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

RIVER CLYDE HOMES

CLYDE VIEW, 22 POTTERY STREET, GREENOCK, INVERCLYDE, PA15 2UZ,
Company Registration Number
SC329031
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About River Clyde Homes
RIVER CLYDE HOMES was founded on 2007-08-09 and has its registered office in Greenock. The organisation's status is listed as "Active". River Clyde Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RIVER CLYDE HOMES
 
Legal Registered Office
CLYDE VIEW
22 POTTERY STREET
GREENOCK
INVERCLYDE
PA15 2UZ
Other companies in PA15
 
Filing Information
Company Number SC329031
Company ID Number SC329031
Date formed 2007-08-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB253499084  
Last Datalog update: 2023-11-06 09:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER CLYDE HOMES
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.
Companies with same name RIVER CLYDE HOMES
The following companies were found which have the same name as RIVER CLYDE HOMES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER CLYDE FISHERIES MANAGEMENT TRUST LIMITED (THE) 106 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3DG Active Company formed on the 1986-04-14
RIVER CLYDE TURBINE SERVICES LLC 6530 PINE ARROW CT SPRING TX 77389 Active Company formed on the 2015-01-23
RIVER CLYDE FISHING LTD 33 WOODLANDS AVENUE LAW CARLUKE LANARKSHIRE ML8 5JL Dissolved Company formed on the 2015-10-28
RIVER CLYDE HOLDINGS LTD British Columbia Active Company formed on the 2016-05-03
RIVER CLYDE CONSULTANTS LLP Ground Floor 123 Pall Mall London SW1Y 5EA Active - Proposal to Strike off Company formed on the 2020-11-06
RIVER CLYDE CONSULTANCY LIMITED 59 OCTAVIA TERRACE GREENOCK PA16 7SR Active Company formed on the 2022-02-15

Company Officers of RIVER CLYDE HOMES

Current Directors
Officer Role Date Appointed
RICHARD STEFAN TURNOCK
Company Secretary 2017-09-26
SHEILA ADAMSON
Director 2017-09-26
MARILYN BEVERIDGE
Director 2016-05-17
GRAEME ANDREW BROOKS
Director 2017-05-30
CHRISTOPHER CURLEY
Director 2018-03-06
THOMAS NEIL FERRIER
Director 2017-09-26
ELIZABETH GRANT
Director 2011-10-18
ALBERT HENDERSON
Director 2014-03-18
STEPHEN JOHN MCCABE
Director 2012-06-18
CHRISTOPHER WILLIAM MCELENY
Director 2012-07-13
CRAIG ALAN MCGINN
Director 2014-03-18
JILLIAN MOFFAT
Director 2014-09-16
JENNIFER ANNE SPECK
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUNCAN
Director 2010-06-01 2017-10-25
KEVIN SCARLETT
Company Secretary 2015-09-01 2017-09-26
RONALD PAUL AHLFELD
Director 2012-06-18 2017-05-25
KATRINA MAIRI ANDERSON
Director 2007-08-09 2016-09-20
WILSON DUNLOP
Director 2007-08-09 2016-09-20
JAMES AIRD
Company Secretary 2007-08-09 2015-08-30
EWAN WILLIAM FRASER
Director 2012-06-18 2013-11-18
LINDA BROWN
Director 2012-07-17 2013-08-20
ALEXANDER BOWERS
Director 2007-08-09 2012-11-20
KENNEDY CAMPBELL FOSTER
Director 2011-02-15 2012-10-16
ALAN DUNCAN
Director 2010-06-01 2012-06-26
JAMES JOSEPH CLOCHERTY
Director 2008-05-01 2012-04-17
TOM FYFE
Director 2011-10-18 2012-04-17
TERENCE JAMES LOUGHRAN
Director 2011-08-10 2012-04-17
ANNE MARIE BAGSTAD
Director 2010-10-19 2012-03-19
ALAN BLAIR
Director 2010-03-16 2011-06-08
CHARLIE MACGREGOR
Director 2007-08-09 2011-03-10
CHARLES MCCALLUM
Director 2009-03-17 2010-02-01
JAMES CAMERON KENNEDY FERGUSON
Director 2007-08-09 2009-04-01
KENNETH CRAIG MACDOUGALL
Director 2007-08-09 2008-12-03
JAMES GRIEVE
Director 2007-08-09 2008-04-03
CHARLES MCLAUGHLIN MCCUNE MCCALLUM
Director 2007-08-09 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ADAMSON SHEILA ADAMSON ASSOCIATES LIMITED Director 2015-01-24 CURRENT 2015-01-23 Active - Proposal to Strike off
MARILYN BEVERIDGE HEMAT GRYFFE WOMEN'S AID Director 2012-03-16 CURRENT 2012-03-16 Active
GRAEME ANDREW BROOKS INVERCLYDE LEISURE Director 2017-06-05 CURRENT 2001-09-14 Active
STEPHEN JOHN MCCABE THE GREENOCK ARTS GUILD LIMITED Director 2016-01-28 CURRENT 1946-12-04 Active
STEPHEN JOHN MCCABE THE KILMACOLM NEW COMMUNITY CENTRE COMPANY Director 2007-06-04 CURRENT 2003-06-26 Active
CRAIG ALAN MCGINN UKMA (AF) LIMITED Director 2017-07-31 CURRENT 2010-01-20 Active
JILLIAN MOFFAT HOME FIX SCOTLAND LIMITED Director 2017-11-17 CURRENT 2007-08-07 Active

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS SPEIR
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-13Termination of appointment of John Wright on 2023-09-29
2023-10-13Appointment of Ms Siobhan Elizabeth O'kane as company secretary on 2023-09-29
2023-09-28DIRECTOR APPOINTED MRS VERA KARABA
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JILLIAN MOFFAT
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-05-02Second filing of director appointment of Graeme Andrew Brooks
2023-04-14DIRECTOR APPOINTED MR GRAEME ANDREW BROOKS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2023-04-03DIRECTOR APPOINTED MS ELIZABETH TAYLOR
2023-04-03DIRECTOR APPOINTED MS ELIZABETH TAYLOR
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCELENY
2021-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MCELENY
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN BEVERIDGE
2021-10-07AP01DIRECTOR APPOINTED MISS HEIKE URSULA NOACK
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ANDREW BROOKS
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE SPECK
2021-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WRIGHT on 2021-04-14
2021-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WRIGHT on 2021-04-09
2021-04-09CH01Director's details changed for Mr Christopher Findlay Morgan on 2021-04-09
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEFAN TURNOCK
2021-02-04AP03Appointment of Mr John Wright as company secretary on 2021-02-02
2021-02-03AP01DIRECTOR APPOINTED MR RICHARD STEFAN TURNOCK
2021-02-03TM02Termination of appointment of Richard Stefan Turnock on 2021-02-02
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310011
2020-12-11AP01DIRECTOR APPOINTED MR CHARLES EDWARD NEALE THOMPSON
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310010
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLIAM SMITH
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM Roxburgh House 102 - 112 Roxburgh Street Greenock Renfrewshire PA15 4JT
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02AP01DIRECTOR APPOINTED MR JOHN QUINN
2019-09-30AP01DIRECTOR APPOINTED MS GILLIAN MCLEES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN MCGINN
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-28RES01ADOPT ARTICLES 28/06/19
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANT
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER
2018-10-10AP01DIRECTOR APPOINTED MR ANTONY WILLIAM SMITH
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HENDERSON
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM MCELENY
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310009
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310008
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310007
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310006
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310005
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MCINNES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRANG
2018-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CURLEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCVEY
2017-11-14AP01DIRECTOR APPOINTED MR THOMAS NEIL FERRIER
2017-11-13AP01DIRECTOR APPOINTED MS LESLEY MARGARET MCINNES
2017-11-13AP01DIRECTOR APPOINTED DR SHEILA ADAMSON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2017-10-04AP01DIRECTOR APPOINTED MR JAMES STRANG
2017-10-04AP03SECRETARY APPOINTED MR RICHARD STEFAN TURNOCK
2017-10-04TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SCARLETT
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN MCGINN / 28/07/2017
2017-06-27AP01DIRECTOR APPOINTED MR GERARD THOMAS MCVEY
2017-06-27AP01DIRECTOR APPOINTED MR GRAEME ANDREW BROOKS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOE MCILWEE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AHLFELD
2016-11-04ANNOTATIONRectified
2016-09-26AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2016-09-26AP01DIRECTOR APPOINTED MRS JENNIFER SPECK
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILSON DUNLOP
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA ANDERSON
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MRS MARILYN BEVERIDGE
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WASSELL
2016-01-13RES01ADOPT ARTICLES 29/09/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11AR0109/08/15 NO MEMBER LIST
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES AIRD
2015-09-11AP03SECRETARY APPOINTED MR KEVIN SCARLETT
2015-02-25AP01DIRECTOR APPOINTED MRS JILLIAN MOFFAT
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AR0109/08/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MR ALBERT HENDERSON
2014-07-08AP01DIRECTOR APPOINTED MR CRAIG ALAN MCGINN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY MOULDEN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EWAN FRASER
2013-09-20ANNOTATIONOther
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3290310004
2013-09-16AR0109/08/13 NO MEMBER LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY FOSTER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BROWN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOWERS
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0109/08/12 NO MEMBER LIST
2012-07-19AP01DIRECTOR APPOINTED LINDA BROWN
2012-07-17AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER WILLIAM MCELENY
2012-06-28AP01DIRECTOR APPOINTED LYNN WASSELL
2012-06-28AP01DIRECTOR APPOINTED RONNIE AHLFELD
2012-06-27AP01DIRECTOR APPOINTED EWAN WILLIAM FRASER
2012-06-27AP01DIRECTOR APPOINTED JOE MCILWEE
2012-06-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCCABE
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR INNES NELSON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR INNES NELSON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SAM MCEWAN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MCCALLUM
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LOUGHRAN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM FYFE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLOCHERTY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAGSTAD
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM WALLACE PLACE GREENOCK PA15 1LZ
2011-11-21AP01DIRECTOR APPOINTED MR TOM FYFE
2011-11-21AP01DIRECTOR APPOINTED MRS ELIZABETH GRANT
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED MRS MARY MOULDEN
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEEL
2011-08-11AR0109/08/11 NO MEMBER LIST
2011-08-11AP01DIRECTOR APPOINTED MR TERRY LOUGHRAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCKENZIE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLAIR
2011-07-26AP01DIRECTOR APPOINTED MRS ANNE MARIE BAGSTAD
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE MACGREGOR
2011-03-10AP01DIRECTOR APPOINTED MR KENNEDY CAMPBELL FOSTER
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0109/08/10 NO MEMBER LIST
2010-09-21AP01DIRECTOR APPOINTED ALAN DUNCAN
2010-09-21AP01DIRECTOR APPOINTED INNES NELSON
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY STEEL / 09/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM MCEWAN / 09/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MCCALLUM / 09/08/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCALLUM
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE MACGREGOR / 09/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOWERS / 09/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MAIRI ANDERSON / 09/08/2010
2010-09-17AP01DIRECTOR APPOINTED INNES NELSON
2010-09-17AP01DIRECTOR APPOINTED ALAN DUNCAN
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON
2010-06-10AP01DIRECTOR APPOINTED ALAN BLAIR
2009-10-21RES01ALTER ARTICLES
2009-09-30288bAPPOINTMENT TERMINATE, DIRECTOR KEN FERGUSON LOGGED FORM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to RIVER CLYDE HOMES 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 RIVER CLYDE HOMES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BIG LOTTERY FUND
STANDARD SECURITY 2008-01-08 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
PLEDGE OF DEPOSIT ACCOUNT 2007-12-18 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
ASSIGNATION IN SECURITY 2007-12-18 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of RIVER CLYDE HOMES registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER CLYDE HOMES
Trademarks
We have not found any records of RIVER CLYDE HOMES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER CLYDE HOMES. 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 (68201 - Renting and operating of Housing Association real estate) as RIVER CLYDE HOMES are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
The Scott Partnership structural engineering consultancy services 2012/01/04 GBP

RCH has a wide and diverse portfolio of social housing stock; this stock is distributed across the Inverclyde region, stretching from Inverkip through to Kilmacolm, including Gourock, Greenock and Port Glasgow.

Iss Facility Services - Landscaping Grounds maintenance services 2013/04/18 GBP

River Clyde Homes (RCH) is a Registered Social Landlord responsible for the management of some 7,000 homes. We are looking to employ a single contractor to undertake a Garden Tidy Scheme for properties that are the responsibility of River Clyde Homes and are located within the Inverclyde area.

Scott Bennett Associates structural engineering consultancy services 2012/01/04 GBP

RCH has a wide and diverse portfolio of social housing stock; this stock is distributed across the Inverclyde region, stretching from Inverkip through to Kilmacolm, including Gourock, Greenock and Port Glasgow.

Cf Services Ltd Cleaning services 2013/04/19 GBP 300,000

River Clyde Homes (RCH) is a Registered Social Landlord responsible for the management of some 7,000 homes. We are looking to employ a single contractor to carry out Cleaning Services and Bulk Item Removal within RCH housing stock located within the Inverclyde area.

Ramage Young structural engineering consultancy services 2012/01/04 GBP

RCH has a wide and diverse portfolio of social housing stock; this stock is distributed across the Inverclyde region, stretching from Inverkip through to Kilmacolm, including Gourock, Greenock and Port Glasgow.

Farr insurance services 2012/02/17 GBP 1,552,884

River Clyde Homes (RCH) is a registered social landlord responsible for the management of some 7 000 homes.

Land Engineering (Scotland) Limited Grounds maintenance services 2012/12/06 GBP 879,720

River Clyde Homes (RCH) is a Registered Social Landlord responsible for the management of some 7,000 homes. We are looking to employ a single contractor to undertake Grounds Maintenance Services for areas that are the responsibility of River Clyde Homes and are located within the Inverclyde area.

Lovell Partnerships Limited installation of fitted kitchens 2012/03/29 GBP

River Clyde Homes (RCH) is a Registered Social Landlord responsible for the management of some 7 000 homes. We are currently carrying out extensive refurbishment to over 5 000 houses in order to meet the Scottish Housing Quality Standard (SHQS).

Outgoings
Business Rates/Property Tax
No properties were found where RIVER CLYDE HOMES 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 RIVER CLYDE HOMES 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 RIVER CLYDE HOMES 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.