CLYDE GATEWAY URC

Register to unlock more data on OkredoRegister

CLYDE GATEWAY URC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335599

Incorporation date

21/12/2007

Size

Group

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 21/12/2007)
dot icon05/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon02/12/2025
Director's details changed for Ms Alison Emily Thewliss on 2025-12-02
dot icon26/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/03/2025
Appointment of Mrs Victoria Josephine Fox Carmichael as a director on 2025-03-17
dot icon20/03/2025
Director's details changed for Mr Stuart Leslie Patrick on 2025-03-20
dot icon20/03/2025
Director's details changed for Rosemary Robertson 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
Appointment of Mr Allan Drysdale as a secretary on 2024-12-13
dot icon18/12/2024
Termination of appointment of Louise Mccormack as a secretary on 2024-12-13
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon25/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/07/2024
Appointment of Ms Alison Calder Munro as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of James Howitt Watson as a director on 2024-06-28
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon12/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of Ian Sinclair Manson as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Martin Mckay as a director on 2023-04-03
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon15/11/2022
Termination of appointment of Gillian Herriot Adam as a director on 2022-11-11
dot icon15/11/2022
Appointment of Mr Derek Alexander Shaw as a director on 2022-11-11
dot icon10/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/07/2022
Termination of appointment of Pauline Elliott as a director on 2022-06-27
dot icon13/07/2022
Appointment of Mrs Margaret Gowans Cowie as a director on 2022-06-30
dot icon13/07/2022
Appointment of Councillor Robert Edward Brown as a director on 2022-06-30
dot icon21/06/2022
Appointment of Ms Pauline Elliott as a director on 2022-06-20
dot icon25/05/2022
Termination of appointment of Carol Nugent as a director on 2022-05-12
dot icon25/05/2022
Termination of appointment of John Anderson as a director on 2022-05-12
dot icon23/05/2022
Termination of appointment of Laura Doherty as a director on 2022-05-19
dot icon23/05/2022
Appointment of Mrs Cecilia O'lone as a director on 2022-05-19
dot icon20/12/2021
Accounts for a small company 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 icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/10/2020
Appointment of Miss Laura Doherty as a director on 2020-09-10
dot icon14/09/2020
Termination of appointment of Mandy Morgan as a director on 2020-09-10
dot icon04/02/2020
Appointment of Ms Alison Emily Thewliss as a director on 2020-01-21
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Termination of appointment of Anne Clyde as a director on 2019-12-18
dot icon06/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/08/2019
Termination of appointment of Robert Haldane Smith of Kelvin as a director on 2019-08-01
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon07/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/03/2018
Appointment of Mr Robert Mcleary as a director on 2018-02-26
dot icon29/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/09/2017
Appointment of Louise Mccormack 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 icon28/06/2017
Appointment of John Anderson as a director on 2017-06-06
dot icon28/06/2017
Appointment of Carol Nugent as a director on 2017-06-06
dot icon08/06/2017
Termination of appointment of Margaret Anne Simpson as a director on 2017-05-04
dot icon02/06/2017
Appointment of Greg Hepburn as a director on 2017-05-18
dot icon02/06/2017
Appointment of Mandy Morgan as a director on 2017-05-18
dot icon01/06/2017
Termination of appointment of Thomas Rooney as a director on 2017-05-11
dot icon13/05/2017
Termination of appointment of Christopher William Thompson as a director on 2017-05-04
dot icon13/05/2017
Termination of appointment of George Garscadden Redmond as a director on 2017-05-04
dot icon13/05/2017
Termination of appointment of Denis Mckenna as a director on 2017-05-04
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon23/12/2015
Annual return made up to 2015-12-21 no member list
dot icon04/12/2015
Appointment of Margaret Anne Simpson as a director on 2015-10-26
dot icon09/11/2015
Termination of appointment of Francis Mcaveety as a director on 2015-10-26
dot icon30/10/2015
Group of companies' 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 icon06/05/2015
Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 2015-04-27
dot icon27/04/2015
Appointment of Frank Mcaveety as a director on 2015-04-02
dot icon16/04/2015
Termination of appointment of Maureen Burke as a director on 2015-04-02
dot icon02/03/2015
Termination of appointment of Neil Macdonald as a director on 2015-02-23
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon04/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Thomas Rooney as a director
dot icon24/02/2014
Appointment of Rosemary Robertson as a director
dot icon23/12/2013
Annual return made up to 2013-12-21 no member list
dot icon23/12/2013
Group of companies' 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 icon23/12/2013
Appointment of Maureen Burke as a director
dot icon06/12/2013
Termination of appointment of James Mcbride as a director
dot icon01/11/2013
Appointment of Mr Stuart Leslie Patrick as a director
dot icon25/10/2013
Termination of appointment of George Ryan as a director
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon01/07/2013
Appointment of James Howitt Watson as a director
dot icon24/06/2013
Termination of appointment of Jill Farrell as a director
dot icon03/04/2013
Termination of appointment of Satnam Singh as a director
dot icon20/03/2013
Termination of appointment of Shelly Thomson as a director
dot icon10/01/2013
Annual return made up to 2012-12-21 no member list
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon26/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Mr James Allan Mcquade as a director
dot icon04/09/2012
Appointment of Anne Clyde as a director
dot icon04/09/2012
Appointment of Denis Mckenna as a director
dot icon04/09/2012
Appointment of Shelly Thomson as a director
dot icon29/05/2012
Termination of appointment of Graham Scott as a director
dot icon17/04/2012
Resolutions
dot icon10/04/2012
Termination of appointment of James Mcquade as a director
dot icon23/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-12-21
dot icon21/12/2011
Annual return made up to 2011-12-21 no member list
dot icon08/11/2011
Termination of appointment of Rosemary Robertson as a director
dot icon08/11/2011
Termination of appointment of Robert Crawford as a director
dot icon04/10/2011
Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 2011-10-04
dot icon26/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/06/2011
Director's details changed for Rosemary Robertson on 2011-06-17
dot icon27/06/2011
Director's details changed for Dr Robert Mackay Crawford on 2011-06-17
dot icon21/06/2011
Termination of appointment of Diane Mclafferty as a director
dot icon22/12/2010
Annual return made up to 2010-12-21 no member list
dot icon06/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/05/2010
Director's details changed for George Ryan on 2010-05-04
dot icon05/05/2010
Appointment of Jill Mary Farrell as a director
dot icon16/04/2010
Termination of appointment of Elizabeth Connolly as a director
dot icon18/02/2010
Appointment of Diane Jane Mclafferty as a director
dot icon21/12/2009
Annual return made up to 2009-12-21 no member list
dot icon23/10/2009
Miscellaneous
dot icon23/10/2009
Director's details changed for James Mcbride on 2009-06-16
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon10/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/06/2009
Director's change of particulars / ian manson / 08/06/2009
dot icon20/05/2009
Director's change of particulars / neil mcdonald / 12/05/2009
dot icon05/05/2009
Memorandum and Articles of Association
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Appointment terminated director alisdair mcintosh
dot icon20/04/2009
Director appointed james allan mcquade
dot icon17/04/2009
Appointment terminated director stuart patrick
dot icon22/12/2008
Annual return made up to 21/12/08
dot icon28/10/2008
Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA
dot icon18/09/2008
Director appointed graham wilson scott
dot icon18/09/2008
Director appointed alisdair douglas mcintosh
dot icon08/09/2008
Director appointed satnam singh
dot icon08/09/2008
Director appointed george ryan
dot icon08/09/2008
Director appointed rosemary robertson
dot icon08/09/2008
Director appointed stuart leslie patrick
dot icon08/09/2008
Director appointed ian sinclair manson
dot icon08/09/2008
Director appointed neil mcdonald
dot icon08/09/2008
Director appointed james mcbride
dot icon08/09/2008
Director appointed dr robert mckay crawford
dot icon18/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Resolutions
dot icon26/06/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/12/2007
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
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith Of Kelvin, Robert Haldane, Lord
Director
27/04/2015 - 01/08/2019
16
Macdonald, Neil
Director
12/05/2008 - 23/02/2015
19
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
18/05/2017 - 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 URC

CLYDE GATEWAY URC is an(a) Active company incorporated on 21/12/2007 with the registered office located at The Olympia 2nd Floor, 2-16 Orr Street, Glasgow G40 2QH. There are currently 12 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 URC?

toggle

CLYDE GATEWAY URC is currently Active. It was registered on 21/12/2007 .

Where is CLYDE GATEWAY URC located?

toggle

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

What does CLYDE GATEWAY URC do?

toggle

CLYDE GATEWAY URC 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 URC?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-17 with no updates.