Glasgow
Strathclyde
G51 2SE
Scotland
Director Name | Mrs Angela Brady |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mariner House, Watermark Business Park 355 Govan R Glasgow Strathclyde G51 2SE Scotland |
Director Name | Mr David James Duncan Livingstone |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2008) |
Role | Master Mariner |
Country of Residence | Scotland |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Director Name | Sissel Livingstone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2003) |
Role | Secretary |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Secretary Name | Sissel Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Secretary Name | Karen Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 11 Kingsway Place Clerkenwell London EC1R 0LU |
Secretary Name | Mrs Joyce Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Southwold Road Ralston Paisley Renfrewshire PA1 3AL Scotland |
Secretary Name | Andrew Robert Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mrs Joyce Downie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Carolyn Lisa MacDonald |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Marine Crew Manager |
Country of Residence | Scotland |
Correspondence Address | 209 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr George Leonard Thomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2011) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Govan Road Glasgow G51 1HJ Scotland |
Website | clyderecruit.com |
---|---|
Telephone | 0141 4276886 |
Telephone region | Glasgow |
Registered Address | Mariner House, Watermark Business Park 355 Govan Road Glasgow Strathclyde G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Kingsborough Marine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,293 |
Cash | £449,820 |
Current Liabilities | £813,403 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
24 June 2015 | Delivered on: 30 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
21 May 1995 | Delivered on: 5 June 1995 Satisfied on: 26 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Director's details changed for Mr Ian Martin David Livingston on 5 October 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Notification of Kingsborough Marine Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
25 November 2020 | Cessation of Ian Martin David Livingstone as a person with significant control on 6 April 2016 (3 pages) |
25 November 2020 | Withdrawal of a person with significant control statement on 25 November 2020 (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Notification of Ian Martin David Livingstone as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 June 2015 | Registration of charge SC0707280002, created on 24 June 2015 (19 pages) |
30 June 2015 | Registration of charge SC0707280002, created on 24 June 2015 (19 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
12 January 2012 | Director's details changed for Ian Livingstone on 5 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Ian Livingstone on 5 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Ian Livingstone on 5 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages) |
26 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 August 2011 | Appointment of Ms Angela Brady as a director (2 pages) |
25 August 2011 | Termination of appointment of Andrew Wray as a secretary (1 page) |
25 August 2011 | Termination of appointment of George Thomas as a director (1 page) |
25 August 2011 | Termination of appointment of Andrew Wray as a secretary (1 page) |
25 August 2011 | Appointment of Ms Angela Brady as a director (2 pages) |
25 August 2011 | Termination of appointment of George Thomas as a director (1 page) |
25 August 2011 | Termination of appointment of Joyce Downie as a director (1 page) |
25 August 2011 | Termination of appointment of Joyce Downie as a director (1 page) |
8 April 2011 | Termination of appointment of Carolyn Macdonald as a director (1 page) |
8 April 2011 | Termination of appointment of Carolyn Macdonald as a director (1 page) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Livingstone on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Livingstone on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Livingstone on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
21 April 2009 | Aud resignation (2 pages) |
21 April 2009 | Aud resignation (2 pages) |
17 April 2009 | Auditor's resignation (2 pages) |
17 April 2009 | Auditor's resignation (2 pages) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (11 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (11 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Director appointed george leonard thomas (2 pages) |
30 December 2008 | Director appointed george leonard thomas (2 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (12 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (12 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 March 2007 | Accounts for a small company made up to 31 May 2006 (11 pages) |
9 March 2007 | Accounts for a small company made up to 31 May 2006 (11 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
7 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
24 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
24 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | New secretary appointed (1 page) |
14 January 2005 | New secretary appointed (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
30 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
5 June 1995 | Partic of mort/charge * (8 pages) |
5 June 1995 | Partic of mort/charge * (8 pages) |
6 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
6 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
29 June 1993 | Memorandum and Articles of Association (7 pages) |
29 June 1993 | Memorandum and Articles of Association (7 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
7 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
30 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
30 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
26 January 1988 | Return made up to 31/12/86; full list of members (6 pages) |
26 January 1988 | Return made up to 31/12/86; full list of members (6 pages) |
22 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
22 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
23 July 1984 | Annual return made up to 31/05/83 (7 pages) |
23 July 1984 | Annual return made up to 31/05/83 (7 pages) |
2 July 1984 | Annual return made up to 31/08/84 (4 pages) |
2 July 1984 | Annual return made up to 31/08/84 (4 pages) |
10 September 1982 | Annual return made up to 31/12/82 (5 pages) |
10 September 1982 | Annual return made up to 31/12/82 (5 pages) |
10 September 1981 | Annual return made up to 31/08/81 (3 pages) |
10 September 1981 | Annual return made up to 31/08/81 (3 pages) |
25 February 1980 | Incorporation (18 pages) |
25 February 1980 | Incorporation (18 pages) |
8 February 1980 | Allotment of shares (1 page) |
8 February 1980 | Allotment of shares (1 page) |