About

Registered Number: SC073955
Date of Incorporation: 25/02/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP,

 

Having been setup in 1981, Clyde Cruising Club Publications Ltd have registered office in Glasgow, it's status is listed as "Active". The companies directors are Rolland, Jennifer Margaret, Mason, Edward Arthur, Rolland, Jennifer Margaret, Aitkin, Archibauld Brian, Baird, Joseph, Black, Archibald, Curran, Bernard, French, Stephen, Harris, Ian Arthur Bevan, Houston, Arthur Douglas, Mcilraith, James William Forbes, Mckean, William Watt, Michie, Ian Charles, Morrison, Howard, Morrison, Hugh Fairlie, Parry, Gerald Robin, Paterson, Gordon Weir, Scott, Clive Barrie, Simmie, Charles Alfred Leighton, Taggart, Alexander Gardner, Taggart, Ian Michaell Wade, Taggart, Kenneth Andrew Wade, White, Alastair William Taylor, Wright, Nicholas John. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Edward Arthur 26 November 2004 - 1
ROLLAND, Jennifer Margaret 31 December 2011 - 1
BAIRD, Joseph 01 September 1998 16 December 2004 1
BLACK, Archibald 01 September 2000 05 February 2004 1
CURRAN, Bernard 12 February 2007 31 December 2011 1
FRENCH, Stephen 21 March 2011 01 January 2015 1
HARRIS, Ian Arthur Bevan 26 November 2004 01 January 2008 1
HOUSTON, Arthur Douglas 10 September 2002 18 August 2014 1
MCILRAITH, James William Forbes 29 March 2006 01 January 2008 1
MCKEAN, William Watt N/A 06 October 1997 1
MICHIE, Ian Charles 14 October 1996 23 March 2009 1
MORRISON, Howard 01 January 2008 21 March 2011 1
MORRISON, Hugh Fairlie 14 October 1996 01 September 2000 1
PARRY, Gerald Robin 09 September 1990 21 April 1992 1
PATERSON, Gordon Weir 26 November 2004 12 February 2007 1
SCOTT, Clive Barrie 13 September 2004 20 November 2008 1
SIMMIE, Charles Alfred Leighton 10 November 1990 16 September 1996 1
TAGGART, Alexander Gardner N/A 06 October 1997 1
TAGGART, Ian Michaell Wade N/A 14 October 1996 1
TAGGART, Kenneth Andrew Wade 01 January 2008 21 March 2011 1
WHITE, Alastair William Taylor 01 September 1998 26 November 2004 1
WRIGHT, Nicholas John N/A 10 September 2002 1
Secretary Name Appointed Resigned Total Appointments
ROLLAND, Jennifer Margaret 14 March 2013 - 1
AITKIN, Archibauld Brian N/A 20 September 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
PSC04 - N/A 25 September 2020
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 May 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 01 October 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 16 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 25 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 05 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 23 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
288a - Notice of appointment of directors or secretaries 23 September 2000
AA - Annual Accounts 07 July 2000
225 - Change of Accounting Reference Date 30 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
AA - Annual Accounts 29 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
363s - Annual Return 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 14 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
287 - Change in situation or address of Registered Office 10 October 1994
363s - Annual Return 16 September 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 28 September 1992
288 - N/A 28 September 1992
AA - Annual Accounts 21 April 1992
288 - N/A 29 November 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 18 July 1991
288 - N/A 03 January 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 21 November 1989
AA - Annual Accounts 13 May 1989
363 - Annual Return 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 14 March 1989
AA - Annual Accounts 24 June 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 23 October 1986
288 - N/A 15 October 1986
AA - Annual Accounts 22 September 1986
NEWINC - New incorporation documents 25 February 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.