Clyde Cruising Club Limited GLASGOW


Founded in 2012, Clyde Cruising Club, classified under reg no. SC431272 is an active company. Currently registered at Clyde Offices 2nd Floor G2 1BP, Glasgow the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Hugh M., Donald M. and Roderick A. and others. Of them, Glenn P., Geoffrey C. have been with the company the longest, being appointed on 1 January 2019 and Hugh M. has been with the company for the least time - from 25 January 2024. As of 19 April 2024, there were 15 ex directors - Adam M., Ian M. and others listed below. There were no ex secretaries.

Clyde Cruising Club Limited Address / Contact

Office Address Clyde Offices 2nd Floor
Office Address2 48 West George Street
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC431272
Date of Incorporation Tue, 28th Aug 2012
Industry Activities of sport clubs
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Hugh M.

Position: Director

Appointed: 25 January 2024

Donald M.

Position: Director

Appointed: 14 May 2023

Roderick A.

Position: Director

Appointed: 31 January 2023

David D.

Position: Director

Appointed: 31 January 2023

Glenn P.

Position: Director

Appointed: 01 January 2019

Geoffrey C.

Position: Director

Appointed: 01 January 2019

Adam M.

Position: Director

Appointed: 16 February 2022

Resigned: 25 July 2022

Ian M.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2021

Jason M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Alastair T.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Samuel T.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2018

David D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2018

John R.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2019

Helen K.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2017

Richard R.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2016

Patrick T.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2016

John W.

Position: Director

Appointed: 19 November 2012

Resigned: 31 December 2013

Clive R.

Position: Director

Appointed: 19 November 2012

Resigned: 31 December 2017

Stephen B.

Position: Director

Appointed: 19 November 2012

Resigned: 31 December 2013

Alan C.

Position: Director

Appointed: 19 November 2012

Resigned: 01 January 2015

David B.

Position: Director

Appointed: 28 August 2012

Resigned: 19 November 2012

People with significant control

The register of PSCs that own or have control over the company includes 8 names. As we established, there is Geoffrey C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Glenn P. This PSC has significiant influence or control over the company,. Then there is Alastair T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey C.

Notified on 26 August 2020
Nature of control: significiant influence or control

Glenn P.

Notified on 1 January 2022
Ceased on 1 February 2024
Nature of control: significiant influence or control

Alastair T.

Notified on 1 January 2018
Ceased on 31 December 2021
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Samuel T.

Notified on 1 January 2017
Ceased on 31 December 2018
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Clive R.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Helen K.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand187 577210 552220 676292 904216 666
Current Assets229 171219 328225 652305 011280 191
Debtors41 5948 7764 97612 10763 525
Net Assets Liabilities214 411239 018252 748320 857316 494
Other Debtors    595
Property Plant Equipment360 417340 949325 509298 597311 399
Other
Accrued Liabilities47 30011 8455 6256 0199 909
Accumulated Depreciation Impairment Property Plant Equipment297 255161 408188 856215 768245 127
Average Number Employees During Period46464
Creditors309 110292 565276 020259 475242 930
Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 595   
Disposals Property Plant Equipment 171 399   
Government Grants Payable309 110292 565276 020259 475242 930
Increase From Depreciation Charge For Year Property Plant Equipment 25 74827 44826 91229 359
Net Current Assets Liabilities163 104190 634203 259281 735248 025
Other Taxation Social Security Payable448156495327
Prepayments1 1601 5172 8303 60419 360
Property Plant Equipment Gross Cost657 672502 357514 365514 365556 526
Recoverable Value-added Tax222 346  
Total Additions Including From Business Combinations Property Plant Equipment 16 08412 008 42 161
Total Assets Less Current Liabilities523 521531 583528 768580 332559 424
Trade Creditors Trade Payables    2 327
Trade Debtors Trade Receivables4 7891 000  4 596

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thu, 25th Jan 2024 new director was appointed.
filed on: 6th, February 2024
Free Download (2 pages)

Company search