UKBizDB.co.uk

CLYDE SPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Space Limited. The company was founded 20 years ago and was given the registration number SC285287. The firm's registered office is in GLASGOW. You can find them at Skypark 5, 45 Finnieston Street, Glasgow, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CLYDE SPACE LIMITED
Company Number:SC285287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Skypark 5, 45 Finnieston Street, Glasgow, United Kingdom, G3 8JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 June 2006Active
Unit 5b, Sky Park 5, 45 Finnieston Street, Glasgow, United Kingdom, G3 8JU

Director23 May 2019Active
Clyde Space Ltd, 45 Finnieston Street, Glasgow, United Kingdom, G3 8JU

Director01 August 2020Active
Uppsala Science Park, Dag Hammarskjölds Väg 48, Uppsala, Sweden, 751 83

Director30 January 2018Active
24 Dalsholm Place, Killermont Gate, Glasgow, G20 0UH

Secretary01 August 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 May 2005Active
Nevis Capital Llp, Cadder House, Cloberfield, Milngavie, Glasgow, United Kingdom, G62 7LN

Director21 December 2010Active
Inchadney, Taybridge Terrace, Aberfeldy, PH15 2BS

Director27 December 2007Active
Uppsala Science Park, Dag Hammarskjölds Väg 48, Uppsala, Sweden, 751 83

Director30 January 2018Active
Nevis Capital Llp, Cadder House, Cloberfield, Milngavie, Glasgow, United Kingdom, G62 7LN

Director21 December 2010Active
8, Rose Crescent, Newton Mearns, Glasgow, Scotland, G77 6GQ

Director16 May 2006Active
5, Morgan Wynd, Glasgow, United Kingdom,

Director01 August 2005Active
24, Dalsholm Place, Killermont Gate, Glasgow, United Kingdom, G20 0UH

Director02 November 2009Active
Dag Hammarskjolds Vag 48, Uppsala Science Park, Uppsala, Sweden, 751 83

Director20 February 2019Active
26 Skye Wynd, Hamilton, ML3 8BN

Director08 February 2008Active
Nevis Capital Llp, Cadder House, Clobberfield, Milngavie, Glasgow, United Kingdom, G62 7LN

Director21 December 2010Active
Nevis Capital Llp, Cadder House, Clobberfield, Milngavie, Glasgow, United Kingdom, G62 7LN

Director21 December 2010Active
45, Goremire Road, Carluke, ML8 4PQ

Director25 August 2011Active
Coralinn House, 4 Royston Road, Livingston, United Kingdom, EH54 8AH

Director18 September 2014Active
123, St. Vincent Street, Glasgow, G2 5EA

Director06 September 2016Active
1 Park Row, Leeds, LS1 5AB

Corporate Director25 May 2005Active

People with Significant Control

Mr Craig Stewart Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:123 St Vincent Street, G2 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Stewart
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:123 St Vincent Street, G2 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nevis Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:221, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.