RELYON GLASGOW LIMITED

RELYON GLASGOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRELYON GLASGOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC515700
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RELYON GLASGOW LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is RELYON GLASGOW LIMITED located?

    Registered Office Address
    Foinavon Close Aberdeen Airport East
    Dyce
    AB21 7EG Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RELYON GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE TRAINING SOLUTIONS LIMITEDSep 15, 2015Sep 15, 2015

    What are the latest accounts for RELYON GLASGOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RELYON GLASGOW LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2025
    Next Confirmation Statement DueApr 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2024
    OverdueNo

    What are the latest filings for RELYON GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of David Campbell Lawson as a director on Mar 24, 2025

    2 pagesAP01

    Appointment of Mr Colin Leyden as a director on Mar 24, 2025

    2 pagesAP01

    Notification of Relyon Nutec Uk Limited as a person with significant control on Mar 24, 2025

    2 pagesPSC02

    Appointment of Torben Harring as a director on Mar 24, 2025

    2 pagesAP01

    Registered office address changed from Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland to Foinavon Close Aberdeen Airport East Dyce Aberdeen AB21 7EG on Apr 03, 2025

    1 pagesAD01

    Termination of appointment of Ronald Stewart as a secretary on Mar 24, 2025

    1 pagesTM02

    Termination of appointment of Philip William Boyd Fullerton as a director on Mar 24, 2025

    1 pagesTM01

    Cessation of Nmg Marine Services Ltd as a person with significant control on Mar 24, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed clyde training solutions LIMITED\certificate issued on 25/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2025

    RES15

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Cessation of The Clyde Group Limited as a person with significant control on Dec 01, 2024

    1 pagesPSC07

    Appointment of Mr Ronald Stewart as a secretary on Oct 22, 2024

    2 pagesAP03

    Termination of appointment of Gael Edgar Mccallum as a secretary on Aug 13, 2024

    1 pagesTM02

    Notification of Nmg Marine Services Ltd as a person with significant control on Jun 05, 2024

    2 pagesPSC02

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Philip William Boyd Fullerton as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of John Richard Abate as a director on Mar 20, 2024

    1 pagesTM01

    Appointment of Ms Gael Edgar Mccallum as a secretary on Mar 14, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Cowan as a secretary on Jan 04, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Jonathan Cowan as a secretary on May 13, 2022

    2 pagesAP03

    Who are the officers of RELYON GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRING, Torben
    1560 Copenhagen
    Kalvebod Brygge 45
    Denmark
    Director
    1560 Copenhagen
    Kalvebod Brygge 45
    Denmark
    DenmarkDanishDirector326318550001
    LAWSON, David Campbell
    Aberdeen Airport East
    Dyce
    AB21 7EG Aberdeen
    Foinavon Close
    United Kingdom
    Director
    Aberdeen Airport East
    Dyce
    AB21 7EG Aberdeen
    Foinavon Close
    United Kingdom
    United KingdomBritishGroup Finance Manager334395340001
    LEYDEN, Colin
    TS23 1PZ Billingham
    Haverton Hill Industrial Estate
    Cleveland
    United Kingdom
    Director
    TS23 1PZ Billingham
    Haverton Hill Industrial Estate
    Cleveland
    United Kingdom
    United KingdomBritishManaging Director171054700001
    CAIRNEY, Ronnie
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    264952240001
    COWAN, Jonathan
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    295808530001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    205566200001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257985200001
    MCCALLUM, Gael Edgar
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House, 2
    Scotland
    Secretary
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House, 2
    Scotland
    320513230001
    STEWART, Ronald
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    328515520001
    ABATE, John Richard
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishCompany Director140500780001
    CAIRNEY, Ronald John
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishCompany Director270393970001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritishDirector75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishAccountant187322220001
    FULLERTON, Philip William Boyd
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Northern IrelandBritishManaging Director134191530001
    HAMPTON, Ian James
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritishDirector188914430001
    MCMURRAY, Colin Andrew
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishDirector127759980002

    Who are the persons with significant control of RELYON GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TS23 1PZ Billingham
    Haverton Hill Industrial Estate
    Cleveland
    United Kingdom
    Mar 24, 2025
    TS23 1PZ Billingham
    Haverton Hill Industrial Estate
    Cleveland
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02786348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    Jun 05, 2024
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    Yes
    Legal FormCorporation
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc488390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Staffan Werner Hultgren
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    May 05, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc481645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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