CLYDE MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLYDE MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC034707

Incorporation date

29/12/1959

Size

Small

Contacts

Registered address

Registered address

Victoria Harbour, Greenock, PA15 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1959)
dot icon23/01/2026
Registration of charge SC0347070039, created on 2026-01-15
dot icon10/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Registration of charge SC0347070038, created on 2024-02-07
dot icon28/11/2023
Registration of charge SC0347070030, created on 2023-11-21
dot icon28/11/2023
Registration of charge SC0347070031, created on 2023-11-21
dot icon28/11/2023
Registration of charge SC0347070032, created on 2023-11-21
dot icon28/11/2023
Registration of charge SC0347070033, created on 2023-11-21
dot icon28/11/2023
Registration of charge SC0347070034, created on 2023-11-23
dot icon28/11/2023
Registration of charge SC0347070035, created on 2023-11-23
dot icon28/11/2023
Registration of charge SC0347070036, created on 2023-11-21
dot icon28/11/2023
Registration of charge SC0347070037, created on 2023-11-21
dot icon05/10/2023
Termination of appointment of Emily Ritchie Gray Munro as a director on 2023-08-23
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/06/2023
Satisfaction of charge SC0347070024 in full
dot icon12/06/2023
Satisfaction of charge SC0347070025 in full
dot icon03/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon30/09/2022
Cessation of Emily Ritchie Gray Munro as a person with significant control on 2022-09-21
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/04/2022
Registration of charge SC0347070029, created on 2022-04-04
dot icon04/04/2022
Registration of charge SC0347070028, created on 2022-04-04
dot icon21/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Satisfaction of charge 20 in full
dot icon23/06/2020
Satisfaction of charge 18 in full
dot icon23/06/2020
Satisfaction of charge 19 in full
dot icon23/06/2020
Satisfaction of charge 21 in full
dot icon23/06/2020
Satisfaction of charge 22 in full
dot icon23/06/2020
Satisfaction of charge 23 in full
dot icon09/06/2020
Termination of appointment of Archibald Dunlop Munro as a director on 2019-09-17
dot icon05/06/2020
Registration of charge SC0347070027, created on 2020-05-29
dot icon29/05/2020
Registration of charge SC0347070026, created on 2020-05-29
dot icon01/11/2019
Confirmation statement made on 2019-09-22 with updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/02/2016
Registration of charge SC0347070025, created on 2016-01-27
dot icon04/02/2016
Registration of charge SC0347070024, created on 2016-01-27
dot icon09/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/09/2015
Appointment of Gillian Emslie Baker as a secretary on 2015-08-24
dot icon11/09/2015
Termination of appointment of Emily Ritchie Gray Munro as a secretary on 2015-08-24
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon19/12/2014
Director's details changed for Mrs Gillian Emslie Baker on 2014-12-19
dot icon18/12/2014
Appointment of Mrs Gillian Emslie Baker as a director on 2014-12-16
dot icon24/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/10/2014
Director's details changed for Archibald Hamish Dunlop Munro on 2014-05-12
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Director's details changed for Emily Ritchie Gray Munro on 2010-09-22
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/10/2009
Return made up to 26/09/09; full list of members
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 22
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 23
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 19
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 18
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 20
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/04/2009
Accounts for a small company made up to 2008-12-31
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon15/05/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Partic of mort/charge *
dot icon12/10/2007
Return made up to 26/09/07; full list of members
dot icon12/07/2007
Partic of mort/charge *
dot icon04/04/2007
Partic of mort/charge *
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 26/09/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 26/09/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Partic of mort/charge *
dot icon24/09/2004
Return made up to 26/09/04; full list of members
dot icon08/04/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2003
Return made up to 26/09/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-12-31
dot icon18/10/2002
Return made up to 26/09/02; full list of members
dot icon03/10/2002
Certificate of change of name
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/09/2001
Return made up to 26/09/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/10/2000
Return made up to 05/10/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/1999
Return made up to 05/10/99; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1998
Return made up to 05/10/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/10/1997
Return made up to 05/10/97; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Return made up to 05/10/94; full list of members; amend
dot icon02/02/1997
New director appointed
dot icon01/10/1996
Return made up to 05/10/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Return made up to 05/10/95; no change of members
dot icon29/09/1994
Return made up to 05/10/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1993
Return made up to 05/10/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/10/1992
Return made up to 05/10/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 05/10/91; full list of members
dot icon03/04/1991
Partic of mort/charge 3808
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 05/10/90; full list of members
dot icon30/05/1990
Dec mort/charge 5820
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 06/10/89; full list of members
dot icon21/03/1989
Partic of mort/charge 3265
dot icon21/03/1989
Partic of mort/charge 3264
dot icon02/02/1989
Partic of mort/charge 1255
dot icon02/02/1989
Partic of mort/charge 1254
dot icon30/11/1988
Return made up to 07/10/88; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 09/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon25/11/1986
Return made up to 19/09/86; full list of members
dot icon31/12/1981
Miscellaneous
dot icon29/12/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Gillian Emslie
Secretary
24/08/2015 - Present
-
Baker, Gillian Emslie
Director
16/12/2014 - Present
1
Munro, Archibald Hamish Dunlop
Director
24/01/1997 - Present
1

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

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 MARINE SERVICES LIMITED

CLYDE MARINE SERVICES LIMITED is an(a) Active company incorporated on 29/12/1959 with the registered office located at Victoria Harbour, Greenock, PA15 1HW. There are currently 3 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 MARINE SERVICES LIMITED?

toggle

CLYDE MARINE SERVICES LIMITED is currently Active. It was registered on 29/12/1959 .

Where is CLYDE MARINE SERVICES LIMITED located?

toggle

CLYDE MARINE SERVICES LIMITED is registered at Victoria Harbour, Greenock, PA15 1HW.

What does CLYDE MARINE SERVICES LIMITED do?

toggle

CLYDE MARINE SERVICES LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for CLYDE MARINE SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Registration of charge SC0347070039, created on 2026-01-15.