Company NameClydesdale Community Initiatives
Company StatusActive
Company NumberSC323196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRichard George Paterson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address2 Grange Court
Lanark
Clydesdale
ML11 7PF
Scotland
Director NameMr Niall Gerard Patrick McShannon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleSocial Enterprise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Andrew Orr Walker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Hamish Rollo Aytoun Neilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Secretary NameMr Niall Gerard Patrick McShannon
StatusCurrent
Appointed26 November 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Margaret Tennant Kealey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Martin Hugh Berkley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Lorna Gourlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMs Donna Claire Marshall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Peter Edgar Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Exec
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Nicola Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Ronald Muir Waddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleDepute Head Teacher
Country of ResidenceScotland
Correspondence Address4 Gilroy Close
Lanark
ML11 7JN
Scotland
Director NameColin Alexander Thomson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCareers Adviser
Correspondence Address14 Well Road
Lanark
ML11 9BN
Scotland
Director NameLisa Mary Greer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited KIngdom
Correspondence Address18 Moss-Side Avenue
Carluke
Lanarkshire
ML8 5UG
Scotland
Director NameChristine Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLilyvale
Quothquan
Biggar
Lanarkshire
ML12 6ND
Scotland
Secretary NameMr Ronald Muir Waddell
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleDepute Head Teacher
Country of ResidenceScotland
Correspondence Address4 Gilroy Close
Lanark
ML11 7JN
Scotland
Director NameYvonne Walkinshaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 09 July 2016)
RoleAutism Practitioner
Country of ResidenceScotland
Correspondence AddressCordelier Friars Lane
Lanark
South Lanarkshire
ML11 9EL
Scotland
Director NameRussell Gilchrist Hunter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2016)
RoleSolicitor
Country of ResidenceUnited Kimgdom
Correspondence Address47 Howe's Way
Carstairs Junction
South Lanarkshire
ML11 8SE
Scotland
Secretary NameMrs Lisa Mary Greer
StatusResigned
Appointed06 May 2010(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2016)
RoleCompany Director
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Christine Anne McPhail
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Waterloo Road
Lanark
ML11 7QH
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameDr Alexandra Mary Stein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Eileen Francis Rachel Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecciweb.org.uk
Email address[email protected]
Telephone01555 664211
Telephone regionLanark

Location

Registered AddressLangloch Farm
Hyndford Road
Lanark
ML11 9TA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,202,494
Net Worth£990,102
Cash£169,690
Current Liabilities£162,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

22 July 2014Delivered on: 31 July 2014
Persons entitled: Rbs Group Micro Finance Funds

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 28 February 2014
Persons entitled: The Big Lottery Fund

Classification: A registered charge
Particulars: Plot of ground and derelict buildings forming part of langloch farm hyndford road lanark.
Outstanding

Filing History

28 March 2024Termination of appointment of Neil Macdonald as a director on 26 March 2024 (1 page)
2 February 2024Termination of appointment of Eileen Francis Rachel Hill as a director on 21 January 2024 (1 page)
2 February 2024Appointment of Mrs Nicola Dickie as a director on 30 January 2024 (2 pages)
7 December 2023Full accounts made up to 31 March 2023 (32 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Peter Edgar Scott as a director on 13 February 2023 (2 pages)
13 December 2022Full accounts made up to 31 March 2022 (29 pages)
22 August 2022Appointment of Ms Donna Claire Marshall as a director on 22 August 2022 (2 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (27 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 November 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 January 2020Group of companies' accounts made up to 31 March 2019 (35 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 December 2018Appointment of Mrs Lorna Gourlay as a director on 27 November 2018 (2 pages)
15 October 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
1 June 2018Appointment of Mr Martin Hugh Berkley as a director on 29 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mrs Margaret Tennant Kealey as a director on 27 March 2018 (2 pages)
7 February 2018Termination of appointment of Alexandra Mary Stein as a director on 30 January 2018 (1 page)
29 September 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
1 December 2016Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016 (2 pages)
1 December 2016Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016 (2 pages)
1 December 2016Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016 (1 page)
1 December 2016Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016 (1 page)
17 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
26 July 2016Termination of appointment of Ronald Muir Waddell as a director on 9 July 2016 (1 page)
26 July 2016Termination of appointment of Yvonne Walkinshaw as a director on 9 July 2016 (1 page)
26 July 2016Termination of appointment of Yvonne Walkinshaw as a director on 9 July 2016 (1 page)
26 July 2016Appointment of Mrs Eileen Francis Rachel Hill as a director on 7 July 2016 (2 pages)
26 July 2016Termination of appointment of Ronald Muir Waddell as a director on 9 July 2016 (1 page)
26 July 2016Appointment of Mrs Eileen Francis Rachel Hill as a director on 7 July 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 no member list (9 pages)
10 May 2016Termination of appointment of Russell Gilchrist Hunter as a director on 27 April 2016 (1 page)
10 May 2016Termination of appointment of Russell Gilchrist Hunter as a director on 27 April 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 no member list (9 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
17 September 2015Registered office address changed from 39 North Vennel Lanark ML11 7PT to Langloch Farm Hyndford Road Lanark ML11 9TA on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 39 North Vennel Lanark ML11 7PT to Langloch Farm Hyndford Road Lanark ML11 9TA on 17 September 2015 (1 page)
12 May 2015Annual return made up to 8 May 2015 no member list (9 pages)
12 May 2015Annual return made up to 8 May 2015 no member list (9 pages)
12 May 2015Annual return made up to 8 May 2015 no member list (9 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
31 July 2014Registration of charge SC3231960002, created on 22 July 2014 (9 pages)
31 July 2014Registration of charge SC3231960002, created on 22 July 2014 (9 pages)
19 June 2014Appointment of Mrs Alexandra Mary Stein as a director (2 pages)
19 June 2014Appointment of Mrs Alexandra Mary Stein as a director (2 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (8 pages)
28 February 2014Registration of charge 3231960001 (13 pages)
28 February 2014Registration of charge 3231960001 (13 pages)
24 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
24 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
22 October 2013Termination of appointment of Christine Mcphail as a director (1 page)
22 October 2013Termination of appointment of Christine Mcphail as a director (1 page)
24 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
24 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
24 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
23 January 2013Appointment of Mr Hamish Rollo Aytoun Neilson as a director (2 pages)
23 January 2013Appointment of Mr Hamish Rollo Aytoun Neilson as a director (2 pages)
30 November 2012Appointment of Mr Neil Macdonald as a director (2 pages)
30 November 2012Appointment of Mr Neil Macdonald as a director (2 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
24 July 2012Appointment of Mr Andrew Orr Walker as a director (2 pages)
24 July 2012Appointment of Mr Andrew Orr Walker as a director (2 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
7 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
7 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
7 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
23 November 2010Termination of appointment of Ronald Waddell as a secretary (1 page)
23 November 2010Termination of appointment of Ronald Waddell as a secretary (1 page)
23 November 2010Appointment of Mrs Lisa Mary Greer as a secretary (1 page)
23 November 2010Appointment of Mrs Christine Anne Mcphail as a director (2 pages)
23 November 2010Appointment of Mrs Christine Anne Mcphail as a director (2 pages)
23 November 2010Appointment of Mrs Lisa Mary Greer as a secretary (1 page)
23 November 2010Termination of appointment of Lisa Greer as a director (1 page)
23 November 2010Termination of appointment of Lisa Greer as a director (1 page)
9 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175-conflicts of interest 17/06/2010
(15 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175-conflicts of interest 17/06/2010
(15 pages)
25 June 2010Termination of appointment of Christine Evans as a director (1 page)
25 June 2010Termination of appointment of Christine Evans as a director (1 page)
1 June 2010Appointment of Mr Niall Gerard Patrick Mcshannon as a director (2 pages)
1 June 2010Appointment of Mr Niall Gerard Patrick Mcshannon as a director (2 pages)
17 May 2010Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Christine Evans on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Christine Evans on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
17 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
17 May 2010Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Christine Evans on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Richard George Paterson on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Richard George Paterson on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Richard George Paterson on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
1 October 2009Director appointed russell gilchrist hunter (4 pages)
1 October 2009Director appointed russell gilchrist hunter (4 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 May 2009Annual return made up to 08/05/09 (3 pages)
27 May 2009Annual return made up to 08/05/09 (3 pages)
13 May 2009Appointment terminated director colin thomson (2 pages)
13 May 2009Appointment terminated director colin thomson (2 pages)
3 September 2008Director appointed richard george paterson (2 pages)
3 September 2008Director appointed richard george paterson (2 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
14 July 2008Director appointed yvonne walkinshaw (2 pages)
14 July 2008Director appointed yvonne walkinshaw (2 pages)
30 May 2008Annual return made up to 08/05/08 (3 pages)
30 May 2008Annual return made up to 08/05/08 (3 pages)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)