CLYDE SPACE LIMITED

Register to unlock more data on OkredoRegister

CLYDE SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC285287

Incorporation date

25/05/2005

Size

Full

Contacts

Registered address

Registered address

Skypark 5 45 Finnieston Street, Glasgow G3 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon05/05/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Registration of charge SC2852870008, created on 2022-04-01
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon31/08/2020
Appointment of Mr Ross Melville Lang as a director on 2020-08-01
dot icon27/08/2020
Registration of charge SC2852870007, created on 2020-07-29
dot icon27/07/2020
Termination of appointment of Craig Stewart Clark as a director on 2020-07-22
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon23/08/2019
Termination of appointment of Rolf Hallencreutz as a director on 2019-05-23
dot icon09/07/2019
Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to Skypark 5 45 Finnieston Street Glasgow G3 8JU on 2019-07-09
dot icon14/06/2019
Appointment of Luis Miguel Cardoso Do Amaral Gomes as a director on 2019-05-23
dot icon14/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Appointment of Rolf Hallencreutz as a director on 2019-02-20
dot icon25/02/2019
Termination of appointment of Alfonso Barreiro as a director on 2019-02-20
dot icon17/09/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon29/08/2018
Accounts for a small company made up to 2018-04-30
dot icon23/07/2018
Confirmation statement made on 2018-05-25 with updates
dot icon19/02/2018
Resolutions
dot icon07/02/2018
Appointment of Mr Mats Toivo Thideman as a director on 2018-01-30
dot icon07/02/2018
Appointment of Mr Alfonso Barreiro as a director on 2018-01-30
dot icon07/02/2018
Notification of a person with significant control statement
dot icon07/02/2018
Termination of appointment of William Elliott Whitehorn as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of John Robert Wardlaw as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of John Syme Pirrie as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of Hugh Stewart as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of James Mcnab Pirrie as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of Brian Aitken as a director on 2018-01-30
dot icon07/02/2018
Termination of appointment of John Christopher Charlick as a director on 2018-01-30
dot icon07/02/2018
Cessation of Nevis Capital Llp as a person with significant control on 2018-01-30
dot icon07/02/2018
Cessation of Hugh Stewart as a person with significant control on 2018-01-30
dot icon07/02/2018
Cessation of Craig Stewart Clark as a person with significant control on 2018-01-30
dot icon18/12/2017
Second filing of Confirmation Statement dated 25/05/2017
dot icon18/12/2017
Second filing of the annual return made up to 2016-05-25
dot icon18/12/2017
Second filing of the annual return made up to 2015-05-25
dot icon18/12/2017
Second filing of the annual return made up to 2014-05-25
dot icon18/12/2017
Second filing of the annual return made up to 2013-05-25
dot icon18/12/2017
Second filing of the annual return made up to 2012-05-25
dot icon18/12/2017
Second filing of the annual return made up to 2011-05-25
dot icon18/12/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-01
dot icon18/12/2017
Second filing of a statement of capital following an allotment of shares on 2014-04-30
dot icon18/12/2017
Second filing of a statement of capital following an allotment of shares on 2011-02-01
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon07/01/2017
Appointment of William Elliott Whitehorn as a director on 2016-09-06
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon29/12/2016
Resolutions
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Satisfaction of charge SC2852870005 in full
dot icon17/12/2015
Satisfaction of charge SC2852870004 in full
dot icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon16/06/2015
Director's details changed for John Christopher Charlick on 2013-06-24
dot icon15/06/2015
Director's details changed for Craig Stewart Clark on 2014-10-03
dot icon15/06/2015
Director's details changed for Craig Stewart Clark on 2014-10-03
dot icon17/03/2015
Registration of charge SC2852870006, created on 2015-03-10
dot icon16/12/2014
Appointment of Mr John Robert Wardlaw as a director on 2014-09-18
dot icon13/10/2014
Termination of appointment of David Robert Bell as a director on 2014-09-25
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Registration of charge SC2852870005, created on 2014-08-15
dot icon09/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon27/05/2014
Resolutions
dot icon09/04/2014
Registration of charge 2852870004
dot icon26/02/2014
Satisfaction of charge 2852870003 in full
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon29/11/2013
Registration of charge 2852870003
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-25
dot icon31/07/2012
Director's details changed for Mr James Pirrie on 2012-05-23
dot icon31/07/2012
Director's details changed for Mr David Robert Bell on 2012-05-23
dot icon31/07/2012
Director's details changed for Mr John Pirrie on 2012-05-23
dot icon31/07/2012
Director's details changed for Mr Brian Aitken on 2012-05-23
dot icon09/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon14/06/2012
Director's details changed for John Christopher Charlick on 2012-06-14
dot icon28/02/2012
Termination of appointment of Lynn Clark as a director
dot icon13/02/2012
Appointment of Mr Hugh Stewart as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon01/03/2011
Change of share class name or designation
dot icon19/01/2011
Appointment of Mr Brian Aitken as a director
dot icon06/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon29/12/2010
Notice of Restriction on the Company's Articles
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-12-21
dot icon29/12/2010
Statement of company's objects
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Appointment of Mr James Pirrie as a director
dot icon29/12/2010
Appointment of Mr David Robert Bell as a director
dot icon29/12/2010
Appointment of Mr John Pirrie as a director
dot icon04/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon23/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/11/2009
Appointment of Lynn Rose Janet Clark as a director
dot icon09/11/2009
Termination of appointment of Kenneth Allstaff as a director
dot icon06/07/2009
Return made up to 25/05/09; full list of members
dot icon16/06/2009
Appointment terminated director neil maccormick
dot icon28/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/03/2009
Ad 05/03/09\gbp si [email protected]=747.09\gbp ic 26053.57/26800.66\
dot icon18/02/2009
Resolutions
dot icon17/02/2009
Ad 27/01/09\gbp si [email protected]=757.57\gbp ic 25296/26053.57\
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Gbp nc 26490/30000\09/01/09
dot icon11/02/2009
S-div
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/06/2008
Return made up to 25/05/08; full list of members
dot icon15/04/2008
Director's change of particulars / john charlick / 29/09/2006
dot icon18/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon28/06/2007
Return made up to 25/05/07; full list of members
dot icon14/03/2007
Ad 07/03/06--------- £ si 1324@1
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
New secretary appointed
dot icon22/06/2006
Return made up to 25/05/06; full list of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Ad 12/05/06--------- £ si 3972@1=3972 £ ic 20000/23972
dot icon15/03/2006
Ad 13/03/06--------- £ si 19999@1=19999 £ ic 1/20000
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
£ nc 1000/26490 13/03/06
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Secretary's particulars changed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New secretary appointed
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Secretary resigned
dot icon25/05/2005
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
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirrie, James Mcnab
Director
20/12/2010 - 29/01/2018
42
Clark, Craig Stewart
Director
01/08/2005 - 22/07/2020
6
Cardoso Do Amaral Gomes, Luis Miguel
Director
23/05/2019 - Present
1
Maccormick, Neil Alexander
Director
08/02/2008 - 27/04/2009
3
Lang, Ross Melville
Director
01/08/2020 - Present
2

Persons with Significant Control

3
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 SPACE LIMITED

CLYDE SPACE LIMITED is an(a) Active company incorporated on 25/05/2005 with the registered office located at Skypark 5 45 Finnieston Street, Glasgow G3 8JU. 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 SPACE LIMITED?

toggle

CLYDE SPACE LIMITED is currently Active. It was registered on 25/05/2005 .

Where is CLYDE SPACE LIMITED located?

toggle

CLYDE SPACE LIMITED is registered at Skypark 5 45 Finnieston Street, Glasgow G3 8JU.

What does CLYDE SPACE LIMITED do?

toggle

CLYDE SPACE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CLYDE SPACE LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.