Company NameGlasgow Flying Club Limited
DirectorArchie McClelland
Company StatusActive
Company NumberSC062663
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1977(46 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Archie McClelland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleAuto Electrician
Country of ResidenceScotland
Correspondence AddressWalkinshaw Road
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameStewart Lewis
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleFire Officer
Correspondence Address9 Aboyne Drive
Paisley
Renfrewshire
PA2 7SJ
Scotland
Director NameRobert Hunter
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleAirline Pilot
Correspondence Address5 Barrcraig Road
Bridge Of Weir
Renfrewshire
PA11 3HG
Scotland
Director NameEric Duffy
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleRetired Shoemaker
Correspondence Address2 Amochrie Road
Foxbar
Paisley
Renfrewshire
PA2 0JR
Scotland
Director NameDavid Lacey
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleAir Traffic Engineer
Correspondence Address68 Back Ohill
Crosslee
Johnstone
Renfrewshire
PA6 7LE
Scotland
Director NameRobert Curtis
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleAir Traffic Controller
Correspondence Address7 Hazelwood Avenue
Foxbar
Paisley
Renfrewshire
PA2 0UQ
Scotland
Director NameMarion Lacey
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleResearch Technician
Correspondence Address68 Back Ohill
Crosslee
Johnstone
Renfrewshire
PA6 7LE
Scotland
Director NameJoseph McGowann
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleGraphic Designer
Correspondence Address16 Thrums Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1DG
Scotland
Director NameJames McNeill
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleJoiner
Correspondence Address26 Mains Drive
Erskine
Renfrewshire
PA8 7JQ
Scotland
Director NameMaria Muir
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleSenior Consultant
Correspondence Address33 Churchill Drive
Bishopton
Renfrewshire
PA7 5HF
Scotland
Secretary NameIan Donaldson
NationalityBritish
StatusResigned
Appointed07 April 1988(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1990)
RoleCompany Director
Correspondence Address11 Park Green
Erskine
Renfrewshire
PA8 7HJ
Scotland
Director NameJanie Boyd
NationalityBritish
StatusResigned
Appointed06 April 1989(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1990)
RoleUnemployed
Correspondence Address51 Caplan Roaad
Glenburn
Paisley
Secretary NamePeter Clark
NationalityBritish
StatusResigned
Appointed01 November 1989(12 years, 4 months after company formation)
Appointment Duration-1 years, 5 months (resigned 06 April 1989)
RoleOperations Controller
Correspondence Address15 Neilston Road
Charleston Gate
Paisley
Director NameIain Stuart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(12 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1991)
RolePilot
Correspondence AddressCalansho Imeraval
Port Ellen
Isle Of Islay
PA42 7AT
Scotland
Director NameStanley John Kerr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1994)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address107 Queen Margaret Drive
Glasgow
G20
Scotland
Secretary NameStanley John Kerr
NationalityBritish
StatusResigned
Appointed26 June 1990(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Queen Margaret Drive
Glasgow
G20
Scotland
Director NameIan Donaldson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 April 1993)
RoleProduction Conrol Manager
Correspondence Address11 Park Green
Erskine
Renfrewshire
PA8 7HJ
Scotland
Director NameJohn Kelso Nish
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleRadio & TV Dealer
Correspondence Address56 Bridge Of Weir Road
Brookfield
Johnstone
Renfrewshire
PA5 8UL
Scotland
Secretary NamePatrick Robert Small
NationalityBritish
StatusResigned
Appointed15 December 1993(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 August 1994)
RoleSolicitor
Correspondence Address14 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Secretary NameMiss Freda Marion Barker
NationalityBritish
StatusResigned
Appointed12 September 1994(17 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address70 Park Road
Bridge Of Weir
Renfrewshire
PA11 3QQ
Scotland
Secretary NameGordon Macpherson Drummond
NationalityBritish
StatusResigned
Appointed12 January 1995(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 1995)
RoleCompany Director
Correspondence Address83 Auchenlodment Road
Elderslie
Johnstone
Renfrewshire
PA5 9NU
Scotland
Director NameMario Allisandro Nicoletti
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleGarage Proprietor
Correspondence Address170 Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Secretary NameMario Allisandro Nicoletti
NationalityBritish
StatusResigned
Appointed19 October 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleGarage Proprietor
Correspondence Address170 Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Director NameStephen William Cowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleChartered Structural Engineer
Correspondence Address15 Amochrie Road
Paisley
Renfrewshire
PA2 0LB
Scotland
Director NameWilliam Rodger
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 April 2002)
RoleRetired
Correspondence Address8 Low Road
Castlehead
Paisley
Renfrewshire
PA2 6AG
Scotland
Director NameStewart Houston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(21 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleProfessional Engineer
Correspondence Address415 Aurs Glen
Barrhead
Glasgow
G78 2LJ
Scotland
Secretary NameStewart Houston
NationalityBritish
StatusResigned
Appointed01 April 1999(21 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleProfessional Engineer
Correspondence Address415 Aurs Glen
Barrhead
Glasgow
G78 2LJ
Scotland
Director NameMr Gardiner Gibson Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2002)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2 Camps Crescent
Renfrew
Renfrewshire
PA4 0YR
Scotland
Secretary NameMr Gardiner Gibson Anderson
NationalityBritish
StatusResigned
Appointed30 September 1999(22 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2 Camps Crescent
Renfrew
Renfrewshire
PA4 0YR
Scotland
Director NameAlexander Gibson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2003)
RoleSelf Employed
Correspondence Address11 Loanhead Avenue
Linwood
Paisley
Renfrewshire
PA3 3QP
Scotland
Director NameMr Andrew James McCall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(25 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2005)
RoleQuantity Surveyor
Correspondence Address34 Greenacre Road
Bonnybridge
Stirlingshire
FK4 2BE
Scotland
Director NameMr Iain Elborn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(38 years, 2 months after company formation)
Appointment Duration1 day (resigned 15 September 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressWalkinshaw Road
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameMr Iain Elborn
StatusResigned
Appointed15 September 2015(38 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressWalkinshaw Road
Renfrew
Renfrewshire
PA4 9LP
Scotland

Contact

Websiteglasgowflyingclub.com
Email address[email protected]
Telephone0141 8894565
Telephone regionGlasgow

Location

Registered AddressWalkinshaw Road
Renfrew
Renfrewshire
PA4 9LP
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2014
Net Worth£18,789
Current Liabilities£24,751

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

30 May 1980Delivered on: 5 June 1980
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & 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

16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 6 April 2016 no member list (2 pages)
27 April 2016Annual return made up to 6 April 2016 no member list (2 pages)
26 October 2015Termination of appointment of Iain Elborn as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Iain Elborn as a secretary on 26 October 2015 (1 page)
15 September 2015Termination of appointment of Iain Elborn as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Iain Elborn as a secretary on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Iain Elborn as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Iain Elborn as a secretary on 15 September 2015 (2 pages)
14 September 2015Appointment of Mr Iain Elborn as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Gardiner Gibson Anderson as a director on 14 September 2015 (1 page)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 September 2015Appointment of Mr Iain Elborn as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Archie Mcclelland as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Archie Mcclelland as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Gardiner Gibson Anderson as a director on 14 September 2015 (1 page)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 6 April 2015 no member list (2 pages)
6 May 2015Annual return made up to 6 April 2015 no member list (2 pages)
6 May 2015Annual return made up to 6 April 2015 no member list (2 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (2 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (2 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (2 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (2 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 6 April 2012 no member list (2 pages)
7 June 2012Annual return made up to 6 April 2012 no member list (2 pages)
7 June 2012Annual return made up to 6 April 2012 no member list (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Annual return made up to 6 April 2011 no member list (2 pages)
23 June 2011Annual return made up to 6 April 2011 no member list (2 pages)
23 June 2011Annual return made up to 6 April 2011 no member list (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Appointment of Mr Gary Anderson as a director (2 pages)
19 May 2010Termination of appointment of Stephen Cowie as a director (1 page)
19 May 2010Appointment of Mr Gary Anderson as a director (2 pages)
19 May 2010Termination of appointment of Gardiner Anderson as a secretary (1 page)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
19 May 2010Termination of appointment of Gardiner Anderson as a secretary (1 page)
19 May 2010Termination of appointment of Stephen Cowie as a director (1 page)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
19 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Annual return made up to 06/04/09 (2 pages)
14 April 2009Annual return made up to 06/04/09 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Annual return made up to 06/04/08 (2 pages)
19 May 2008Annual return made up to 06/04/08 (2 pages)
19 May 2008Secretary's change of particulars / gary anderson / 31/03/2008 (1 page)
19 May 2008Secretary's change of particulars / gary anderson / 31/03/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Annual return made up to 06/04/07 (3 pages)
29 May 2007Annual return made up to 06/04/07 (3 pages)
8 May 2006Annual return made up to 06/04/06 (3 pages)
8 May 2006Annual return made up to 06/04/06 (3 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(3 pages)
31 May 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(3 pages)
10 June 2004Annual return made up to 06/04/04 (3 pages)
10 June 2004Annual return made up to 06/04/04 (3 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
9 April 2003Annual return made up to 06/04/03 (3 pages)
9 April 2003Annual return made up to 06/04/03 (3 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
28 June 2002Annual return made up to 06/04/02 (3 pages)
28 June 2002Annual return made up to 06/04/02 (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Annual return made up to 06/04/01 (3 pages)
1 May 2001Annual return made up to 06/04/01 (3 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 May 2000Annual return made up to 06/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 April 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1997New director appointed (2 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Annual return made up to 06/04/96 (4 pages)
30 April 1996Annual return made up to 06/04/96 (4 pages)
23 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Annual return made up to 06/04/95 (4 pages)
4 April 1995Annual return made up to 06/04/95 (4 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1977Incorporation (27 pages)
6 July 1977Incorporation (27 pages)