This company is commonly known as The Clyde River Foundation. The company was founded 25 years ago and was given the registration number SC196438. The firm's registered office is in GLASGOW. You can find them at Graham Kerr Building University Avenue, University Of Glasgow, Glasgow, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | THE CLYDE RIVER FOUNDATION |
---|---|---|
Company Number | : | SC196438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Graham Kerr Building University Avenue, University Of Glasgow, Glasgow, G12 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Secretary | 27 May 2015 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 01 April 2012 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 28 September 2023 | Active |
Graham Kerr Building, University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ | Director | 30 October 2018 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 03 January 2011 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 02 March 2006 | Active |
4 Princes Gardens, Dowanhill, Glasgow, G12 9HP | Secretary | 26 June 2001 | Active |
6 Dean Terrace, Edinburgh, EH4 1ND | Secretary | 05 July 1999 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 20 May 1999 | Active |
35 Braehead Avenue, Milngavie, Glasgow, G62 6DH | Director | 05 July 1999 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, Scotland, G12 8QQ | Director | 28 March 2012 | Active |
10 North Kirklands, Holehouse Road, Eaglesham, G76 0JF | Director | 02 March 2007 | Active |
5 Calderside Grove, East Kilbride, Glasgow, G74 3SP | Director | 23 November 2001 | Active |
3 Claddens Wynd, Lenzie, Glasgow, G66 5NZ | Director | 02 June 2004 | Active |
20, Whinriggs, Stonehouse, Larkhall, United Kingdom, ML9 3QX | Director | 31 July 2008 | Active |
Drums Old Greenock Road, Langbank, Port Glasgow, PA14 6YH | Director | 23 November 2001 | Active |
Dunfuerach, Inellan, Dunoon, PA34 4TR | Director | 05 July 1999 | Active |
24 Inglis Street, Netherton, Wishaw, ML2 0BL | Director | 25 November 2003 | Active |
12 Chalmers Crescent, East Kilbride, Glasgow, G75 0PE | Director | 23 November 2001 | Active |
195 Abbeygreen Road, Lesmahagow, Lanark, ML11 0AL | Director | 23 November 2001 | Active |
15 Hunters Crescent, St Leonards, East Kilbride, G74 3HY | Director | 02 March 2006 | Active |
5 Cedar Crescent, Hamilton, ML3 7LW | Director | 21 June 2007 | Active |
7 Brooklands Avenue, Uddingston, Glasgow, G71 7AT | Director | 25 November 2003 | Active |
39 Hillfoot Avenue, Wishaw, ML2 8TR | Director | 29 August 2002 | Active |
9 Learmonth Crescent, Edinburgh, EH4 1DD | Director | 23 November 2001 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 01 June 2016 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 01 January 2011 | Active |
51 Ballater Drive, Paisley, PA2 7SH | Director | 25 November 2003 | Active |
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ | Director | 16 July 2019 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 20 May 1999 | Active |
Mr William Yeomans | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Graham Kerr Building, University Avenue, Glasgow, G12 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.