Company NameClyde Marine Recruitment Limited
DirectorsIan Martin David Livingstone and Angela Brady
Company StatusActive
Company NumberSC070728
CategoryPrivate Limited Company
Incorporation Date25 February 1980(44 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Martin David Livingstone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(27 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House, Watermark Business Park 355 Govan R
Glasgow
Strathclyde
G51 2SE
Scotland
Director NameMrs Angela Brady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMariner House, Watermark Business Park 355 Govan R
Glasgow
Strathclyde
G51 2SE
Scotland
Director NameMr David James Duncan Livingstone
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2008)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Director NameSissel Livingstone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2003)
RoleSecretary
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Secretary NameSissel Livingstone
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Secretary NameKaren Livingstone
NationalityBritish
StatusResigned
Appointed30 November 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2005)
RoleCompany Director
Correspondence Address11 Kingsway Place
Clerkenwell
London
EC1R 0LU
Secretary NameMrs Joyce Downie
NationalityBritish
StatusResigned
Appointed14 January 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Southwold Road
Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Secretary NameAndrew Robert Wray
NationalityBritish
StatusResigned
Appointed01 November 2006(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMrs Joyce Downie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameCarolyn Lisa MacDonald
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleMarine Crew Manager
Country of ResidenceScotland
Correspondence Address209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr George Leonard Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2011)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Govan Road
Glasgow
G51 1HJ
Scotland

Contact

Websiteclyderecruit.com
Telephone0141 4276886
Telephone regionGlasgow

Location

Registered AddressMariner House, Watermark Business Park
355 Govan Road
Glasgow
Strathclyde
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Kingsborough Marine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£166,293
Cash£449,820
Current Liabilities£813,403

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

24 June 2015Delivered on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 May 1995Delivered 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

Filing History

11 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Director's details changed for Mr Ian Martin David Livingston on 5 October 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Notification of Kingsborough Marine Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
25 November 2020Cessation of Ian Martin David Livingstone as a person with significant control on 6 April 2016 (3 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Notification of Ian Martin David Livingstone as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 June 2015Registration of charge SC0707280002, created on 24 June 2015 (19 pages)
30 June 2015Registration of charge SC0707280002, created on 24 June 2015 (19 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
12 January 2012Director's details changed for Ian Livingstone on 5 December 2011 (2 pages)
12 January 2012Director's details changed for Ian Livingstone on 5 December 2011 (2 pages)
12 January 2012Director's details changed for Ian Livingstone on 5 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 5 January 2012 (2 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 August 2011Appointment of Ms Angela Brady as a director (2 pages)
25 August 2011Termination of appointment of Andrew Wray as a secretary (1 page)
25 August 2011Termination of appointment of George Thomas as a director (1 page)
25 August 2011Termination of appointment of Andrew Wray as a secretary (1 page)
25 August 2011Appointment of Ms Angela Brady as a director (2 pages)
25 August 2011Termination of appointment of George Thomas as a director (1 page)
25 August 2011Termination of appointment of Joyce Downie as a director (1 page)
25 August 2011Termination of appointment of Joyce Downie as a director (1 page)
8 April 2011Termination of appointment of Carolyn Macdonald as a director (1 page)
8 April 2011Termination of appointment of Carolyn Macdonald as a director (1 page)
18 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
18 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/03/2010
(18 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/03/2010
(18 pages)
29 March 2010Statement of company's objects (2 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for Carolyn Lisa Macdonald on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Livingstone on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Livingstone on 6 October 2009 (2 pages)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Livingstone on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
21 April 2009Aud resignation (2 pages)
21 April 2009Aud resignation (2 pages)
17 April 2009Auditor's resignation (2 pages)
17 April 2009Auditor's resignation (2 pages)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
12 February 2009Accounts for a small company made up to 31 May 2008 (11 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (11 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Director appointed george leonard thomas (2 pages)
30 December 2008Director appointed george leonard thomas (2 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (12 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (12 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 March 2007Accounts for a small company made up to 31 May 2006 (11 pages)
9 March 2007Accounts for a small company made up to 31 May 2006 (11 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
24 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005New secretary appointed (1 page)
14 January 2005New secretary appointed (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
3 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1996Full accounts made up to 31 May 1995 (9 pages)
30 March 1996Full accounts made up to 31 May 1995 (9 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
5 June 1995Partic of mort/charge * (8 pages)
5 June 1995Partic of mort/charge * (8 pages)
6 January 1995Return made up to 31/12/94; full list of members (5 pages)
6 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
29 June 1993Memorandum and Articles of Association (7 pages)
29 June 1993Memorandum and Articles of Association (7 pages)
15 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 January 1993Return made up to 31/12/92; full list of members (6 pages)
7 February 1990Return made up to 31/12/89; full list of members (6 pages)
7 February 1990Return made up to 31/12/89; full list of members (6 pages)
30 August 1989Return made up to 31/12/88; full list of members (6 pages)
30 August 1989Return made up to 31/12/88; full list of members (6 pages)
26 January 1988Return made up to 31/12/86; full list of members (6 pages)
26 January 1988Return made up to 31/12/86; full list of members (6 pages)
22 September 1986Return made up to 31/12/85; full list of members (4 pages)
22 September 1986Return made up to 31/12/85; full list of members (4 pages)
23 July 1984Annual return made up to 31/05/83 (7 pages)
23 July 1984Annual return made up to 31/05/83 (7 pages)
2 July 1984Annual return made up to 31/08/84 (4 pages)
2 July 1984Annual return made up to 31/08/84 (4 pages)
10 September 1982Annual return made up to 31/12/82 (5 pages)
10 September 1982Annual return made up to 31/12/82 (5 pages)
10 September 1981Annual return made up to 31/08/81 (3 pages)
10 September 1981Annual return made up to 31/08/81 (3 pages)
25 February 1980Incorporation (18 pages)
25 February 1980Incorporation (18 pages)
8 February 1980Allotment of shares (1 page)
8 February 1980Allotment of shares (1 page)