THE CLYDE FC COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

THE CLYDE FC COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357936

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Gordon William Nisbet as a director
dot icon20/02/2026
Termination of appointment of Angela Findlay as a director on 2026-02-09
dot icon20/02/2026
Appointment of Mr David Gordon Thomson as a director on 2026-02-19
dot icon28/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/07/2025
Director's details changed for Mr Steven Morton on 2025-07-01
dot icon06/07/2025
Director's details changed for Ms Angela Findlay on 2025-07-01
dot icon06/07/2025
Director's details changed for Mr Grant Morton on 2025-07-01
dot icon06/07/2025
Appointment of Ms Linda Quinn as a director on 2025-07-01
dot icon06/07/2025
Appointment of Mr George Francis as a director on 2025-07-01
dot icon09/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 168 Bath Street Glasgow G2 4TP on 2025-05-09
dot icon08/05/2025
Termination of appointment of John Grant Alexander as a director on 2025-04-30
dot icon10/04/2025
Director's details changed for Mr John Grant Alexander on 2025-04-10
dot icon10/04/2025
Director's details changed for Ms Angela Findlay on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Grant Morton on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Steven Morton on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon10/04/2025
Register inspection address has been changed to 3 Dungoil Road Glasgow G66 5PG
dot icon10/04/2025
Director's details changed for Mr Gordon William Nisbet on 2025-04-10
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Registered office address changed from 84 Hamilton Road Motherwell ML1 3BY Scotland to 272 Bath Street Glasgow G2 4JR on 2024-04-11
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2023
Appointment of Mr John Grant Alexander as a director on 2023-12-01
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon07/03/2023
Termination of appointment of Craig Rodger as a director on 2023-03-07
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/06/2014
Appointment of Mr Gordon William Nisbet as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, David
Director
21/06/2021 - 31/01/2022
-
Mr Craig Rodger
Director
07/04/2022 - 07/03/2023
5
Alexander, John Grant
Director
07/04/2022 - 20/02/2023
26
Alexander, John Grant
Director
01/12/2023 - 30/04/2025
26
Dishon, David Edward
Director
31/03/2013 - 30/04/2014
12

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 THE CLYDE FC COMMUNITY FOUNDATION

THE CLYDE FC COMMUNITY FOUNDATION is an(a) Active company incorporated on 08/04/2009 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 6 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 THE CLYDE FC COMMUNITY FOUNDATION?

toggle

THE CLYDE FC COMMUNITY FOUNDATION is currently Active. It was registered on 08/04/2009 .

Where is THE CLYDE FC COMMUNITY FOUNDATION located?

toggle

THE CLYDE FC COMMUNITY FOUNDATION is registered at 168 Bath Street, Glasgow G2 4TP.

What does THE CLYDE FC COMMUNITY FOUNDATION do?

toggle

THE CLYDE FC COMMUNITY FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE CLYDE FC COMMUNITY FOUNDATION?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.