Clyde Leisure Limited


Clyde Leisure started in year 1996 as Private Limited Company with registration number SC164205. The Clyde Leisure company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Blythswood Hill at 216 West George Street. Postal code: G2 2PQ.

The firm has one director. Harriet S., appointed on 12 March 1996. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex secretary - William S.. There were no ex directors.

Clyde Leisure Limited Address / Contact

Office Address 216 West George Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164205
Date of Incorporation Mon, 11th Mar 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Harriet S.

Position: Director

Appointed: 12 March 1996

William S.

Position: Secretary

Appointed: 12 March 1996

Resigned: 22 November 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Clyde Leisure Group Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Harriet S. This PSC has significiant influence or control over the company,.

Clyde Leisure Group Limited

216 West George Street, Glasgow, G2 2PQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc600434
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harriet S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 198 596985 532789 142
Current Assets1 894 2561 447 6471 084 066
Debtors694 130460 465293 274
Net Assets Liabilities1 584 7781 391 8321 137 348
Other Debtors676 316439 440268 065
Property Plant Equipment121 946282 835283 993
Total Inventories1 5301 6501 650
Other
Accrued Liabilities Deferred Income4 1504 3504 350
Accumulated Amortisation Impairment Intangible Assets41 28450 10158 918
Accumulated Depreciation Impairment Property Plant Equipment1 056 1791 128 1511 209 798
Additions Other Than Through Business Combinations Property Plant Equipment 232 86182 805
Amounts Owed To Directors6 8471 2031 203
Amounts Owed To Group Undertakings45 91990 14744 982
Average Number Employees During Period171820
Bank Borrowings Overdrafts48 75537 50411 251
Corporation Tax Payable131 000  
Creditors412 490274 623180 080
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets163 747315 819308 160
Increase From Amortisation Charge For Year Intangible Assets 8 8178 817
Increase From Depreciation Charge For Year Property Plant Equipment 71 97281 647
Intangible Assets41 80132 98424 167
Intangible Assets Gross Cost 83 08583 085
Net Current Assets Liabilities1 481 7661 173 024903 986
Other Creditors161 37998 332108 515
Other Taxation Social Security Payable2 7514 0346 016
Prepayments Accrued Income17 81421 02525 209
Property Plant Equipment Gross Cost1 178 1251 410 9861 493 791
Taxation Including Deferred Taxation Balance Sheet Subtotal11 98059 50759 796
Total Assets Less Current Liabilities1 645 5131 488 8431 212 146
Trade Creditors Trade Payables60 44476 5573 763
Amount Specific Advance Or Credit Directors 1 203 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 26th, March 2025
Free Download (12 pages)

Company search

Advertisements