CLYDE MARINE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CLYDE MARINE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070728

Incorporation date

25/02/1980

Size

Full

Contacts

Registered address

Registered address

Mariner House, Watermark Business Park, 355 Govan Road, Glasgow, Strathclyde G51 2SECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1980)
dot icon27/02/2026
Full accounts made up to 2025-05-31
dot icon02/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/09/2024
Full accounts made up to 2023-05-31
dot icon28/05/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon11/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Director's details changed for Mr Ian Martin David Livingston on 2021-10-05
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon25/11/2020
Cessation of Ian Martin David Livingstone as a person with significant control on 2016-04-06
dot icon25/11/2020
Notification of Kingsborough Marine Holdings Limited as a person with significant control on 2016-04-06
dot icon25/11/2020
Withdrawal of a person with significant control statement on 2020-11-25
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Notification of Ian Martin David Livingstone as a person with significant control on 2016-04-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Registration of charge SC0707280002, created on 2015-06-24
dot icon15/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/02/2012
Accounts for a small company made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Ian Livingstone on 2011-12-05
dot icon05/01/2012
Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 2012-01-05
dot icon26/08/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon25/08/2011
Appointment of Ms Angela Brady as a director
dot icon25/08/2011
Termination of appointment of Andrew Wray as a secretary
dot icon25/08/2011
Termination of appointment of George Thomas as a director
dot icon25/08/2011
Termination of appointment of Joyce Downie as a director
dot icon08/04/2011
Termination of appointment of Carolyn Macdonald as a director
dot icon18/02/2011
Accounts for a small company made up to 2010-05-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Resolutions
dot icon08/02/2010
Accounts for a small company made up to 2009-05-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/10/2009
Director's details changed for George Leonard Thomas on 2009-10-06
dot icon07/10/2009
Director's details changed for Ian Livingstone on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Andrew Robert Wray on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Andrew Robert Wray on 2009-10-06
dot icon07/10/2009
Director's details changed for Carolyn Lisa Macdonald on 2009-10-06
dot icon07/10/2009
Director's details changed for Joyce Downie on 2009-10-06
dot icon21/04/2009
Miscellaneous
dot icon17/04/2009
Auditor's resignation
dot icon09/04/2009
Auditor's resignation
dot icon12/02/2009
Accounts for a small company made up to 2008-05-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon30/12/2008
Director appointed george leonard thomas
dot icon06/03/2008
Accounts for a small company made up to 2007-05-31
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon08/02/2008
Declaration of assistance for shares acquisition
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Director resigned
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon09/03/2007
Accounts for a small company made up to 2006-05-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon07/03/2006
Accounts for a small company made up to 2005-05-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon05/04/2005
Secretary resigned
dot icon24/02/2005
Accounts for a small company made up to 2004-05-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
New secretary appointed
dot icon16/02/2004
Secretary resigned;director resigned
dot icon16/02/2004
New secretary appointed
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-05-31
dot icon03/02/2003
Accounts for a small company made up to 2002-05-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-05-31
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-05-31
dot icon03/03/2000
Accounts for a small company made up to 1999-05-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-05-31
dot icon12/02/1997
Accounts for a small company made up to 1996-05-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon30/03/1996
Full accounts made up to 1995-05-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon05/06/1995
Partic of mort/charge *
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon19/12/1993
Accounts for a small company made up to 1993-05-31
dot icon29/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Resolutions
dot icon17/02/1993
Accounts for a small company made up to 1992-05-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon28/05/1992
Accounts for a small company made up to 1991-08-31
dot icon27/02/1992
Accounting reference date shortened from 31/08 to 31/05
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon16/08/1991
Accounts for a small company made up to 1990-08-31
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon24/08/1990
Accounts for a small company made up to 1989-08-31
dot icon16/02/1990
Registered office changed on 16/02/90 from: 337 renfrew road glasgow G51 4SW
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1988-08-31
dot icon30/08/1989
Accounts for a small company made up to 1987-08-31
dot icon30/08/1989
Return made up to 31/12/88; full list of members
dot icon30/08/1989
Return made up to 31/12/87; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1986-08-31
dot icon26/01/1988
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Accounts for a small company made up to 1984-08-31
dot icon04/12/1986
Accounts for a small company made up to 1985-08-31
dot icon22/09/1986
Return made up to 31/12/85; full list of members
dot icon23/07/1984
Annual return made up to 31/05/83
dot icon02/07/1984
Annual return made up to 31/08/84
dot icon10/09/1982
Annual return made up to 31/12/82
dot icon10/09/1981
Annual return made up to 31/08/81
dot icon25/02/1980
Incorporation
dot icon08/02/1980
Allotment of shares
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+140.47 % *

* during past year

Cash in Bank

£374,023.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10M
-
0.00
155.54K
-
2022
2
1.53M
-
0.00
374.02K
-
2022
2
1.53M
-
0.00
374.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.53M £Ascended38.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.02K £Ascended140.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Martin David
Director
31/01/2008 - Present
15
Downie, Joyce
Director
31/01/2008 - 11/08/2011
18
Thomas, George Leonard
Director
17/12/2008 - 11/08/2011
7
Brady, Angela
Director
11/08/2011 - Present
6
Downie, Joyce
Secretary
14/01/2005 - 01/11/2006
8

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLYDE MARINE RECRUITMENT LIMITED

CLYDE MARINE RECRUITMENT LIMITED is an(a) Active company incorporated on 25/02/1980 with the registered office located at Mariner House, Watermark Business Park, 355 Govan Road, Glasgow, Strathclyde G51 2SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE MARINE RECRUITMENT LIMITED?

toggle

CLYDE MARINE RECRUITMENT LIMITED is currently Active. It was registered on 25/02/1980 .

Where is CLYDE MARINE RECRUITMENT LIMITED located?

toggle

CLYDE MARINE RECRUITMENT LIMITED is registered at Mariner House, Watermark Business Park, 355 Govan Road, Glasgow, Strathclyde G51 2SE.

What does CLYDE MARINE RECRUITMENT LIMITED do?

toggle

CLYDE MARINE RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CLYDE MARINE RECRUITMENT LIMITED have?

toggle

CLYDE MARINE RECRUITMENT LIMITED had 2 employees in 2022.

What is the latest filing for CLYDE MARINE RECRUITMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-05-31.