CLYDE GATEWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLYDE GATEWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335662

Incorporation date

27/12/2007

Size

Full

Contacts

Registered address

Registered address

The Olympia 2nd Floor, 2-16 Orr Street, Glasgow G40 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2007)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon26/09/2025
Full accounts made up to 2025-03-31
dot icon17/09/2025
Appointment of Mrs Lynn Smith as a director on 2025-09-05
dot icon17/06/2025
Director's details changed for David Alexander Bankier on 2025-06-17
dot icon08/05/2025
Appointment of Mrs Victoria Josephine Fox Carmichael as a director on 2025-04-25
dot icon20/03/2025
Director's details changed for Mr Stuart Heslop on 2025-03-20
dot icon20/03/2025
Director's details changed for John Gallacher on 2025-03-20
dot icon17/03/2025
Termination of appointment of Derek Alexander Shaw as a director on 2025-03-12
dot icon18/12/2024
Termination of appointment of Michelle Barr as a secretary on 2024-12-13
dot icon18/12/2024
Appointment of Mr Allan Drysdale as a secretary on 2024-12-13
dot icon17/12/2024
Termination of appointment of Derek Stuart Mccrindle as a director on 2024-12-13
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon03/05/2023
Appointment of Mr Martin Mckay as a director on 2023-04-28
dot icon20/04/2023
Termination of appointment of Ian Sinclair Manson as a director on 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon18/11/2022
Appointment of Mr Derek Alexander Shaw as a director on 2022-11-11
dot icon18/11/2022
Termination of appointment of Gillian Herriot Adam as a director on 2022-11-11
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon23/09/2022
Statement of company's objects
dot icon16/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon29/08/2022
Appointment of Councillor Robert Edward Brown as a director on 2022-08-26
dot icon25/05/2022
Termination of appointment of Carol Nugent as a director on 2022-05-12
dot icon20/04/2022
Satisfaction of charge SC3356620011 in full
dot icon20/04/2022
Satisfaction of charge SC3356620012 in full
dot icon20/04/2022
Satisfaction of charge SC3356620014 in full
dot icon20/04/2022
Satisfaction of charge SC3356620013 in full
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon27/08/2021
Appointment of Mrs Gillian Herriot Adam as a director on 2021-08-27
dot icon27/08/2021
Termination of appointment of James Allan Mcquade as a director on 2021-08-27
dot icon06/08/2021
Satisfaction of charge SC3356620008 in full
dot icon06/08/2021
Satisfaction of charge SC3356620009 in full
dot icon06/08/2021
Satisfaction of charge SC3356620010 in full
dot icon25/02/2021
Registration of charge SC3356620014, created on 2021-02-24
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon02/07/2020
Registration of charge SC3356620012, created on 2020-06-19
dot icon02/07/2020
Registration of charge SC3356620013, created on 2020-06-19
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon22/05/2019
Registration of charge SC3356620011, created on 2019-05-10
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon07/09/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Registration of charge SC3356620010, created on 2018-03-21
dot icon12/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Michelle Barr as a secretary on 2017-08-28
dot icon06/09/2017
Termination of appointment of Burness Paull Llp as a secretary on 2017-08-28
dot icon05/09/2017
Appointment of Councillor Greg Hepburn as a director on 2017-08-28
dot icon05/09/2017
Appointment of Carol Nugent as a director on 2017-08-28
dot icon13/05/2017
Termination of appointment of Christopher William Thompson as a director on 2017-03-04
dot icon13/05/2017
Termination of appointment of George Garscadden Redmond as a director on 2017-05-04
dot icon27/02/2017
Registration of charge SC3356620009, created on 2017-02-22
dot icon02/02/2017
Registration of charge SC3356620008, created on 2017-01-30
dot icon10/01/2017
Satisfaction of charge SC3356620007 in full
dot icon04/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon15/04/2016
Registration of charge SC3356620007, created on 2016-04-01
dot icon06/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon09/11/2015
Appointment of Stuart Heslop as a director on 2015-10-26
dot icon30/10/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Registered office address changed from , 11 Bridgeton Cross, Glasgow, G40 1BN to The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH on 2015-08-12
dot icon27/05/2015
Satisfaction of charge 1 in full
dot icon27/05/2015
Satisfaction of charge 2 in full
dot icon02/03/2015
Termination of appointment of Neil Mcdonald as a director on 2015-02-23
dot icon21/02/2015
Registration of charge SC3356620006, created on 2015-02-09
dot icon29/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-27 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon23/12/2013
Director's details changed for Councillor George Garscadden Redmond on 2013-12-20
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon10/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon03/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon13/09/2012
Appointment of David Alexander Bankier as a director
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Stephen Inch as a director
dot icon24/10/2011
Resolutions
dot icon04/10/2011
Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 2011-10-04
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon20/12/2010
Appointment of Stephen John Inch as a director
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon30/12/2009
Appointment of Derek Mccrindle as a director
dot icon15/10/2009
Memorandum and Articles of Association
dot icon15/10/2009
Resolutions
dot icon24/09/2009
Director appointed john gallacher
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Director's change of particulars / neil macdonald / 08/06/2009
dot icon04/06/2009
Director appointed neil macdonald
dot icon12/05/2009
Director's change of particulars / ian manson / 30/04/2009
dot icon01/05/2009
Appointment terminated director elizabeth connolly
dot icon01/05/2009
Director appointed james allan mcquade
dot icon01/05/2009
Director appointed ian sinclair manson
dot icon01/05/2009
Memorandum and Articles of Association
dot icon01/05/2009
Resolutions
dot icon06/01/2009
Return made up to 27/12/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA
dot icon26/06/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon27/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Lynn
Director
05/09/2025 - Present
13
Heslop, Stuart
Director
26/10/2015 - Present
8
Adam, Gillian Herriot
Director
27/08/2021 - 11/11/2022
1
Shaw, Derek Alexander
Director
11/11/2022 - 12/03/2025
4
Hepburn, Greg, Councillor
Director
28/08/2017 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE GATEWAY DEVELOPMENTS LIMITED

CLYDE GATEWAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/12/2007 with the registered office located at The Olympia 2nd Floor, 2-16 Orr Street, Glasgow G40 2QH. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE GATEWAY DEVELOPMENTS LIMITED?

toggle

CLYDE GATEWAY DEVELOPMENTS LIMITED is currently Active. It was registered on 27/12/2007 .

Where is CLYDE GATEWAY DEVELOPMENTS LIMITED located?

toggle

CLYDE GATEWAY DEVELOPMENTS LIMITED is registered at The Olympia 2nd Floor, 2-16 Orr Street, Glasgow G40 2QH.

What does CLYDE GATEWAY DEVELOPMENTS LIMITED do?

toggle

CLYDE GATEWAY DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLYDE GATEWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.