Company NameClyde Design Partnership Ltd.
DirectorsAnthony Mullen and Jane Mullen
Company StatusActive
Company NumberSC204610
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Mullen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address36 Speirs Wharf
Port Douglas
Glasgow
G4 9TG
Scotland
Secretary NameMrs Jane Mullen
StatusCurrent
Appointed16 March 2015(15 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address36 Speirs Wharf
Port Dundas
Glasgow
G4 9TG
Scotland
Director NameMrs Jane Mullen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Speirs Wharf
Port Dundas
Glasgow
G4 9TG
Scotland
Director NameMr Robert Macmillan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address21 Lytham Meadows
Bothwell
Glasgow
Lanarkshire
G71 8ED
Scotland
Director NameMr Neil Monteith Milligan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHazelbank Cottage
Dunlop
Kilmarnock
Ayrshire
KA3 4EG
Scotland
Secretary NameMr Robert Macmillan
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address21 Lytham Meadows
Bothwell
Glasgow
Lanarkshire
G71 8ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3322817
Telephone regionGlasgow

Location

Registered Address36 Speirs Wharf
Port Dundas
Glasgow
G4 9TG
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth£101,379
Cash£167,949
Current Liabilities£138,465

Accounts

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

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
2 March 2016Appointment of Mrs Jane Mullen as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mrs Jane Mullen as a director on 1 March 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 April 2015Sub-division of shares on 1 July 2014 (5 pages)
9 April 2015Sub-division of shares on 1 July 2014 (5 pages)
9 April 2015Sub-division of shares on 1 July 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Appointment of Mrs Jane Mullen as a secretary on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Robert Macmillan as a secretary on 16 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Appointment of Mrs Jane Mullen as a secretary on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Robert Macmillan as a secretary on 16 March 2015 (1 page)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
10 February 2015Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages)
20 January 2015Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD to 36 Speirs Wharf Port Dundas Glasgow G4 9TG on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD to 36 Speirs Wharf Port Dundas Glasgow G4 9TG on 20 January 2015 (1 page)
8 January 2015Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages)
8 January 2015Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages)
8 January 2015Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page)
28 May 2012Director's details changed for Robert Macmillan on 1 March 2012 (2 pages)
28 May 2012Director's details changed for Robert Macmillan on 1 March 2012 (2 pages)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 May 2012Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Robert Macmillan on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page)
28 May 2012Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Return made up to 06/03/09; full list of members (10 pages)
6 May 2009Return made up to 06/03/09; full list of members (10 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
21 April 2006Return made up to 06/03/06; full list of members (7 pages)
21 April 2006Return made up to 06/03/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2001Return made up to 06/03/01; full list of members (6 pages)
23 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 April 2001Return made up to 06/03/01; full list of members (6 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Director resigned (1 page)
6 March 2000Incorporation (15 pages)
6 March 2000Incorporation (15 pages)