Clyde Marine Recruitment Limited GLASGOW


Clyde Marine Recruitment started in year 1980 as Private Limited Company with registration number SC070728. The Clyde Marine Recruitment company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Glasgow at Mariner House, Watermark Business Park. Postal code: G51 2SE.

The company has 2 directors, namely Angela B., Ian L.. Of them, Ian L. has been with the company the longest, being appointed on 31 January 2008 and Angela B. has been with the company for the least time - from 11 August 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clyde Marine Recruitment Limited Address / Contact

Office Address Mariner House, Watermark Business Park
Office Address2 355 Govan Road
Town Glasgow
Post code G51 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC070728
Date of Incorporation Mon, 25th Feb 1980
Industry Temporary employment agency activities
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Angela B.

Position: Director

Appointed: 11 August 2011

Ian L.

Position: Director

Appointed: 31 January 2008

George T.

Position: Director

Appointed: 17 December 2008

Resigned: 11 August 2011

Joyce D.

Position: Director

Appointed: 31 January 2008

Resigned: 11 August 2011

Carolyn M.

Position: Director

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew W.

Position: Secretary

Appointed: 01 November 2006

Resigned: 11 August 2011

Joyce D.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 November 2006

Karen L.

Position: Secretary

Appointed: 30 November 2003

Resigned: 17 January 2005

Sissel L.

Position: Director

Appointed: 31 December 1988

Resigned: 30 November 2003

David L.

Position: Director

Appointed: 31 December 1988

Resigned: 31 January 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Kingsborough Marine Holdings Limited from Glasgow, United Kingdom. This PSC is classified as "a private 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 one in the persons with significant control register is Ian L. This PSC owns 75,01-100% shares.

Kingsborough Marine Holdings Limited

Mariner House, Watermark Business Park, 355 Govan Road, Glasgow, G51 2SE, United Kingdom

Legal authority Scottish Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Edinburgh
Registration number Sc396956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand139 182127 242135 55395 325230 254155 540374 023
Current Assets700 332930 0211 118 2961 452 9951 611 378  
Debtors561 150802 779982 7431 357 6701 381 124344 146414 629
Net Assets Liabilities277 356377 001515 850690 106862 8721 100 9751 528 365
Other Debtors83 09997 00780 408115 296118 968128 993243 951
Property Plant Equipment21 7478 85416 44310 9247 924117 34999 865
Other
Accumulated Amortisation Impairment Intangible Assets     1 3865 545
Accumulated Depreciation Impairment Property Plant Equipment187 349183 120187 801193 320199 063204 861221 388
Amounts Owed By Group Undertakings Participating Interests    772 614821 647875 184
Amounts Owed By Related Parties331 478462 277573 759632 135772 614  
Amounts Owed To Group Undertakings205 596136 62799 978123 254154 707  
Amounts Owed To Group Undertakings Participating Interests    154 707110 92691 574
Average Number Employees During Period    222
Bank Borrowings Overdrafts    57 07843 167 
Corporation Tax Payable29 96627 33943 21956 86544 36735 29699 996
Creditors441 384516 394538 693145 472252 364250 000300 747
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 706
Disposals Property Plant Equipment      -94 128
Finance Lease Liabilities Present Value Total     55 37920 219
Increase From Amortisation Charge For Year Intangible Assets     1 3864 159
Increase From Depreciation Charge For Year Property Plant Equipment 9 4294 6815 5195 7445 79821 233
Intangible Assets     40 20381 044
Intangible Assets Gross Cost     41 58986 589
Net Current Assets Liabilities258 948413 627579 603823 1921 105 328  
Nominal Value Allotted Share Capital    100100100
Number Shares Issued Fully Paid  100  100100
Other Creditors5 10848 43881 183145 472252 364250 000300 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 658     
Other Disposals Property Plant Equipment 25 000     
Other Provisions Balance Sheet Subtotal    -1 98528 51832 420
Other Taxation Payable    27 71678 31415 310
Other Taxation Social Security Payable53 44984 46083 980164 92772 083  
Par Value Share  1  11
Property Plant Equipment Gross Cost209 096191 974204 244204 244206 987322 210321 253
Provisions For Liabilities Balance Sheet Subtotal-1 769-2 958-987-1 462-1 985  
Total Additions Including From Business Combinations Intangible Assets     41 58945 000
Total Additions Including From Business Combinations Property Plant Equipment 7 87812 270 2 743115 22393 171
Total Assets Less Current Liabilities280 695422 481596 046834 1161 113 251  
Trade Creditors Trade Payables54 10284 172138 297116 92181 08653 20083 358
Trade Debtors Trade Receivables146 573243 495328 576366 352187 845277 182272 303
Useful Life Intangible Assets Years     1010
Useful Life Property Plant Equipment Years     35

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements