UKBizDB.co.uk

THE CLYDE MARITIME TRUST LIMITED

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

This company is commonly known as The Clyde Maritime Trust Limited. The company was founded 33 years ago and was given the registration number SC128338. The firm's registered office is in GLASGOW. You can find them at 150 Pointhouse Place, , Glasgow, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CLYDE MARITIME TRUST LIMITED
Company Number:SC128338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:150 Pointhouse Place, Glasgow, G3 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Pointhouse Place, Glasgow, G3 8RS

Secretary08 November 2022Active
150, Pointhouse Place, Glasgow, G3 8RS

Director11 December 2013Active
150, Pointhouse Place, Glasgow, G3 8RS

Director09 August 2022Active
150, Pointhouse Place, Glasgow, G3 8RS

Director09 August 2022Active
150, Pointhouse Place, Glasgow, G3 8RS

Director08 December 2021Active
79, Renfrew Road, Paisley, Scotland, PA3 4DA

Director09 June 2023Active
150, Pointhouse Place, Glasgow, G3 8RS

Director16 December 2015Active
150, Pointhouse Place, Glasgow, G3 8RS

Director29 October 2021Active
150, Pointhouse Place, Glasgow, G3 8RS

Director16 December 2015Active
The Wickets 101 Blackhall Street, Paisley, PA1 1TD

Director24 February 1999Active
150, Pointhouse Place, Glasgow, G3 8RS

Director08 December 2021Active
8 Whistlefield Court, Bearsden, Glasgow, G61 1PX

Director25 January 2006Active
150, Pointhouse Place, Glasgow, G3 8RS

Director14 August 2021Active
150, Pointhouse Place, Glasgow, G3 8RS

Director16 December 2022Active
150, Pointhouse Place, Glasgow, G3 8RS

Director15 April 2019Active
150, Pointhouse Place, Glasgow, G3 8RS

Director08 December 2021Active
Ballantine House 168 West George Str, Glasgow, G2 2PT

Secretary29 June 1995Active
Ballantine House, 168 West George Street, Glasgow, G2 2PT

Secretary01 January 2004Active
1-109 Bell Street, Glasgow, G4 0TG

Secretary29 June 1992Active
24, Muirpark Way, Drymen, By Glasgow, Uk, G63 0DX

Secretary17 December 1990Active
48 Hilton Gardens, Glasgow, G13 1DB

Secretary10 June 2006Active
South Fairhills Farm, Lochwinnoch, PA14 1DN

Secretary29 October 2007Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary08 November 1990Active
150, Pointhouse Place, Glasgow, United Kingdom, G3 8RS

Director21 March 2012Active
26 Balshagray Drive, Glasgow, G11 7DD

Director19 August 1991Active
150, Pointhouse Place, Glasgow, G3 8RS

Director11 August 2020Active
Garden Cottage, Church Street, Kilbarchan, PA10 2JJ

Director12 April 2001Active
150, Pointhouse Place, Glasgow, United Kingdom, G3 8RS

Director12 December 2012Active
150, Pointhouse Place, Glasgow, G3 8RS

Director16 November 2009Active
11/4 Kirklee Gate, Glasgow, G12 0SZ

Director01 October 2007Active
8 Lanton Road, Glasgow, G43 2SR

Director25 June 2003Active
10 Ascot Avenue, Glasgow, G12 0AX

Director26 March 2003Active
150, Pointhouse Place, Glasgow, United Kingdom, G3 8RS

Director01 July 2011Active
7 Westbourne Gardens, Glasgow, G12 9XD

Director11 September 2002Active
Strathgryffe, Hazelmere Road, Kilmacolm, PA13 4ED

Director05 November 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type group.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-29Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-07Change of name

Certificate change of name company.

Download
2022-03-07Change of name

Change of name exemption.

Download
2022-03-07Resolution

Resolution.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.