CLYDE STUDIOS LTD

Register to unlock more data on OkredoRegister

CLYDE STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC441063

Incorporation date

24/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Taylor Street, Ayr KA8 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon25/03/2026
Appointment of Mr Graeme Speirs as a director on 2025-02-28
dot icon25/03/2026
Termination of appointment of Graeme Speirs as a director on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon06/11/2025
Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to 18 Taylor Street Ayr KA8 8AU on 2025-11-06
dot icon06/11/2025
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/03/2025
Cessation of Alexander Stewart Wilkie as a person with significant control on 2025-03-27
dot icon26/03/2025
Registered office address changed from 23a Montgomerie Crescent Montgomerie Crescent Saltcoats Ayrshire KA21 5BT to 6 Miller Road Ayr KA7 2AY on 2025-03-26
dot icon26/03/2025
Change of details for Mr Graeme Speirs as a person with significant control on 2025-02-28
dot icon23/03/2025
Cessation of Stephen Usher as a person with significant control on 2025-02-28
dot icon23/03/2025
Notification of Graeme Speirs as a person with significant control on 2025-02-28
dot icon21/03/2025
Appointment of Mr Graeme Speirs as a director on 2025-02-28
dot icon21/03/2025
Termination of appointment of Alexander Wilkie as a director on 2025-02-28
dot icon21/03/2025
Cessation of Alexander Stewart Wilkie as a person with significant control on 2025-02-28
dot icon21/03/2025
Notification of Stephen Usher as a person with significant control on 2025-02-28
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/02/2021
Current accounting period extended from 2021-01-31 to 2021-02-28
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon09/01/2018
Notification of Alexander Wilkie as a person with significant control on 2017-04-25
dot icon16/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2014
Registered office address changed from 9 Moore Place Stevenston Ayrshire KA20 3HW on 2014-04-29
dot icon10/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/01/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
8.98K
-
0.00
10.93K
-
2023
4
5.56K
-
0.00
7.35K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkie, Alexander
Director
24/01/2013 - 28/02/2025
1
Speirs, Graeme
Director
28/02/2025 - Present
1
Speirs, Graeme
Director
28/02/2025 - 25/03/2026
-

Persons with Significant Control

7
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 STUDIOS LTD

CLYDE STUDIOS LTD is an(a) Active company incorporated on 24/01/2013 with the registered office located at 18 Taylor Street, Ayr KA8 8AU. There is currently 1 active director 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 STUDIOS LTD?

toggle

CLYDE STUDIOS LTD is currently Active. It was registered on 24/01/2013 .

Where is CLYDE STUDIOS LTD located?

toggle

CLYDE STUDIOS LTD is registered at 18 Taylor Street, Ayr KA8 8AU.

What does CLYDE STUDIOS LTD do?

toggle

CLYDE STUDIOS LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CLYDE STUDIOS LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Graeme Speirs as a director on 2025-02-28.