Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE DESIGN PARTNERSHIP LTD.
Company Information for

CLYDE DESIGN PARTNERSHIP LTD.

36 SPEIRS WHARF, PORT DUNDAS, GLASGOW, G4 9TG,
Company Registration Number
SC204610
Private Limited Company
Active

Company Overview

About Clyde Design Partnership Ltd.
CLYDE DESIGN PARTNERSHIP LTD. was founded on 2000-03-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Clyde Design Partnership Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLYDE DESIGN PARTNERSHIP LTD.
 
Legal Registered Office
36 SPEIRS WHARF
PORT DUNDAS
GLASGOW
G4 9TG
Other companies in PA6
 
Filing Information
Company Number SC204610
Company ID Number SC204610
Date formed 2000-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743478216  
Last Datalog update: 2024-04-06 20:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE DESIGN PARTNERSHIP LTD.
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 DESIGN PARTNERSHIP LTD.

Current Directors
Officer Role Date Appointed
JANE MULLEN
Company Secretary 2015-03-16
ANTHONY MULLEN
Director 2014-07-01
JANE MULLEN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MACMILLAN
Company Secretary 2000-03-06 2015-03-16
ROBERT MACMILLAN
Director 2000-03-06 2014-07-01
NEIL MONTEITH MILLIGAN
Director 2000-03-06 2014-07-01
BRIAN REID LTD.
Nominated Secretary 2000-03-06 2000-03-06
STEPHEN MABBOTT LTD.
Nominated Director 2000-03-06 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAY MUSCOTT T.M.T. UTILITIES +GROUNDWORK SERVICES LIMITED Director 2014-09-16 - 2014-09-25 RESIGNED 2014-09-16 Dissolved 2016-02-23

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MRS JANE MULLEN
2015-12-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09SH02Sub-division of shares on 2014-07-01
2015-03-16AP03Appointment of Mrs Jane Mullen as company secretary on 2015-03-16
2015-03-16TM02Termination of appointment of Robert Macmillan on 2015-03-16
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILLIGAN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACMILLAN
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM 24 Woodside Houston Johnstone Renfrewshire PA6 7DD
2015-01-08AP01DIRECTOR APPOINTED ANTHONY MULLEN
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0106/03/12 ANNUAL RETURN FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MONTEITH MILLIGAN / 01/03/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACMILLAN / 01/03/2012
2012-05-28CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MACMILLAN on 2012-03-01
2012-04-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-06AR0106/03/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-23AR0106/03/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-12363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-04-21363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-10363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-11363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-18363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-23363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-04-23225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07288bSECRETARY RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288bDIRECTOR RESIGNED
2000-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CLYDE DESIGN PARTNERSHIP LTD. 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 DESIGN PARTNERSHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDE DESIGN PARTNERSHIP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 38,171
Creditors Due Within One Year 2012-07-01 £ 30,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DESIGN PARTNERSHIP LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 22,763
Cash Bank In Hand 2012-07-01 £ 53,105
Current Assets 2013-06-30 £ 138,048
Current Assets 2012-07-01 £ 139,494
Debtors 2013-06-30 £ 115,285
Debtors 2012-07-01 £ 86,389
Tangible Fixed Assets 2013-06-30 £ 1,090
Tangible Fixed Assets 2012-07-01 £ 1,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLYDE DESIGN PARTNERSHIP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE DESIGN PARTNERSHIP LTD.
Trademarks
We have not found any records of CLYDE DESIGN PARTNERSHIP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE DESIGN PARTNERSHIP LTD.. 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 (71129 - Other engineering activities) as CLYDE DESIGN PARTNERSHIP LTD. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE DESIGN PARTNERSHIP LTD. 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 DESIGN PARTNERSHIP LTD. 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 DESIGN PARTNERSHIP LTD. 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.