Company NameClyde Cruising Club Limited
Company StatusActive
Company NumberSC431272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2012(11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Glenn Lewis Porter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Geoffrey Stewart Crowley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park View
Westfield
Bathgate
EH48 3PP
Scotland
Director NameMr David William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Donald Wilson McPherson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Hugh Kennedy McLean
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr David Graham Bell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Clive Reeves
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameAlan Shaw Cassels
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2015)
RoleQuality Manager
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameJohn Walter Ross Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Thomas Bennie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleMarina Manager
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Patrick Martin Trust
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Richard John Dane Ralston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameHelen Braidwood Kirk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2017)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr David William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCorporate Communications Manager
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr John Charles Jeffrey Readman
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2016(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Samuel Torbet
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameMr Alastair Torbet
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Jason McKenzie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Douglas Avenue
Rutherglen
Glasgow
G73 4RA
Scotland
Director NameMr Adam Philip Mills
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 July 2022)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Contact

Websiteclyde.org
Email address[email protected]
Telephone0141 2212774
Telephone regionGlasgow

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£232,947
Cash£197,627
Current Liabilities£58,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
15 September 2020Director's details changed for Mr Glenn Lewis Porter on 26 August 2020 (2 pages)
15 September 2020Director's details changed for Mr Jason Mckenzie on 26 August 2020 (2 pages)
15 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
15 September 2020Notification of Geoffrey Stewart Crowley as a person with significant control on 26 August 2020 (2 pages)
17 January 2020Appointment of Mr Jason Mckenzie as a director on 1 January 2019 (2 pages)
8 January 2020Cessation of John Charles Jeffrey Readman as a person with significant control on 31 December 2019 (1 page)
8 January 2020Termination of appointment of John Charles Jeffrey Readman as a director on 31 December 2019 (1 page)
8 January 2020Appointment of Mr Ian Macdonald as a director on 1 January 2020 (2 pages)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 July 2019Cessation of Samuel Torbet as a person with significant control on 31 December 2018 (1 page)
26 July 2019Appointment of Mr Glenn Lewis Porter as a director on 1 January 2019 (2 pages)
25 July 2019Termination of appointment of Samuel Torbet as a director on 31 December 2018 (1 page)
25 July 2019Cessation of David William Murray Denholm as a person with significant control on 31 December 2018 (1 page)
25 July 2019Termination of appointment of David William Murray Denholm as a director on 31 December 2018 (1 page)
25 July 2019Appointment of Mr Geoffrey Stewart Crowley as a director on 1 January 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 September 2018Notification of Alastair Torbet as a person with significant control on 1 January 2018 (2 pages)
6 September 2018Cessation of Clive Reeves as a person with significant control on 31 December 2017 (1 page)
6 September 2018Appointment of Mr Alastair Torbet as a director on 1 January 2018 (2 pages)
6 September 2018Termination of appointment of Clive Reeves as a director on 31 December 2017 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 September 2017Director's details changed for Mr Clive Reeves on 1 September 2014 (2 pages)
11 September 2017Director's details changed for Mr Clive Reeves on 1 September 2014 (2 pages)
11 September 2017Cessation of Helen Braidwood Kirk as a person with significant control on 31 December 2016 (1 page)
11 September 2017Notification of Samuel Torbet as a person with significant control on 1 January 2017 (2 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Notification of Samuel Torbet as a person with significant control on 1 January 2017 (2 pages)
11 September 2017Cessation of Helen Braidwood Kirk as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2017Appointment of Mr Samuel Torbet as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Helen Braidwood Kirk as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Samuel Torbet as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Helen Braidwood Kirk as a director on 1 January 2017 (1 page)
1 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Termination of appointment of Richard John Dane Ralston as a director on 1 January 2016 (1 page)
7 April 2016Appointment of Mr David William Murray Denholm as a director on 1 January 2016 (2 pages)
7 April 2016Termination of appointment of Richard John Dane Ralston as a director on 1 January 2016 (1 page)
7 April 2016Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Mr David William Murray Denholm as a director on 1 January 2016 (2 pages)
7 April 2016Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page)
7 April 2016Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page)
7 April 2016Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2016 (2 pages)
1 September 2015Annual return made up to 28 August 2015 no member list (3 pages)
1 September 2015Annual return made up to 28 August 2015 no member list (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages)
8 October 2014Annual return made up to 28 August 2014 no member list (3 pages)
8 October 2014Annual return made up to 28 August 2014 no member list (3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Termination of appointment of Stephen Bennie as a director (1 page)
17 January 2014Termination of appointment of John Watson as a director (1 page)
17 January 2014Appointment of Mr Richard John Dane Ralston as a director (2 pages)
17 January 2014Appointment of Mr Patrick Martin Trust as a director (2 pages)
17 January 2014Termination of appointment of John Watson as a director (1 page)
17 January 2014Appointment of Mr Patrick Martin Trust as a director (2 pages)
17 January 2014Termination of appointment of Stephen Bennie as a director (1 page)
17 January 2014Appointment of Mr Richard John Dane Ralston as a director (2 pages)
16 September 2013Annual return made up to 28 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 28 August 2013 no member list (3 pages)
16 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
16 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
10 January 2013Appointment of Alan Shaw Cassels as a director (2 pages)
10 January 2013Termination of appointment of David Bell as a director (1 page)
10 January 2013Appointment of Mr Stephen Thomas Bennie as a director (2 pages)
10 January 2013Appointment of Clive Reeves as a director (2 pages)
10 January 2013Appointment of Mr Stephen Thomas Bennie as a director (2 pages)
10 January 2013Appointment of Clive Reeves as a director (2 pages)
10 January 2013Appointment of John Walter Ross Watson as a director (2 pages)
10 January 2013Appointment of John Walter Ross Watson as a director (2 pages)
10 January 2013Termination of appointment of David Bell as a director (1 page)
10 January 2013Appointment of Alan Shaw Cassels as a director (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 August 2012Incorporation (14 pages)
28 August 2012Incorporation (14 pages)