Clydesdale Community Initiatives LANARK


Founded in 2007, Clydesdale Community Initiatives, classified under reg no. SC323196 is an active company. Currently registered at Langloch Farm ML11 9TA, Lanark the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 11 directors in the the company, namely Nicola D., Peter S. and Donna M. and others. In addition one secretary - Niall M. - is with the firm. Currently 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.

Clydesdale Community Initiatives Address / Contact

Office Address Langloch Farm
Office Address2 Hyndford Road
Town Lanark
Post code ML11 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323196
Date of Incorporation Tue, 8th May 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Nicola D.

Position: Director

Appointed: 30 January 2024

Peter S.

Position: Director

Appointed: 13 February 2023

Donna M.

Position: Director

Appointed: 22 August 2022

Lorna G.

Position: Director

Appointed: 27 November 2018

Martin B.

Position: Director

Appointed: 29 May 2018

Margaret K.

Position: Director

Appointed: 27 March 2018

Niall M.

Position: Secretary

Appointed: 26 November 2016

Hamish N.

Position: Director

Appointed: 15 January 2013

Neil M.

Position: Director

Appointed: 30 October 2012

Andrew W.

Position: Director

Appointed: 19 June 2012

Niall M.

Position: Director

Appointed: 09 May 2010

Richard P.

Position: Director

Appointed: 22 May 2008

Eileen H.

Position: Director

Appointed: 07 July 2016

Resigned: 21 January 2024

Alexandra S.

Position: Director

Appointed: 27 May 2014

Resigned: 30 January 2018

Christine M.

Position: Director

Appointed: 10 August 2010

Resigned: 08 October 2013

Lisa G.

Position: Secretary

Appointed: 06 May 2010

Resigned: 26 November 2016

Russell H.

Position: Director

Appointed: 26 May 2009

Resigned: 27 April 2016

Yvonne W.

Position: Director

Appointed: 22 May 2008

Resigned: 09 July 2016

Christine E.

Position: Director

Appointed: 08 May 2007

Resigned: 17 June 2010

Ronald W.

Position: Director

Appointed: 08 May 2007

Resigned: 09 July 2016

Ronald W.

Position: Secretary

Appointed: 08 May 2007

Resigned: 06 May 2010

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 May 2007

Resigned: 08 May 2007

Lisa G.

Position: Director

Appointed: 08 May 2007

Resigned: 06 May 2010

Colin T.

Position: Director

Appointed: 08 May 2007

Resigned: 15 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand183 743195 431257 232
Current Assets199 838223 059272 654
Debtors16 09527 62815 422
Net Assets Liabilities1 930 2871 949 5732 140 117
Property Plant Equipment1 752 6851 741 1231 883 949
Other
Charity Funds1 930 2871 949 5732 140 117
Cost Charitable Activity159 805109 737177 632
Costs Raising Funds10 23811 49113 694
Donations Legacies371 686408 076625 859
Expenditure488 537519 492631 480
Expenditure Material Fund 519 492631 480
Further Item Donations Legacies Component Total Donations Legacies4 8852 3573 612
Gift Aid 41 0458 484
Income Endowments523 299538 778822 024
Income From Charitable Activity82 13973 9088 581
Income Material Fund 538 778822 024
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses34 76219 286190 544
Other Expenditure9 845  
Other Income13 7484 6355 716
Accrued Liabilities4 0233 5003 500
Accrued Liabilities Deferred Income4 0481 6131 860
Accumulated Depreciation Impairment Property Plant Equipment254 525317 409379 307
Average Number Employees During Period172027
Creditors22 23614 60916 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 700
Disposals Property Plant Equipment  2 700
Increase From Depreciation Charge For Year Property Plant Equipment 62 88464 598
Net Current Assets Liabilities177 602208 450256 168
Other Taxation Social Security Payable4 5905 345 
Pension Other Post-employment Benefit Costs Other Pension Costs8 0958 30810 112
Prepayments3 4043 4043 404
Property Plant Equipment Gross Cost2 007 2102 058 5322 263 256
Recoverable Value-added Tax1 685834 
Social Security Costs19 51721 01525 386
Total Additions Including From Business Combinations Property Plant Equipment 51 322207 424
Total Assets Less Current Liabilities1 930 2871 949 5732 140 117
Trade Creditors Trade Payables6 9004 15110 078
Trade Debtors Trade Receivables10 90623 29011 918
Wages Salaries284 238320 098391 264

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on Sunday 21st January 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements