UKBizDB.co.uk

THE CLYDE RIVER FOUNDATION

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74901 - Environmental consulting activities
  • 85200 - Primary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Graham Kerr Building University Avenue, University Of Glasgow, Glasgow, G12 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Secretary27 May 2015Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director01 April 2012Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director28 September 2023Active
Graham Kerr Building, University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ

Director30 October 2018Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director03 January 2011Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director02 March 2006Active
4 Princes Gardens, Dowanhill, Glasgow, G12 9HP

Secretary26 June 2001Active
6 Dean Terrace, Edinburgh, EH4 1ND

Secretary05 July 1999Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary20 May 1999Active
35 Braehead Avenue, Milngavie, Glasgow, G62 6DH

Director05 July 1999Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, Scotland, G12 8QQ

Director28 March 2012Active
10 North Kirklands, Holehouse Road, Eaglesham, G76 0JF

Director02 March 2007Active
5 Calderside Grove, East Kilbride, Glasgow, G74 3SP

Director23 November 2001Active
3 Claddens Wynd, Lenzie, Glasgow, G66 5NZ

Director02 June 2004Active
20, Whinriggs, Stonehouse, Larkhall, United Kingdom, ML9 3QX

Director31 July 2008Active
Drums Old Greenock Road, Langbank, Port Glasgow, PA14 6YH

Director23 November 2001Active
Dunfuerach, Inellan, Dunoon, PA34 4TR

Director05 July 1999Active
24 Inglis Street, Netherton, Wishaw, ML2 0BL

Director25 November 2003Active
12 Chalmers Crescent, East Kilbride, Glasgow, G75 0PE

Director23 November 2001Active
195 Abbeygreen Road, Lesmahagow, Lanark, ML11 0AL

Director23 November 2001Active
15 Hunters Crescent, St Leonards, East Kilbride, G74 3HY

Director02 March 2006Active
5 Cedar Crescent, Hamilton, ML3 7LW

Director21 June 2007Active
7 Brooklands Avenue, Uddingston, Glasgow, G71 7AT

Director25 November 2003Active
39 Hillfoot Avenue, Wishaw, ML2 8TR

Director29 August 2002Active
9 Learmonth Crescent, Edinburgh, EH4 1DD

Director23 November 2001Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director01 June 2016Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director01 January 2011Active
51 Ballater Drive, Paisley, PA2 7SH

Director25 November 2003Active
Graham Kerr Building, University Avenue, University Of Glasgow, Glasgow, G12 8QQ

Director16 July 2019Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director20 May 1999Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.