CLYDE CRUISING CLUB PUBLICATIONS LIMITED
Overview
| Company Name | CLYDE CRUISING CLUB PUBLICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC073955 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is CLYDE CRUISING CLUB PUBLICATIONS LIMITED located?
| Registered Office Address | Clyde Offices 2nd Floor 48 West George Street G2 1BP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain Alasdair Macleod as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Cessation of Iain Alasdair Macleod as a person with significant control on Jun 05, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Margaret Rolland as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Margaret Rolland as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Director's details changed for Mr Edward Arthur Mason on Sep 24, 2020 | 2 pages | CH01 | ||
Change of details for Mr Geoff Crawley as a person with significant control on Sep 24, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 102a Washington Street Glasgow G3 8AZ Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Sep 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Notification of Geoff Crawley as a person with significant control on Sep 01, 2019 | 2 pages | PSC01 | ||
Notification of John Charles Jeffrey Readman as a person with significant control on Sep 01, 2019 | 2 pages | PSC01 | ||
Cessation of Clive Reeves as a person with significant control on Sep 01, 2019 | 1 pages | PSC07 | ||
Cessation of Ian Macdonald as a person with significant control on Sep 01, 2019 | 1 pages | PSC07 | ||
Who are the officers of CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWLEY, Geoffrey Stewart | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | Scotland | British | 62451570003 | |||||
| MASON, Edward Arthur | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | England | British | 26694240001 | |||||
| READMAN, John Charles Jeffrey | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | United Kingdom | Scottish | 206867910001 | |||||
| AITKIN, Archibauld Brian | Secretary | 26 Newton Place G3 7PY Glasgow Lanarkshire | British | 991170001 | ||||||
| BAIRD, Joseph | Secretary | 5 Queens Court G84 7AH Helensburgh Dunbartonshire | British | 60350680002 | ||||||
| CURRAN, Bernard | Secretary | 50 Ailsa Drive Giffnock G46 6RJ Glasgow Lanarkshire | British | 119232630001 | ||||||
| PATERSON, Gordon Weir | Secretary | 389 Glasgow Road Waterfoot G76 8RN Glasgow Lanarkshire | British | 102112570001 | ||||||
| ROLLAND, Jennifer Margaret | Secretary | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | 181739790001 | |||||||
| TAGGART, Alexander Gardner | Secretary | 8 Whistlefield Court Bearsden G61 1PX Glasgow Dunbartonshire | British | 882350003 | ||||||
| BAIRD, Joseph | Director | 5 Queens Court G84 7AH Helensburgh Dunbartonshire | British | 60350680002 | ||||||
| BLACK, Archibald | Director | 17a Winton Drive G12 0PZ Glasgow Lanarkshire | United Kingdom | British | 427960005 | |||||
| CHASSELS, James David Simpson | Director | 10 Duart Drive Newton Mearns G77 5DS Glasgow | United Kingdom | British | 115120001 | |||||
| CURRAN, Bernard | Director | 50 Ailsa Drive Giffnock G46 6RJ Glasgow Lanarkshire | United Kingdom | British | 119232630001 | |||||
| FAIRLEY, Peter Lyle | Director | Tighcreag Armadale Road, Rhu G84 8LG Helensburgh Dunbartonshire | Scotland | British | 110890002 | |||||
| FRENCH, Stephen | Director | Suite 101 36 Washington Street G3 8AZ Glasgow | Scotland | British | 147586030001 | |||||
| HARRIS, Ian Arthur Bevan | Director | Airedale Arthurlie Drive G78 4AH Uplawmoor Glasgow | United Kingdom | British | 66133460001 | |||||
| HOUSTON, Arthur Douglas | Director | 32 Belmont Road PA13 4LN Kilmacolm Renfrewshire | United Kingdom | British | 305880001 | |||||
| MACDONALD, Ian | Director | Douglas Avenue Burnside G73 4RA Glasgow 2 Scotland | Scotland | British | 195610004 | |||||
| MACLEOD, Iain Alasdair, Professor | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | Scotland | British | 117441220003 | |||||
| MCCULLOCH, George | Director | 38 Broomcroft Road Newton Mearns G77 5ER Glasgow Lanarkshire | British | 1301510001 | ||||||
| MCILRAITH, James William Forbes | Director | 6 Camstradden Drive East Bearsden G61 4AH Glasgow | United Kingdom | British | 95777420001 | |||||
| MCKEAN, William Watt | Director | 27 Fotheringay Road Pollokshields G41 4NL Glasgow Lanarkshire | United Kingdom | British | 183150001 | |||||
| MICHIE, Ian Charles | Director | 9 West Abercromby Street G84 9LN Helensburgh Dunbartonshire | British | 50032100001 | ||||||
| MORRISON, Howard | Director | Westering Rhu Road Higher G84 8JZ Helensburgh Dunbartonshire | United Kingdom | British | 127561220001 | |||||
| MORRISON, Hugh Fairlie | Director | Ambleburn Broom Road G77 5DN Newton Mearns Glasgow Lanarkshire | Scotland | British | 816890001 | |||||
| PARRY, Gerald Robin | Director | 12 Heathfield Drive Milngavie G62 8AZ Glasgow Lanarkshire | British | 16004440001 | ||||||
| PATERSON, Gordon Weir | Director | 389 Glasgow Road Waterfoot G76 8RN Glasgow Lanarkshire | British | 102112570001 | ||||||
| REEVES, Clive | Director | Suite 101 36 Washington Street G3 8AZ Glasgow | Scotland | British | 174873000001 | |||||
| ROLLAND, Jennifer Margaret | Director | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | Scotland | British | 166898670001 | |||||
| SCOTT, Clive Barrie | Director | 11 Hillhead Drive FK1 5NG Falkirk Stirlingshire | Scotland | British | 1076900002 | |||||
| SIMMIE, Charles Alfred Leighton | Director | 19 Rodger Drive Rutherglen G73 3QY Glasgow Lanarkshire | British | 26637290001 | ||||||
| TAGGART, Alexander Gardner | Director | 8 Whistlefield Court Bearsden G61 1PX Glasgow Dunbartonshire | United Kingdom | British | 882350003 | |||||
| TAGGART, Ian Michaell Wade | Director | 7 Tannoch Drive Milngavie G62 8BA Glasgow Lanarkshire | British | 299720001 | ||||||
| TAGGART, Kenneth Andrew Wade | Director | 11 Croy Avenue Newton Mearns G77 5SG Glasgow Lanarkshire | United Kingdom | British | 127387400001 | |||||
| TRUST, Patrick Martin | Director | Suite 101 36 Washington Street G3 8AZ Glasgow | Scotland | British | 184340660001 |
Who are the persons with significant control of CLYDE CRUISING CLUB PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Charles Jeffrey Readman | Sep 01, 2019 | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | No |
Nationality: Scottish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoff Crowley | Sep 01, 2019 | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Iain Alasdair Macleod | Apr 06, 2016 | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Macdonald | Apr 06, 2016 | Washington Street G3 8AZ Glasgow Suite 102a Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Clive Reeves | Apr 06, 2016 | Washington Street G3 8AZ Glasgow Suite 102a Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Edward Arthur Mason | Apr 06, 2016 | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jennifer Margaret Rolland | Apr 06, 2016 | 2nd Floor 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0