Company NameClydeside Surveys Limited
Company StatusActive
Company NumberSC087657
CategoryPrivate Limited Company
Incorporation Date16 April 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kevin John Gallagher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1988(4 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleHydrographic Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Paul Andrew Gallagher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Secretary NameMrs Christine McGrory Gallagher
StatusCurrent
Appointed04 October 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Kieran James Gallagher
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMrs Margaret Stowers
NationalityBritish
StatusResigned
Appointed28 October 1988(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1990)
RoleRetired
Correspondence Address68 Waterside Street
Largs
Ayrshire
KA30 9LR
Scotland
Secretary NameMrs Emer Gallagher
NationalityBritish
StatusResigned
Appointed28 October 1988(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressCarswell House Farm
Uplawmoor
Renfrewshire
Director NameEmer Marian Scott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1994)
RoleProject Manager
Correspondence AddressLynch
The Lane
Upper Skelmorlie
Ayrshire
PA17 5AB
Scotland
Secretary NameSheena Bell
NationalityBritish
StatusResigned
Appointed09 March 1994(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 March 1997)
RoleCompany Director
Correspondence Address76 Colwood Avenue
Glasgow
G53 7XT
Scotland
Secretary NameMrs Christine McGrory Gallagher
NationalityBritish
StatusResigned
Appointed23 March 1997(12 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 September 2013)
RoleSecretary
Correspondence AddressDunyston
7 West Glen Street
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Secretary NameMr Kieran James Gallagher
StatusResigned
Appointed27 September 2013(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland

Contact

Websiteclydeside-surveys.co.uk
Email address[email protected]
Telephone0845 0066211
Telephone regionUnknown

Location

Registered AddressUnit 10 19 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

90 at £1Kevin John Gallagher
90.00%
Ordinary
10 at £1Kieran Gallagher
10.00%
Ordinary

Financials

Year2014
Net Worth£293,194
Cash£37,392
Current Liabilities£80,088

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

24 March 2005Delivered on: 1 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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

8 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Cessation of Paul Andrew Gallagher as a person with significant control on 31 March 2021 (1 page)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 October 2021Change of details for Mr Paul Andrew Gallagher as a person with significant control on 26 October 2021 (2 pages)
6 October 2021Appointment of Mr Kieran James Gallagher as a director on 1 October 2021 (2 pages)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 February 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Termination of appointment of Kieran James Gallagher as a secretary on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Kieran James Gallagher as a secretary on 4 October 2017 (1 page)
4 October 2017Appointment of Mrs Christine Mcgrory Gallagher as a secretary on 4 October 2017 (2 pages)
4 October 2017Appointment of Mrs Christine Mcgrory Gallagher as a secretary on 4 October 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Notification of Paul Andrew Gallagher as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Appointment of Mr Paul Andrew Gallagher as a director on 1 September 2017 (2 pages)
5 September 2017Notification of Paul Andrew Gallagher as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Paul Andrew Gallagher as a director on 1 September 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Appointment of Mr Kieran James Gallagher as a secretary (1 page)
30 September 2013Appointment of Mr Kieran James Gallagher as a secretary (1 page)
30 September 2013Termination of appointment of Christine Gallagher as a secretary (1 page)
30 September 2013Director's details changed for Mr Kevin John Gallagher on 26 September 2013 (2 pages)
30 September 2013Termination of appointment of Christine Gallagher as a secretary (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Director's details changed for Mr Kevin John Gallagher on 26 September 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Director's details changed for Kevin John Gallagher on 1 September 2010 (2 pages)
18 November 2010Director's details changed for Kevin John Gallagher on 1 September 2010 (2 pages)
18 November 2010Registered office address changed from Dunsyston 7 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX on 18 November 2010 (1 page)
18 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Christine Mcgrory Gallagher on 1 September 2010 (1 page)
18 November 2010Director's details changed for Kevin John Gallagher on 1 September 2010 (2 pages)
18 November 2010Secretary's details changed for Christine Mcgrory Gallagher on 1 September 2010 (1 page)
18 November 2010Secretary's details changed for Christine Mcgrory Gallagher on 1 September 2010 (1 page)
18 November 2010Registered office address changed from Dunsyston 7 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX on 18 November 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 28/09/07; full list of members (2 pages)
17 October 2007Return made up to 28/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 11/10/04; full list of members (6 pages)
12 October 2004Return made up to 11/10/04; full list of members (6 pages)
3 December 2003Return made up to 22/10/03; full list of members (6 pages)
3 December 2003Return made up to 22/10/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 22/10/02; full list of members (6 pages)
24 October 2002Return made up to 22/10/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 November 1999Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 18/11/98; full list of members (6 pages)
10 November 1998Return made up to 18/11/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 November 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 January 1997Return made up to 28/11/96; no change of members (4 pages)
10 January 1997Return made up to 28/11/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 November 1995Return made up to 28/11/95; full list of members (6 pages)
17 November 1995Return made up to 28/11/95; full list of members (6 pages)