CLYDE MARITIME CENTRE LIMITED

Register to unlock more data on OkredoRegister

CLYDE MARITIME CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141269

Incorporation date

17/11/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

150 Pointhouse Place, Glasgow G3 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1992)
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/11/2025
Termination of appointment of Adam Stockman as a director on 2025-11-11
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon06/11/2024
Termination of appointment of Janis Turnbull as a director on 2024-10-28
dot icon16/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/03/2023
Appointment of Mr Meirion James Thomas as a director on 2023-03-01
dot icon15/03/2023
Termination of appointment of Alexander Gardner Taggart as a director on 2023-03-02
dot icon31/01/2023
Appointment of Mr Adam Stockman as a director on 2022-12-16
dot icon29/01/2023
Appointment of Ms Janis Turnbull as a director on 2022-12-16
dot icon20/12/2022
Appointment of Mr David Michael Westmore as a director on 2022-11-22
dot icon20/12/2022
Appointment of Mr David William Murray Denholm as a secretary on 2022-11-22
dot icon20/12/2022
Termination of appointment of Frank a Brown as a director on 2022-11-22
dot icon20/12/2022
Termination of appointment of Colin Ronald Botfield as a director on 2022-11-22
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon16/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/01/2022
Termination of appointment of Stewart Coulter as a director on 2021-12-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon10/11/2021
Termination of appointment of David William Murray Denholm as a director on 2021-11-05
dot icon03/11/2021
Termination of appointment of Ron Bailey as a director on 2021-10-22
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon26/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/03/2021
Appointment of Mr Colin Ronald Botfield as a director on 2021-03-01
dot icon14/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon14/11/2020
Termination of appointment of Duncan Ian Cunningham as a director on 2020-08-27
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon28/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon28/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon20/05/2019
Appointment of Mr David William Murray Denholm as a director on 2019-05-14
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon24/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon24/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon24/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon11/09/2017
Termination of appointment of Derek Joseph Statt as a director on 2017-09-11
dot icon20/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon20/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon20/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon20/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/11/2016
Appointment of Mr Stewart Coulter as a director on 2016-11-16
dot icon16/11/2016
Appointment of Captain Ron Bailey as a director on 2016-11-16
dot icon16/11/2016
Termination of appointment of Gerald Kaye as a director on 2016-11-16
dot icon21/03/2016
Termination of appointment of Lynn Graves as a director on 2016-03-15
dot icon23/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon23/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon18/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon18/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon15/12/2014
Accounts made up to 2014-03-31
dot icon15/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon15/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon15/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon13/12/2013
Accounts for a small company made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon19/07/2011
Appointment of Ms Lynn Graves as a director
dot icon19/07/2011
Appointment of Mr Gerald Kaye as a director
dot icon05/07/2011
Termination of appointment of Sybil Simpson as a director
dot icon16/05/2011
Registered office address changed from 100 Stobcross Road Glasgow G3 8QQ on 2011-05-16
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Sybil Simpson as a secretary
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for Frank a Brown on 2010-01-01
dot icon11/01/2010
Director's details changed for Sybil Simpson on 2010-01-01
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Return made up to 17/11/07; full list of members
dot icon06/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New secretary appointed
dot icon28/06/2007
Secretary's particulars changed
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/11/2006
Return made up to 17/11/06; full list of members
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Registered office changed on 29/09/06 from: c/o bdo stoy hayward 168 west george street glasgow G2 2PT
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
New secretary appointed
dot icon24/03/2006
Return made up to 17/11/05; full list of members
dot icon09/02/2006
New director appointed
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/09/2005
Director resigned
dot icon15/02/2005
Return made up to 17/11/04; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon27/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/12/2003
Return made up to 17/11/03; full list of members
dot icon12/03/2003
Dec mort/charge *
dot icon12/03/2003
Dec mort/charge *
dot icon12/03/2003
Dec mort/charge *
dot icon24/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
Dec mort/charge *
dot icon09/12/2002
Return made up to 17/11/02; full list of members
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon17/12/2001
Return made up to 17/11/01; full list of members
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Return made up to 17/11/00; full list of members
dot icon31/07/2000
Director resigned
dot icon12/04/2000
Certificate of change of name
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 17/11/99; full list of members
dot icon27/07/1999
New director appointed
dot icon14/05/1999
Partic of mort/charge *
dot icon11/05/1999
Partic of mort/charge *
dot icon05/05/1999
Alterations to a floating charge
dot icon05/05/1999
Partic of mort/charge *
dot icon13/04/1999
Secretary resigned
dot icon09/04/1999
Partic of mort/charge *
dot icon07/04/1999
Director resigned
dot icon04/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: 251 paisley road glasgow G5 8RA
dot icon05/01/1999
Return made up to 17/11/98; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/12/1996
Return made up to 17/11/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 17/11/95; no change of members
dot icon02/02/1995
Return made up to 17/11/94; no change of members
dot icon07/01/1995
New director appointed
dot icon22/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 17/11/93; full list of members
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: 5 coates crescent edinburgh lothian EH3 7AL
dot icon16/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1992
Accounting reference date notified as 31/03
dot icon17/11/1992
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
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Janis
Director
16/12/2022 - 28/10/2024
4
M & K NOMINEE DIRECTORS LIMITED
Nominee Secretary
17/11/1992 - 18/11/1992
427
Taggart, Alexander Gardner
Director
25/01/2006 - 02/03/2023
6
Westmore, David Michael
Director
22/11/2022 - Present
18
Cunningham, Duncan Ian
Director
01/10/2007 - 27/08/2020
14

Persons with Significant Control

1
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 MARITIME CENTRE LIMITED

CLYDE MARITIME CENTRE LIMITED is an(a) Active company incorporated on 17/11/1992 with the registered office located at 150 Pointhouse Place, Glasgow G3 8RS. 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 MARITIME CENTRE LIMITED?

toggle

CLYDE MARITIME CENTRE LIMITED is currently Active. It was registered on 17/11/1992 .

Where is CLYDE MARITIME CENTRE LIMITED located?

toggle

CLYDE MARITIME CENTRE LIMITED is registered at 150 Pointhouse Place, Glasgow G3 8RS.

What does CLYDE MARITIME CENTRE LIMITED do?

toggle

CLYDE MARITIME CENTRE LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CLYDE MARITIME CENTRE LIMITED?

toggle

The latest filing was on 08/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.