Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE MARITIME CENTRE LIMITED
Company Information for

CLYDE MARITIME CENTRE LIMITED

150 Pointhouse Place, Glasgow, G3 8RS,
Company Registration Number
SC141269
Private Limited Company
Active

Company Overview

About Clyde Maritime Centre Ltd
CLYDE MARITIME CENTRE LIMITED was founded on 1992-11-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Clyde Maritime Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLYDE MARITIME CENTRE LIMITED
 
Legal Registered Office
150 Pointhouse Place
Glasgow
G3 8RS
Other companies in G3
 
Filing Information
Company Number SC141269
Company ID Number SC141269
Date formed 1992-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-10
Return next due 2024-11-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB723923828  
Last Datalog update: 2024-04-16 15:58:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDE MARITIME CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RON BAILEY
Director 2016-11-16
FRANK A BROWN
Director 2001-04-12
STEWART COULTER
Director 2016-11-16
DUNCAN IAN CUNNINGHAM
Director 2007-10-01
ALEXANDER GARDNER TAGGART
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOSEPH STATT
Director 1999-03-12 2017-09-11
GERALD KAYE
Director 2011-07-01 2016-11-16
LYNN GRAVES
Director 2011-07-01 2016-03-15
SYBIL SIMPSON
Director 2004-10-27 2011-03-30
SYBIL SIMPSON
Company Secretary 2007-10-29 2010-12-14
WILLIAM WILSON
Director 2004-10-27 2007-11-30
HELEN HENDERSON
Company Secretary 2006-06-01 2007-10-26
JAMES MICHAEL LOW
Director 2004-01-14 2007-10-10
CHRISTOPHER MICHAEL MASON
Director 1994-12-21 2007-09-19
BDO STOY HAYWARD LLP
Company Secretary 2004-01-01 2006-05-31
IAN LORIMER DUNSMORE
Director 2004-01-14 2005-08-24
BDO STOY HAYWARD
Company Secretary 1999-03-12 2004-01-01
ANGUS HILLYEAR HILL
Director 1999-03-12 2002-08-01
ROBERT GRAHAM MAUND
Director 1999-06-21 2002-08-01
GORDON ROBERT BORTHWICK
Director 1999-03-12 2001-05-06
HAMISH GRAEME HARDIE
Director 1999-03-12 2000-07-12
IAIN MACLEAN BARCLAY
Director 1992-11-18 1999-03-31
IAIN MACLEAN BARCLAY
Company Secretary 1992-11-18 1999-03-12
GEOFFREY JARVIS
Director 1992-11-18 1994-12-21
M & K NOMINEE DIRECTORS LIMITED
Nominated Secretary 1992-11-17 1992-11-18
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1992-11-17 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK A BROWN KELVIN HARBOUR LIMITED Director 2010-02-10 CURRENT 2009-12-23 Active
FRANK A BROWN VISIBLE FICTIONS Director 2005-07-27 CURRENT 1993-04-29 Active
FRANK A BROWN THE TALL SHIP GLENLEE TRUST Director 2001-04-12 CURRENT 1990-11-08 Active
STEWART COULTER THE TALL SHIP GLENLEE TRUST Director 2009-11-16 CURRENT 1990-11-08 Active
DUNCAN IAN CUNNINGHAM SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) Director 2017-04-03 CURRENT 1927-09-30 Active
DUNCAN IAN CUNNINGHAM MIKO MARINE UK LTD Director 2016-01-21 CURRENT 2016-01-21 Active
DUNCAN IAN CUNNINGHAM KELVIN HARBOUR LIMITED Director 2010-02-10 CURRENT 2009-12-23 Active
DUNCAN IAN CUNNINGHAM THE TALL SHIP GLENLEE TRUST Director 2007-10-01 CURRENT 1990-11-08 Active
DUNCAN IAN CUNNINGHAM YOUNG & CUNNINGHAM LTD. Director 2007-01-18 CURRENT 2007-01-18 Active
DUNCAN IAN CUNNINGHAM DOBBIE MCINNES (SERVICES) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
DUNCAN IAN CUNNINGHAM DUNCAN CUNNINGHAM ENGINEERING CONSULTANTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
ALEXANDER GARDNER TAGGART KELVIN HARBOUR LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ALEXANDER GARDNER TAGGART AG TAGGART & CO. LIMITED Director 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
ALEXANDER GARDNER TAGGART THE TALL SHIP GLENLEE TRUST Director 2006-01-25 CURRENT 1990-11-08 Active
ALEXANDER GARDNER TAGGART OMNIA FINANCE (GLASGOW) LIMITED Director 1989-07-27 CURRENT 1966-07-04 Dissolved 2018-02-13
ALEXANDER GARDNER TAGGART INVERCLYDE MARITIME HERITAGE TRUST LIMITED Director 1988-12-31 CURRENT 1987-04-14 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-20DIRECTOR APPOINTED MR MEIRION JAMES THOMAS
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARDNER TAGGART
2023-01-31DIRECTOR APPOINTED MR ADAM STOCKMAN
2023-01-29DIRECTOR APPOINTED MS JANIS TURNBULL
2022-12-20DIRECTOR APPOINTED MR DAVID MICHAEL WESTMORE
2022-12-20Appointment of Mr David William Murray Denholm as company secretary on 2022-11-22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR FRANK A BROWN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD BOTFIELD
2022-12-20CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-03-16AAMDAmended account full exemption
2022-02-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-15APPOINTMENT TERMINATED, DIRECTOR STEWART COULTER
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART COULTER
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MURRAY DENHOLM
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RON BAILEY
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-12AP01DIRECTOR APPOINTED MR COLIN RONALD BOTFIELD
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN IAN CUNNINGHAM
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM MURRAY DENHOLM
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-11-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-11-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-11-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH STATT
2016-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR STEWART COULTER
2016-11-16AP01DIRECTOR APPOINTED CAPTAIN RON BAILEY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KAYE
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GRAVES
2015-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0111/11/14 FULL LIST
2013-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0111/11/13 FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-26AR0117/11/12 FULL LIST
2012-01-04AR0117/11/11 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-19AP01DIRECTOR APPOINTED MS LYNN GRAVES
2011-07-19AP01DIRECTOR APPOINTED MR GERALD KAYE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL SIMPSON
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 100 STOBCROSS ROAD GLASGOW G3 8QQ
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0117/11/10 FULL LIST
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY SYBIL SIMPSON
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0117/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK A BROWN / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL SIMPSON / 01/01/2010
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-07288bDIRECTOR RESIGNED
2007-12-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-21288bSECRETARY RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288aNEW SECRETARY APPOINTED
2007-06-28288cSECRETARY'S PARTICULARS CHANGED
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-29288bDIRECTOR RESIGNED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: C/O BDO STOY HAYWARD 168 WEST GEORGE STREET GLASGOW G2 2PT
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-03-24363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-05288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-03-12419a(Scot)DEC MORT/CHARGE *****
2003-03-12419a(Scot)DEC MORT/CHARGE *****
2003-03-12419a(Scot)DEC MORT/CHARGE *****
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-08419a(Scot)DEC MORT/CHARGE *****
2002-12-09363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288bDIRECTOR RESIGNED
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17288bDIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to CLYDE MARITIME CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE MARITIME CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-04-29 Satisfied SCOTTISH EXHIBITION CENTRE LIMITED
STANDARD SECURITY 1999-04-29 Satisfied GLASGOW CITY COUNCIL
BOND & FLOATING CHARGE 1999-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE MARITIME CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE MARITIME CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE MARITIME CENTRE LIMITED
Trademarks
We have not found any records of CLYDE MARITIME CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE MARITIME CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as CLYDE MARITIME CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE MARITIME CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE MARITIME CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE MARITIME CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G3 8RS