RELYON GLASGOW LIMITED
Overview
Company Name | RELYON GLASGOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC515700 |
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 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 Address | No |
What were the previous names of RELYON GLASGOW LIMITED?
Company Name | From | Until |
---|---|---|
CLYDE TRAINING SOLUTIONS LIMITED | Sep 15, 2015 | Sep 15, 2015 |
What are the latest accounts for RELYON GLASGOW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RELYON GLASGOW LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for RELYON GLASGOW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of David Campbell Lawson as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Leyden as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Notification of Relyon Nutec Uk Limited as a person with significant control on Mar 24, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Torben Harring as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ronald Stewart as a secretary on Mar 24, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip William Boyd Fullerton as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Nmg Marine Services Ltd as a person with significant control on Mar 24, 2025 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed clyde training solutions LIMITED\certificate issued on 25/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Cessation of The Clyde Group Limited as a person with significant control on Dec 01, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ronald Stewart as a secretary on Oct 22, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gael Edgar Mccallum as a secretary on Aug 13, 2024 | 1 pages | TM02 | ||||||||||
Notification of Nmg Marine Services Ltd as a person with significant control on Jun 05, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip William Boyd Fullerton as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Abate as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gael Edgar Mccallum as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Cowan as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr Jonathan Cowan as a secretary on May 13, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of RELYON GLASGOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRING, Torben | Director | 1560 Copenhagen Kalvebod Brygge 45 Denmark | Denmark | Danish | Director | 326318550001 | ||||
LAWSON, David Campbell | Director | Aberdeen Airport East Dyce AB21 7EG Aberdeen Foinavon Close United Kingdom | United Kingdom | British | Group Finance Manager | 334395340001 | ||||
LEYDEN, Colin | Director | TS23 1PZ Billingham Haverton Hill Industrial Estate Cleveland United Kingdom | United Kingdom | British | Managing Director | 171054700001 | ||||
CAIRNEY, Ronnie | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 264952240001 | |||||||
COWAN, Jonathan | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 295808530001 | |||||||
FEE, Peter Francis | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 205566200001 | |||||||
GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257985200001 | |||||||
MCCALLUM, Gael Edgar | Secretary | Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House, 2 Scotland | 320513230001 | |||||||
STEWART, Ronald | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 328515520001 | |||||||
ABATE, John Richard | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | Company Director | 140500780001 | ||||
CAIRNEY, Ronald John | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | Company Director | 270393970001 | ||||
DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | Director | 75495850001 | ||||
FEE, Peter Francis | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | Accountant | 187322220001 | ||||
FULLERTON, Philip William Boyd | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Northern Ireland | British | Managing Director | 134191530001 | ||||
HAMPTON, Ian James | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | Director | 188914430001 | ||||
MCMURRAY, Colin Andrew | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | Director | 127759980002 |
Who are the persons with significant control of RELYON GLASGOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Relyon Nutec Uk Limited | Mar 24, 2025 | TS23 1PZ Billingham Haverton Hill Industrial Estate Cleveland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nmg Marine Services Ltd | Jun 05, 2024 | Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Staffan Werner Hultgren | 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 Clyde Group Limited | Apr 06, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Yes | ||||||||||
| |||||||||||||
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