Background WavePink WaveYellow Wave

CLYDE COOPERAGE COMPANY LIMITED (SC001403)

CLYDE COOPERAGE COMPANY LIMITED (SC001403) is an active UK company. incorporated on 4 November 1884. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLYDE COOPERAGE COMPANY LIMITED has been registered for 141 years. Current directors include HYDE, Paul Andrew, MCCROSKIE, Scott John.

Company Number
SC001403
Status
active
Type
ltd
Incorporated
4 November 1884
Age
141 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HYDE, Paul Andrew, MCCROSKIE, Scott John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE COOPERAGE COMPANY LIMITED

CLYDE COOPERAGE COMPANY LIMITED is an active company incorporated on 4 November 1884 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLYDE COOPERAGE COMPANY LIMITED was registered 141 years ago.(SIC: 99999)

Status

active

Active since 141 years ago

Company No

SC001403

LTD Company

Age

141 Years

Incorporated 4 November 1884

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

2500 Great Western Road Glasgow G15 6RW
From: 4 November 1884To: 15 June 2017
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 20
Owner Exit
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MURRAY, Gavin James

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Sept 2020

HYDE, Paul Andrew

Active
Queen Street, GlasgowG1 3DN
Born September 1972
Director
Appointed 24 Aug 2017

MCCROSKIE, Scott John

Active
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 24 Aug 2017

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Jul 1997
Resigned 01 Sept 2020

FIFE, Alastair Norman

Resigned
29 Mansionhouse Road, PaisleyPA1 3RG
Secretary
Appointed 01 Sept 1994
Resigned 01 Jul 1997

RANKIN, David

Resigned
29 Thorndene, JohnstonePA5 9DB
Secretary
Appointed N/A
Resigned 31 Aug 1994

ALSTON, Iain Wallace

Resigned
Gleniffer, Bridge Of WeirPA11 3DH
Born April 1931
Director
Appointed N/A
Resigned 17 Apr 1993

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Born September 1961
Director
Appointed 28 Nov 2012
Resigned 01 Sept 2020

CURLE, Ian Barrett

Resigned
Strathyre 21 Allanshaw Gardens, HamiltonML3 7PE
Born October 1961
Director
Appointed 02 Apr 1990
Resigned 01 Jul 1997

ESPIE, George

Resigned
2500 Great Western RoadG15 6RW
Born August 1953
Director
Appointed 01 Aug 1991
Resigned 28 Nov 2012

GILLIES, Robin Peter

Resigned
2500 Great Western RoadG15 6RW
Born July 1957
Director
Appointed 01 Jul 1997
Resigned 31 Mar 2015

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed N/A
Resigned 02 Apr 1990

HUNTER, Richard Jackson Arrol

Resigned
Ronachan, Drumore Road, GlasgowG63 9NX
Born May 1955
Director
Appointed N/A
Resigned 31 Aug 1994

JACKSON, Barrie Mason

Resigned
28 Danube Street, EdinburghEH4 1NT
Born May 1955
Director
Appointed N/A
Resigned 31 Jul 1991

MACLENNAN, Cochran Keith

Resigned
Waterfoot, GlasgowG74 5AD
Born January 1952
Director
Appointed N/A
Resigned 31 Aug 1994

MACPHAIL, John Alexander Rose

Resigned
Benarty 4 Marchfield Grove, EdinburghEH4 5BN
Born October 1923
Director
Appointed N/A
Resigned 02 Apr 1990

RANKIN, David

Resigned
29 Thorndene, JohnstonePA5 9DB
Born March 1933
Director
Appointed N/A
Resigned 16 Mar 1995

RICKARDS, Paul

Resigned
Windyridge, LanarkML11 8PD
Born April 1939
Director
Appointed N/A
Resigned 30 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Queen Street, GlasgowG1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2023
Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
287Change of Registered Office
Legacy
18 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1997
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
3 October 1991
288288
Legacy
30 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
27 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
21 March 1988
288288
Legacy
7 July 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
4 November 1986
363363
Accounts With Made Up Date
5 July 1985
AAAnnual Accounts
Accounts With Made Up Date
5 June 1984
AAAnnual Accounts
Accounts With Made Up Date
24 May 1983
AAAnnual Accounts
Accounts With Made Up Date
13 May 1982
AAAnnual Accounts
Accounts With Made Up Date
12 June 1981
AAAnnual Accounts
Accounts With Made Up Date
10 June 1980
AAAnnual Accounts
Accounts With Made Up Date
30 May 1979
AAAnnual Accounts
Accounts With Made Up Date
31 July 1978
AAAnnual Accounts
Accounts With Made Up Date
25 May 1977
AAAnnual Accounts