Company NameClyde Munro Trustees Limited
Company StatusActive
Company NumberSC551311
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Timothy James West Ashlin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(1 week after company formation)
Appointment Duration7 years, 4 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMatthew Charman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(1 week after company formation)
Appointment Duration7 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(1 week after company formation)
Appointment Duration3 years (resigned 20 December 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameKergan Stewart Llp (Corporation)
StatusResigned
Appointed28 November 2016(same day as company formation)
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
19 October 2023Accounts for a small company made up to 31 March 2022 (23 pages)
22 September 2023Termination of appointment of Matthew Charman as a director on 21 September 2023 (1 page)
12 September 2023Director's details changed for Mr Timothy James West Ashlin on 12 September 2023 (2 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (15 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 March 2020 (14 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 March 2019 (14 pages)
23 December 2019Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Ronald Alexander Robson as a director on 1 October 2019 (2 pages)
2 May 2019Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page)
2 May 2019Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
20 August 2018Cessation of Clyde Dh Limited as a person with significant control on 20 August 2018 (1 page)
20 August 2018Notification of Clyde Munro Group Limited as a person with significant control on 20 August 2018 (2 pages)
2 February 2018Accounts for a small company made up to 31 March 2017 (13 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
7 December 2016Appointment of Mrs Sheena Marion Beckwith as a director on 5 December 2016 (2 pages)
7 December 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
7 December 2016Appointment of Matthew Charman as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Mrs Sheena Marion Beckwith as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Matthew Charman as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Mr Timothy James West Ashlin as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Mr Timothy James West Ashlin as a director on 5 December 2016 (2 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)