Company NameGlen Clyde Ltd.
DirectorsGerrard McSherry and Colin Shields Barclay
Company StatusActive
Company NumberSC392642
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(3 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed14 February 2012(1 year after company formation)
Appointment Duration12 years, 2 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Campbell Meyer & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
2 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
16 February 2016Director's details changed for Mr Colin Shields Barclay on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Colin Shields Barclay on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Appointment of Colin Shields Barclay as a director (2 pages)
14 February 2012Appointment of Colin Shields Barclay as a director (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 February 2011Appointment of Mr Gerrard Mcsherry as a director (2 pages)
21 February 2011Appointment of Mr Gerrard Mcsherry as a director (2 pages)
4 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2011Incorporation (23 pages)
1 February 2011Incorporation (23 pages)