CLYDE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CLYDE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164205

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

216 West George Street, Glasgow, G2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Notification of Clyde Leisure Group Limited as a person with significant control on 2022-12-23
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon21/03/2019
Change of details for Mrs Harriet Stokes as a person with significant control on 2018-07-06
dot icon21/03/2019
Director's details changed for Mrs Harriet Stokes on 2019-03-10
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/02/2017
Satisfaction of charge 3 in full
dot icon14/02/2017
Satisfaction of charge 2 in full
dot icon14/02/2017
Satisfaction of charge 1 in full
dot icon14/02/2017
Satisfaction of charge 4 in full
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-10
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon04/05/2011
Termination of appointment of William Stokes as a secretary
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon30/04/2010
Director's details changed for Harriet Stokes on 2010-03-10
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 11/03/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 11/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 11/03/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 11/03/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 11/03/03; full list of members
dot icon14/02/2003
Partic of mort/charge *
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2002
Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY
dot icon24/07/2002
Partic of mort/charge *
dot icon20/03/2002
Return made up to 11/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 11/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Partic of mort/charge *
dot icon29/11/2000
Partic of mort/charge *
dot icon13/03/2000
Return made up to 11/03/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 11/03/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Return made up to 11/03/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 11/03/97; full list of members
dot icon18/06/1997
Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New secretary appointed
dot icon15/03/1996
Registered office changed on 15/03/96 from: 219 st vincent street glasgow G2 5QY
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon11/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£985,532.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
18
1.39M
-
0.00
985.53K
-
2023
18
1.39M
-
0.00
985.53K
-

Employees

2023

Employees

18 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

985.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Harriet Stokes
Director
12/03/1996 - Present
2
Reid, Brian
Nominee Secretary
11/03/1996 - 11/03/1996
1838
Mabbott, Stephen
Nominee Director
11/03/1996 - 11/03/1996
2040
Stokes, William Harris
Secretary
12/03/1996 - 22/11/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLYDE LEISURE LIMITED

CLYDE LEISURE LIMITED is an(a) Active company incorporated on 11/03/1996 with the registered office located at 216 West George Street, Glasgow, G2 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE LEISURE LIMITED?

toggle

CLYDE LEISURE LIMITED is currently Active. It was registered on 11/03/1996 .

Where is CLYDE LEISURE LIMITED located?

toggle

CLYDE LEISURE LIMITED is registered at 216 West George Street, Glasgow, G2 2PQ.

What does CLYDE LEISURE LIMITED do?

toggle

CLYDE LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CLYDE LEISURE LIMITED have?

toggle

CLYDE LEISURE LIMITED had 18 employees in 2023.

What is the latest filing for CLYDE LEISURE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-10 with no updates.