The Clyde Fc Community Foundation MOTHERWELL


Founded in 2009, The Clyde Fc Community Foundation, classified under reg no. SC357936 is an active company. Currently registered at 84 Hamilton Road ML1 3BY, Motherwell the company has been in the business for 15 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 5 directors, namely John A., Grant M. and Angela F. and others. Of them, Gordon N. has been with the company the longest, being appointed on 30 April 2014 and John A. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John T. who worked with the the firm until 30 April 2014.

The Clyde Fc Community Foundation Address / Contact

Office Address 84 Hamilton Road
Town Motherwell
Post code ML1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC357936
Date of Incorporation Wed, 8th Apr 2009
Industry Other sports activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

John A.

Position: Director

Appointed: 01 December 2023

Grant M.

Position: Director

Appointed: 22 July 2021

Angela F.

Position: Director

Appointed: 22 July 2021

Steven M.

Position: Director

Appointed: 16 May 2021

Gordon N.

Position: Director

Appointed: 30 April 2014

John A.

Position: Director

Appointed: 07 April 2022

Resigned: 20 February 2023

Craig R.

Position: Director

Appointed: 07 April 2022

Resigned: 07 March 2023

David C.

Position: Director

Appointed: 21 June 2021

Resigned: 31 January 2022

Craig D.

Position: Director

Appointed: 16 May 2021

Resigned: 02 March 2022

Colin S.

Position: Director

Appointed: 01 February 2019

Resigned: 08 March 2022

Lynne S.

Position: Director

Appointed: 01 May 2018

Resigned: 02 March 2022

John M.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2021

Gordon M.

Position: Director

Appointed: 30 April 2014

Resigned: 18 December 2014

Gordon T.

Position: Director

Appointed: 28 May 2013

Resigned: 31 August 2021

David D.

Position: Director

Appointed: 31 March 2013

Resigned: 30 April 2014

Alexander J.

Position: Director

Appointed: 08 April 2009

Resigned: 08 May 2012

John T.

Position: Secretary

Appointed: 08 April 2009

Resigned: 30 April 2014

John T.

Position: Director

Appointed: 08 April 2009

Resigned: 30 April 2014

Francis D.

Position: Director

Appointed: 08 April 2009

Resigned: 31 March 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Change of registered address from 84 Hamilton Road Motherwell ML1 3BY Scotland on Thu, 11th Apr 2024 to 272 Bath Street Glasgow G2 4JR
filed on: 11th, April 2024
Free Download (1 page)

Company search