CLYDESDALE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CLYDESDALE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263918

Incorporation date

24/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

10-12 Wide Close, Lanark, South Lanarkshire ML11 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon20/01/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Roy Mcdougall Plenderleith as a director on 2025-12-22
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
Notification of Victoria Anne Connick as a person with significant control on 2025-10-29
dot icon03/11/2025
Appointment of Mrs Sarah Rose Sinclair as a director on 2025-10-28
dot icon29/10/2025
Appointment of Ms Caroline Margaret Richardson as a director on 2025-10-28
dot icon29/10/2025
Termination of appointment of Jamie Burgess as a director on 2025-10-28
dot icon29/10/2025
Cessation of Roy Mcdougall Plenderleith as a person with significant control on 2025-10-28
dot icon23/01/2025
Appointment of Mrs Janette Margaret Hamilton as a director on 2025-01-23
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Mrs Catherine Mcclymont as a director on 2023-10-24
dot icon30/10/2023
Appointment of Mr James Finlay Jack as a director on 2023-10-27
dot icon30/10/2023
Appointment of Mr Jamie Burgess as a director on 2023-10-24
dot icon30/10/2023
Appointment of Mrs Victoria Anne Connick as a director on 2023-10-24
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon25/10/2023
Termination of appointment of Sarah Rose Sinclair as a director on 2023-09-24
dot icon25/10/2023
Termination of appointment of James Softley as a director on 2023-10-24
dot icon20/07/2023
Termination of appointment of Lynn Mcleish as a director on 2023-07-20
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Appointment of Mrs Lynn Mcleish as a director on 2022-12-06
dot icon30/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon24/10/2022
Termination of appointment of Julia Marrs as a director on 2022-10-24
dot icon20/10/2022
Termination of appointment of Donald Hepburn Gray as a director on 2022-10-20
dot icon20/10/2022
Cessation of Donald Gray as a person with significant control on 2022-10-20
dot icon20/10/2022
Notification of Roy Mcdougall Plenderleith as a person with significant control on 2022-10-20
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon03/11/2020
Termination of appointment of William Mckenzie Stewart as a director on 2020-10-27
dot icon03/11/2020
Termination of appointment of Margaret Waterton as a director on 2020-10-27
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon05/11/2018
Appointment of Mrs Margaret Waterton as a director on 2018-10-30
dot icon05/11/2018
Termination of appointment of Jannette Margaret Hamilton as a director on 2018-10-30
dot icon26/09/2018
Appointment of Mr Thomas Little Kennedy as a director on 2018-09-26
dot icon06/06/2018
Termination of appointment of Kevan Patrick Carty as a director on 2018-06-06
dot icon13/12/2017
Appointment of Mr William Mckenzie Stewart as a director on 2017-12-13
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon19/09/2017
Termination of appointment of Mark Sherry as a director on 2017-09-15
dot icon20/07/2017
Appointment of Mrs Julia Marrs as a director on 2017-07-20
dot icon05/07/2017
Termination of appointment of Catherine Mcclymont as a director on 2017-07-01
dot icon14/11/2016
Termination of appointment of Anne Bogie Redpath as a director on 2016-10-25
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/11/2016
Appointment of Mrs Jannette Margaret Hamilton as a director on 2016-10-24
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of Neil Macdonald as a director on 2016-08-17
dot icon29/03/2016
Annual return made up to 2016-02-24 no member list
dot icon28/10/2015
Appointment of Mrs Sarah Rose Sinclair as a director on 2015-10-25
dot icon28/10/2015
Appointment of Mrs Anne Bogie Redpath as a director on 2015-10-26
dot icon28/10/2015
Appointment of Mr James Softley as a director on 2015-10-26
dot icon28/10/2015
Termination of appointment of Janette Margaret Hamilton as a director on 2015-10-26
dot icon28/10/2015
Termination of appointment of Lorna Mary Martin Gilchrist Galbraith as a director on 2015-10-26
dot icon03/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/07/2015
Termination of appointment of Alexander Glespie Mcgilvary as a director on 2015-06-24
dot icon25/02/2015
Annual return made up to 2015-02-24 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/10/2014
Termination of appointment of Mary Fraser Mcneill as a director on 2014-10-27
dot icon27/02/2014
Annual return made up to 2014-02-24 no member list
dot icon10/01/2014
Appointment of Mr Roy Mcdougall Plenderleith as a director
dot icon11/12/2013
Appointment of Mrs Janette Margaret Hamilton as a director
dot icon11/12/2013
Appointment of Mr Alexander Glespie Mcgilvary as a director
dot icon11/12/2013
Termination of appointment of John Gold as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of William Tambling as a director
dot icon05/12/2013
Termination of appointment of Margaret Gillespie as a director
dot icon05/12/2013
Termination of appointment of Margaret Murdoch as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-24 no member list
dot icon27/02/2013
Director's details changed for Mr William Johnathan Francis Tambling on 2012-10-29
dot icon14/11/2012
Appointment of Mr Neil Macdonald as a director
dot icon14/11/2012
Appointment of Mr William Tambling as a director
dot icon02/11/2012
Appointment of Catherine Mcclymont as a director
dot icon02/11/2012
Termination of appointment of Jacqueline Mcarthur as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Termination of appointment of Frank Burns as a director
dot icon05/03/2012
Annual return made up to 2012-02-24 no member list
dot icon08/11/2011
Appointment of Mrs Margaret Murdoch as a secretary
dot icon08/11/2011
Termination of appointment of Anca-Maria Baltac as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Termination of appointment of Margaret Murdoch as a secretary
dot icon04/11/2011
Appointment of Mrs Lorna Mary Martin Gilchrist Galbraith as a director
dot icon08/04/2011
Director's details changed for Mr Donald Hepburn Gray on 2011-04-08
dot icon01/03/2011
Annual return made up to 2011-02-24 no member list
dot icon03/02/2011
Appointment of Ms Anca-Maria Baltac as a director
dot icon02/02/2011
Director's details changed for Mr Donald Hepburn Gray on 2011-02-02
dot icon12/11/2010
Termination of appointment of Jim Johnstone as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Director's details changed for Mr Donald Hepburn Gray on 2010-04-21
dot icon26/02/2010
Annual return made up to 2010-02-24 no member list
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Jim Johnstone on 2010-02-24
dot icon26/02/2010
Director's details changed for John Gold on 2010-02-24
dot icon26/02/2010
Director's details changed for Donald Hepburn Gray on 2010-02-24
dot icon26/02/2010
Director's details changed for Mark Sherry on 2010-02-24
dot icon26/02/2010
Director's details changed for Derrick Samuel Jess on 2010-02-24
dot icon26/02/2010
Director's details changed for Councillor Mary Fraser Mcneill on 2010-02-24
dot icon26/02/2010
Director's details changed for Kevan Patrick Carty on 2010-02-24
dot icon26/02/2010
Director's details changed for Frank Burns on 2010-02-24
dot icon25/02/2010
Termination of appointment of Reba Brown as a director
dot icon16/11/2009
Appointment of Margaret Fullarton Gillespie as a director
dot icon12/11/2009
Termination of appointment of Johnann Wilson as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Appointment terminated director kathleen mcnulty
dot icon27/02/2009
Annual return made up to 24/02/09
dot icon27/02/2009
Annual return made up to 24/02/08
dot icon24/01/2009
Director appointed mark sherry
dot icon01/12/2008
Director's change of particulars / john gold / 22/11/2008
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Director appointed jim johnstone
dot icon03/11/2008
Appointment terminated director margot watson
dot icon03/11/2008
Appointment terminated director peter mcleish
dot icon31/07/2008
Memorandum and Articles of Association
dot icon31/07/2008
Resolutions
dot icon21/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon08/03/2007
Annual return made up to 24/02/07
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon03/03/2006
Annual return made up to 24/02/06
dot icon23/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Resolutions
dot icon18/11/2005
New director appointed
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon11/03/2005
Annual return made up to 24/02/05
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon15/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/10/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon24/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
296.25K
-
0.00
-
-
2022
6
401.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, Jacqueline
Director
27/10/2005 - 29/10/2012
3
Softley, James
Director
26/10/2015 - 24/10/2023
7
Mcclymont, Catherine, Mrs.
Director
24/10/2023 - Present
13
Mcclymont, Catherine, Mrs.
Director
29/10/2012 - 01/07/2017
13
Burgess, Jamie
Director
24/10/2023 - 28/10/2025
4

Persons with Significant Control

4
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 CLYDESDALE CITIZENS ADVICE BUREAU

CLYDESDALE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 24/02/2004 with the registered office located at 10-12 Wide Close, Lanark, South Lanarkshire ML11 7LX. There are currently 8 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 CLYDESDALE CITIZENS ADVICE BUREAU?

toggle

CLYDESDALE CITIZENS ADVICE BUREAU is currently Active. It was registered on 24/02/2004 .

Where is CLYDESDALE CITIZENS ADVICE BUREAU located?

toggle

CLYDESDALE CITIZENS ADVICE BUREAU is registered at 10-12 Wide Close, Lanark, South Lanarkshire ML11 7LX.

What does CLYDESDALE CITIZENS ADVICE BUREAU do?

toggle

CLYDESDALE CITIZENS ADVICE BUREAU operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLYDESDALE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-27 with no updates.