Clydesdale Citizens Advice Bureau SOUTH LANARKSHIRE


Founded in 2004, Clydesdale Citizens Advice Bureau, classified under reg no. SC263918 is an active company. Currently registered at 10-12 Wide Close ML11 7LX, South Lanarkshire the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 7 directors, namely James J., Jamie B. and Victoria C. and others. Of them, Derrick J. has been with the company the longest, being appointed on 24 February 2004 and James J. has been with the company for the least time - from 27 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clydesdale Citizens Advice Bureau Address / Contact

Office Address 10-12 Wide Close
Office Address2 Lanark
Town South Lanarkshire
Post code ML11 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263918
Date of Incorporation Tue, 24th Feb 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

James J.

Position: Director

Appointed: 27 October 2023

Jamie B.

Position: Director

Appointed: 24 October 2023

Victoria C.

Position: Director

Appointed: 24 October 2023

Catherine M.

Position: Director

Appointed: 24 October 2023

Thomas K.

Position: Director

Appointed: 26 September 2018

Roy P.

Position: Director

Appointed: 28 October 2013

Derrick J.

Position: Director

Appointed: 24 February 2004

Lynn M.

Position: Director

Appointed: 06 December 2022

Resigned: 20 July 2023

Margaret W.

Position: Director

Appointed: 30 October 2018

Resigned: 27 October 2020

William S.

Position: Director

Appointed: 13 December 2017

Resigned: 27 October 2020

Julia M.

Position: Director

Appointed: 20 July 2017

Resigned: 24 October 2022

Jannette H.

Position: Director

Appointed: 24 October 2016

Resigned: 30 October 2018

James S.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2023

Anne R.

Position: Director

Appointed: 26 October 2015

Resigned: 25 October 2016

Sarah S.

Position: Director

Appointed: 25 October 2015

Resigned: 24 September 2023

Janette H.

Position: Director

Appointed: 28 October 2013

Resigned: 26 October 2015

Alexander M.

Position: Director

Appointed: 28 October 2013

Resigned: 24 June 2015

William T.

Position: Director

Appointed: 29 October 2012

Resigned: 27 October 2013

Neil M.

Position: Director

Appointed: 29 October 2012

Resigned: 17 August 2016

Catherine M.

Position: Director

Appointed: 29 October 2012

Resigned: 01 July 2017

Margaret M.

Position: Secretary

Appointed: 08 November 2011

Resigned: 31 May 2013

Lorna G.

Position: Director

Appointed: 02 November 2011

Resigned: 26 October 2015

Anca-Maria B.

Position: Director

Appointed: 28 October 2010

Resigned: 02 November 2011

Margaret G.

Position: Director

Appointed: 22 October 2009

Resigned: 27 October 2013

Mark S.

Position: Director

Appointed: 19 January 2009

Resigned: 15 September 2017

Jim J.

Position: Director

Appointed: 28 October 2008

Resigned: 28 October 2010

Reba B.

Position: Director

Appointed: 29 October 2007

Resigned: 22 October 2009

Margot W.

Position: Director

Appointed: 26 October 2006

Resigned: 27 October 2008

Kathleen M.

Position: Director

Appointed: 20 April 2006

Resigned: 28 April 2009

Johnann W.

Position: Director

Appointed: 20 April 2006

Resigned: 22 October 2009

Jacqueline M.

Position: Director

Appointed: 27 October 2005

Resigned: 29 October 2012

Jim J.

Position: Director

Appointed: 14 April 2005

Resigned: 26 October 2006

Mary M.

Position: Director

Appointed: 06 April 2005

Resigned: 27 October 2014

John G.

Position: Director

Appointed: 23 September 2004

Resigned: 31 May 2013

Peter M.

Position: Director

Appointed: 31 March 2004

Resigned: 27 October 2008

Frank B.

Position: Director

Appointed: 31 March 2004

Resigned: 09 July 2012

Kevan C.

Position: Director

Appointed: 31 March 2004

Resigned: 06 June 2018

Harry J.

Position: Director

Appointed: 31 March 2004

Resigned: 28 October 2004

Margaret L.

Position: Director

Appointed: 31 March 2004

Resigned: 28 October 2004

Elizabeth S.

Position: Director

Appointed: 31 March 2004

Resigned: 29 October 2007

Donald G.

Position: Director

Appointed: 24 February 2004

Resigned: 20 October 2022

Margaret M.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 November 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Roy P. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Donald G. This PSC has significiant influence or control over the company,.

Roy P.

Notified on 20 October 2022
Nature of control: significiant influence or control

Donald G.

Notified on 6 April 2016
Ceased on 20 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 212172 961      
Balance Sheet
Current Assets145 440176 055168 021195 243230 569318 375425 219483 325
Net Assets Liabilities 172 961164 967175 020210 547296 250401 509458 176
Net Assets Liabilities Including Pension Asset Liability142 212172 961      
Reserves/Capital
Shareholder Funds142 212172 961      
Other
Average Number Employees During Period    8868
Creditors 3 0943 05420 22320 02222 12523 71025 149
Net Current Assets Liabilities142 212172 961164 967175 020210 547296 250401 509458 176
Total Assets Less Current Liabilities142 212172 961164 967175 020210 547296 250401 509458 176
Creditors Due Within One Year3 2283 094      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 6th, November 2023
Free Download (25 pages)

Company search

Advertisements