48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Mr Geoffrey Stewart Crowley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park View Westfield Bathgate EH48 3PP Scotland |
Director Name | Mr David William Murray Denholm |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Roderick Ian Arthur Angus |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Donald Wilson McPherson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Hugh Kennedy McLean |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(11 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Clive Reeves |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Alan Shaw Cassels |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2015) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | John Walter Ross Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Stephen Thomas Bennie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2013) |
Role | Marina Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Patrick Martin Trust |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Richard John Dane Ralston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Helen Braidwood Kirk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2017) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr David William Murray Denholm |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Corporate Communications Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr John Charles Jeffrey Readman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2016(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Samuel Torbet |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Mr Alastair Torbet |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Jason McKenzie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Douglas Avenue Rutherglen Glasgow G73 4RA Scotland |
Director Name | Mr Adam Philip Mills |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 July 2022) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Website | clyde.org |
---|---|
Email address | [email protected] |
Telephone | 0141 2212774 |
Telephone region | Glasgow |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232,947 |
Cash | £197,627 |
Current Liabilities | £58,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
15 September 2020 | Director's details changed for Mr Glenn Lewis Porter on 26 August 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Jason Mckenzie on 26 August 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
15 September 2020 | Notification of Geoffrey Stewart Crowley as a person with significant control on 26 August 2020 (2 pages) |
17 January 2020 | Appointment of Mr Jason Mckenzie as a director on 1 January 2019 (2 pages) |
8 January 2020 | Cessation of John Charles Jeffrey Readman as a person with significant control on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of John Charles Jeffrey Readman as a director on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Ian Macdonald as a director on 1 January 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 July 2019 | Cessation of Samuel Torbet as a person with significant control on 31 December 2018 (1 page) |
26 July 2019 | Appointment of Mr Glenn Lewis Porter as a director on 1 January 2019 (2 pages) |
25 July 2019 | Termination of appointment of Samuel Torbet as a director on 31 December 2018 (1 page) |
25 July 2019 | Cessation of David William Murray Denholm as a person with significant control on 31 December 2018 (1 page) |
25 July 2019 | Termination of appointment of David William Murray Denholm as a director on 31 December 2018 (1 page) |
25 July 2019 | Appointment of Mr Geoffrey Stewart Crowley as a director on 1 January 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 September 2018 | Notification of Alastair Torbet as a person with significant control on 1 January 2018 (2 pages) |
6 September 2018 | Cessation of Clive Reeves as a person with significant control on 31 December 2017 (1 page) |
6 September 2018 | Appointment of Mr Alastair Torbet as a director on 1 January 2018 (2 pages) |
6 September 2018 | Termination of appointment of Clive Reeves as a director on 31 December 2017 (1 page) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 September 2017 | Director's details changed for Mr Clive Reeves on 1 September 2014 (2 pages) |
11 September 2017 | Director's details changed for Mr Clive Reeves on 1 September 2014 (2 pages) |
11 September 2017 | Cessation of Helen Braidwood Kirk as a person with significant control on 31 December 2016 (1 page) |
11 September 2017 | Notification of Samuel Torbet as a person with significant control on 1 January 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Samuel Torbet as a person with significant control on 1 January 2017 (2 pages) |
11 September 2017 | Cessation of Helen Braidwood Kirk as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 January 2017 | Appointment of Mr Samuel Torbet as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Helen Braidwood Kirk as a director on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Samuel Torbet as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Helen Braidwood Kirk as a director on 1 January 2017 (1 page) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Termination of appointment of Richard John Dane Ralston as a director on 1 January 2016 (1 page) |
7 April 2016 | Appointment of Mr David William Murray Denholm as a director on 1 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of Richard John Dane Ralston as a director on 1 January 2016 (1 page) |
7 April 2016 | Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr David William Murray Denholm as a director on 1 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page) |
7 April 2016 | Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page) |
7 April 2016 | Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2016 (2 pages) |
1 September 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
1 September 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Alan Shaw Cassels as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Helen Braidwood Kirk as a director on 1 January 2015 (2 pages) |
8 October 2014 | Annual return made up to 28 August 2014 no member list (3 pages) |
8 October 2014 | Annual return made up to 28 August 2014 no member list (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Termination of appointment of Stephen Bennie as a director (1 page) |
17 January 2014 | Termination of appointment of John Watson as a director (1 page) |
17 January 2014 | Appointment of Mr Richard John Dane Ralston as a director (2 pages) |
17 January 2014 | Appointment of Mr Patrick Martin Trust as a director (2 pages) |
17 January 2014 | Termination of appointment of John Watson as a director (1 page) |
17 January 2014 | Appointment of Mr Patrick Martin Trust as a director (2 pages) |
17 January 2014 | Termination of appointment of Stephen Bennie as a director (1 page) |
17 January 2014 | Appointment of Mr Richard John Dane Ralston as a director (2 pages) |
16 September 2013 | Annual return made up to 28 August 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 28 August 2013 no member list (3 pages) |
16 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
16 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
10 January 2013 | Appointment of Alan Shaw Cassels as a director (2 pages) |
10 January 2013 | Termination of appointment of David Bell as a director (1 page) |
10 January 2013 | Appointment of Mr Stephen Thomas Bennie as a director (2 pages) |
10 January 2013 | Appointment of Clive Reeves as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephen Thomas Bennie as a director (2 pages) |
10 January 2013 | Appointment of Clive Reeves as a director (2 pages) |
10 January 2013 | Appointment of John Walter Ross Watson as a director (2 pages) |
10 January 2013 | Appointment of John Walter Ross Watson as a director (2 pages) |
10 January 2013 | Termination of appointment of David Bell as a director (1 page) |
10 January 2013 | Appointment of Alan Shaw Cassels as a director (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
28 August 2012 | Incorporation (14 pages) |
28 August 2012 | Incorporation (14 pages) |