About

Registered Number: SC100124
Date of Incorporation: 18/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, G81 2QR,

 

Established in 1986, Clyde Marine Training Ltd are based in Clydebank, West Dunbartonshire. The organisation is registered for VAT. The business has 4 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, William David N/A 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
CAIRNEY, Ronnie 30 November 2019 - 1
FEE, Peter Francis 18 November 2014 26 April 2019 1
GRAY, Douglas 26 April 2019 30 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 23 April 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 16 May 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 18 April 2019
AD01 - Change of registered office address 13 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 11 April 2017
CS01 - N/A 11 January 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 05 December 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
MR04 - N/A 30 September 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 11 January 2011
RESOLUTIONS - N/A 29 March 2010
CC04 - Statement of companies objects 29 March 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
MISC - Miscellaneous document 21 April 2009
MISC - Miscellaneous document 20 April 2009
AUD - Auditor's letter of resignation 17 April 2009
AUD - Auditor's letter of resignation 09 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
RESOLUTIONS - N/A 09 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 12 March 1999
363s - Annual Return 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 19 December 1995
410(Scot) - N/A 05 June 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 January 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 08 February 1993
288 - N/A 11 August 1992
AA - Annual Accounts 06 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 11 January 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 16 August 1990
287 - Change in situation or address of Registered Office 16 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
PUC 2 - N/A 15 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1990
363 - Annual Return 08 December 1989
363 - Annual Return 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
288 - N/A 08 December 1989
AA - Annual Accounts 07 December 1989
AC92 - N/A 06 December 1989
AC09 - N/A 20 September 1988
287 - Change in situation or address of Registered Office 15 March 1988
288 - N/A 15 March 1988
CERTNM - Change of name certificate 24 June 1987
NEWINC - New incorporation documents 18 July 1986
CERTINC - N/A 15 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Fully Satisfied

N/A

Bond & floating charge 21 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.