CLYDESIDE INITIATIVE FOR ARTS LIMITED

Register to unlock more data on OkredoRegister

CLYDESIDE INITIATIVE FOR ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286669

Incorporation date

27/06/2005

Size

Small

Contacts

Registered address

Registered address

100 Eastvale Place, Glasgow G3 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon18/03/2026
Director's details changed for Morag Anne Arnot on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Joseph Logan on 2026-03-18
dot icon18/03/2026
Director's details changed for Damien Smith on 2026-03-18
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Statement of company's objects
dot icon09/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/06/2025
Termination of appointment of Wendy Gillies Jordan as a director on 2025-03-01
dot icon30/01/2025
Accounts for a small company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/11/2022
Registration of charge SC2866690001, created on 2022-11-03
dot icon20/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon19/07/2022
Appointment of Mr Baljinder Singh as a director on 2022-02-17
dot icon06/07/2022
Appointment of Ms Wendy Gillies Jordan as a director on 2022-02-17
dot icon05/07/2022
Appointment of Ms Helen Elizabeth Fallowell as a secretary on 2022-07-05
dot icon05/07/2022
Termination of appointment of Rachel Ann Kelly as a secretary on 2022-07-05
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Appointment of Ms Rachel Ann Kelly as a secretary on 2020-12-11
dot icon27/07/2020
Termination of appointment of Rachel Ann Kelly as a secretary on 2020-07-25
dot icon13/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Registered office address changed from C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ to 100 Eastvale Place Glasgow G3 8QG on 2017-12-11
dot icon19/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon12/07/2017
Appointment of Miss Rachel Ann Kelly as a secretary on 2017-07-01
dot icon11/07/2017
Register(s) moved to registered inspection location 100 Eastvale Place Eastvale Place Glasgow G3 8QG
dot icon11/07/2017
Register inspection address has been changed to 100 Eastvale Place Eastvale Place Glasgow G3 8QG
dot icon11/07/2017
Director's details changed for Andrew Gerrard Fleming Brown on 2017-07-07
dot icon11/07/2017
Notification of Andrew Gerald Fleming-Brown as a person with significant control on 2016-04-06
dot icon11/07/2017
Termination of appointment of Parkhill Mackie & Co as a secretary on 2017-06-30
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-27 no member list
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-27 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-27 no member list
dot icon30/07/2014
Termination of appointment of Marianne Greated as a director on 2014-06-01
dot icon30/07/2014
Termination of appointment of Samantha Louise Eccles as a director on 2014-06-01
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2013
Appointment of Damien Smith as a director
dot icon02/10/2013
Appointment of Morag Anne Arnot as a director
dot icon02/10/2013
Appointment of Mr Joseph Logan as a director
dot icon19/07/2013
Annual return made up to 2013-06-27 no member list
dot icon23/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon03/08/2012
Annual return made up to 2012-06-27 no member list
dot icon19/10/2011
Appointment of Marianne Greated as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-27 no member list
dot icon09/08/2011
Director's details changed for Andrew Gerrard Fleming Brown on 2011-03-01
dot icon09/08/2011
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2011-08-09
dot icon08/02/2011
Appointment of Samantha Louise Eccles as a director
dot icon24/11/2010
Appointment of Parkhill Mackie & Co as a secretary
dot icon24/11/2010
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon24/08/2010
Annual return made up to 2010-06-27 no member list
dot icon23/08/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-06-27
dot icon23/08/2010
Director's details changed for Andrew Gerrard Fleming Brown on 2010-06-27
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/03/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon11/11/2009
Registered office address changed from 183 St Vincent Street Glasgow G2 5QD on 2009-11-11
dot icon10/09/2009
Annual return made up to 27/06/09
dot icon21/05/2009
Annual return made up to 27/06/08
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon01/05/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon09/02/2008
Annual return made up to 27/06/07
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Resolutions
dot icon19/09/2006
Registered office changed on 19/09/06 from: c/o morton fraser LLP 176 st. Vincent street glasgow G2 5SGU
dot icon28/07/2006
Annual return made up to 27/06/06
dot icon28/04/2006
Memorandum and Articles of Association
dot icon28/04/2006
Resolutions
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Secretary resigned
dot icon25/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon27/06/2005
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
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Logan
Director
26/09/2013 - Present
36
Smith, Damien
Director
26/09/2013 - Present
6
Fleming Brown, Andrew Gerrard
Director
19/10/2005 - Present
2
Singh, Baljinder
Director
17/02/2022 - Present
1
Gillies Jordan, Wendy
Director
17/02/2022 - 01/03/2025
-

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 CLYDESIDE INITIATIVE FOR ARTS LIMITED

CLYDESIDE INITIATIVE FOR ARTS LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at 100 Eastvale Place, Glasgow G3 8QG. There are currently 5 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 CLYDESIDE INITIATIVE FOR ARTS LIMITED?

toggle

CLYDESIDE INITIATIVE FOR ARTS LIMITED is currently Active. It was registered on 27/06/2005 .

Where is CLYDESIDE INITIATIVE FOR ARTS LIMITED located?

toggle

CLYDESIDE INITIATIVE FOR ARTS LIMITED is registered at 100 Eastvale Place, Glasgow G3 8QG.

What does CLYDESIDE INITIATIVE FOR ARTS LIMITED do?

toggle

CLYDESIDE INITIATIVE FOR ARTS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CLYDESIDE INITIATIVE FOR ARTS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Morag Anne Arnot on 2026-03-18.