment terminated director david boyce (1 page)
20 June 2008Director appointed david edward dishon (2 pages)
20 June 2008Director appointed david edward dishon (2 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 May 2008Return made up to 05/12/07; full list of members; amend (29 pages)
7 May 2008Return made up to 05/12/07; full list of members; amend (29 pages)
7 May 2008Capitals not rolled up (2 pages)
7 May 2008Capitals not rolled up (2 pages)
28 February 2008Return made up to 05/12/07; full list of members (29 pages)
28 February 2008Return made up to 05/12/07; full list of members (29 pages)
20 February 2008Ad 06/11/07--------- £ si 27189@1=27189 £ ic 1379209/1406398 (2 pages)
20 February 2008Ad 06/11/07--------- £ si 27189@1=27189 £ ic 1379209/1406398 (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
8 November 2007Notice of completion of voluntary arrangement (4 pages)
8 November 2007Notice of completion of voluntary arrangement (4 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
3 May 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
3 May 2007Ad 30/06/05-30/09/06 £ si 70008@1 (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007Ad 30/06/05-30/09/06 £ si 70008@1 (3 pages)
3 May 2007New director appointed (2 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 May 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1309101/1309201 (2 pages)
26 May 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1309101/1309201 (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 February 2006Return made up to 05/12/05; full list of members (32 pages)
24 February 2006Return made up to 05/12/05; full list of members (32 pages)
4 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 February 2006Accounts 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 2006Ad 12/04/05-13/06/05 £ si 309101@1=309101 £ ic 1000000/1309101 (2 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2006Ad 12/04/05-13/06/05 £ si 309101@1=309101 £ ic 1000000/1309101 (2 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Nc inc already adjusted 15/10/04 (2 pages)
19 January 2006Nc inc already adjusted 15/10/04 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
31 May 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (4 pages)
31 May 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (4 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
27 January 2005Return made up to 05/12/04; full list of members (20 pages)
27 January 2005Return made up to 05/12/04; full list of members (20 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
16 April 2004Notice of report of meeting approving voluntary arrangement (6 pages)
16 April 2004Notice of report of meeting approving voluntary arrangement (6 pages)
16 April 20041.14SC end of moratorium 070404 (1 page)
16 April 20041.14SC end of moratorium 070404 (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
26 March 2004Commencement of moratorium (1 page)
26 March 2004Commencement of moratorium (1 page)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Ad 05/02/04--------- £ si 4577@1=4577 £ ic 995423/1000000 (2 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Ad 05/02/04--------- £ si 4577@1=4577 £ ic 995423/1000000 (2 pages)
14 January 2004Return made up to 05/12/03; full list of members (19 pages)
14 January 2004Return made up to 05/12/03; full list of members (19 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
4 February 2003Return made up to 05/12/02; full list of members (20 pages)
4 February 2003Return made up to 05/12/02; full list of members (20 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director's particulars changed (1 page)
26 November 2002Ad 21/02/02--------- £ si 350000@1=350000 £ ic 644623/994623 (2 pages)
26 November 2002Ad 21/02/02--------- £ si 350000@1=350000 £ ic 644623/994623 (2 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
5 March 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
5 March 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
24 May 2001Ad 10/05/01--------- £ si 500@1=500 £ ic 614623/615123 (2 pages)
24 May 2001Ad 10/05/01--------- £ si 500@1=500 £ ic 614623/615123 (2 pages)
28 December 2000Return made up to 05/12/00; full list of members (15 pages)
28 December 2000Return made up to 05/12/00; full list of members (15 pages)
27 November 2000Ad 17/11/00--------- £ si 100@1=100 £ ic 614523/614623 (2 pages)
27 November 2000Ad 17/11/00--------- £ si 100@1=100 £ ic 614523/614623 (2 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2000Ad 10/07/00--------- £ si 500@1=500 £ ic 614023/614523 (2 pages)
27 July 2000Ad 10/07/00--------- £ si 500@1=500 £ ic 614023/614523 (2 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 December 1999Return made up to 05/12/99; full list of members (23 pages)
23 December 1999Return made up to 05/12/99; full list of members (23 pages)
13 September 1999Director resigned (1 page)
13 September 1999Ad 15/06/99--------- £ si 1000@1=1000 £ ic 613023/614023 (2 pages)
13 September 1999Ad 15/06/99--------- £ si 1000@1=1000 £ ic 613023/614023 (2 pages)
13 September 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
24 May 1999Ad 25/03/99--------- £ si 101250@1=101250 £ ic 511773/613023 (2 pages)
24 May 1999Ad 25/03/99--------- £ si 101250@1=101250 £ ic 511773/613023 (2 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
15 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
8 October 1998Registered office changed on 08/10/98 from: 219 st vincent street glasgow G2 5QY (1 page)
8 October 1998Registered office changed on 08/10/98 from: 219 st vincent street glasgow G2 5QY (1 page)
9 December 1997Return made up to 05/12/97; full list of members (15 pages)
9 December 1997Return made up to 05/12/97; full list of members (15 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 November 1997Ad 02/09/97--------- £ si 2000@1=2000 £ ic 510000/512000 (2 pages)
25 November 1997Ad 02/09/97--------- £ si 2000@1=2000 £ ic 510000/512000 (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 05/12/96; full list of members (16 pages)
20 January 1997Return made up to 05/12/96; full list of members (16 pages)
20 January 1997Director resigned (1 page)
20 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1996£ nc 10000/1000000 02/09/96 (1 page)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1996£ nc 10000/1000000 02/09/96 (1 page)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1996Ad 07/09/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
17 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1996Ad 07/09/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1996Full accounts made up to 30 June 1995 (13 pages)
24 January 1996Return made up to 05/12/95; full list of members (14 pages)
24 January 1996Return made up to 05/12/95; full list of members (14 pages)
24 January 1996Full accounts made up to 30 June 1995 (13 pages)
30 March 1992Partic of mort/charge * (4 pages)
30 March 1992Partic of mort/charge * (4 pages)
21 December 1982Articles of association (7 pages)
21 December 1982Articles of association (7 pages)
25 January 1908Incorporation (32 pages)
25 January 1908Incorporation (32 pages)