Background WavePink WaveYellow Wave

CLYDE CRUISING CLUB PUBLICATIONS LIMITED (SC073955)

CLYDE CRUISING CLUB PUBLICATIONS LIMITED (SC073955) is an active UK company. incorporated on 25 February 1981. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other publishing activities. CLYDE CRUISING CLUB PUBLICATIONS LIMITED has been registered for 45 years. Current directors include CROWLEY, Geoffrey Stewart, MASON, Edward Arthur, READMAN, John Charles Jeffrey.

Company Number
SC073955
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1981
Age
45 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CROWLEY, Geoffrey Stewart, MASON, Edward Arthur, READMAN, John Charles Jeffrey
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE CRUISING CLUB PUBLICATIONS LIMITED

CLYDE CRUISING CLUB PUBLICATIONS LIMITED is an active company incorporated on 25 February 1981 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CLYDE CRUISING CLUB PUBLICATIONS LIMITED was registered 45 years ago.(SIC: 58190)

Status

active

Active since 45 years ago

Company No

SC073955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 25 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

Suite 102a Washington Street Glasgow G3 8AZ Scotland
From: 26 September 2019To: 25 September 2020
Suite 101 36 Washington Street Glasgow G3 8AZ
From: 25 February 1981To: 26 September 2019
Timeline

25 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 21
Owner Exit
Sept 23
Director Left
Dec 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CROWLEY, Geoffrey Stewart

Active
2nd Floor, GlasgowG2 1BP
Born August 1957
Director
Appointed 01 Mar 2018

MASON, Edward Arthur

Active
2nd Floor, GlasgowG2 1BP
Born April 1939
Director
Appointed 26 Nov 2004

READMAN, John Charles Jeffrey

Active
2nd Floor, GlasgowG2 1BP
Born June 1951
Director
Appointed 01 Jan 2018

AITKIN, Archibauld Brian

Resigned
26 Newton Place, GlasgowG3 7PY
Secretary
Appointed N/A
Resigned 20 Sept 1996

BAIRD, Joseph

Resigned
5 Queens Court, HelensburghG84 7AH
Secretary
Appointed 01 Sept 1998
Resigned 16 Dec 2004

CURRAN, Bernard

Resigned
50 Ailsa Drive, GlasgowG46 6RJ
Secretary
Appointed 12 Feb 2007
Resigned 14 Mar 2013

PATERSON, Gordon Weir

Resigned
389 Glasgow Road, GlasgowG76 8RN
Secretary
Appointed 26 Nov 2004
Resigned 12 Feb 2007

ROLLAND, Jennifer Margaret

Resigned
2nd Floor, GlasgowG2 1BP
Secretary
Appointed 14 Mar 2013
Resigned 01 Sept 2021

TAGGART, Alexander Gardner

Resigned
8 Whistlefield Court, GlasgowG61 1PX
Secretary
Appointed 14 Oct 1996
Resigned 01 Sept 1998

BAIRD, Joseph

Resigned
5 Queens Court, HelensburghG84 7AH
Born May 1932
Director
Appointed 01 Sept 1998
Resigned 16 Dec 2004

BLACK, Archibald

Resigned
17a Winton Drive, GlasgowG12 0PZ
Born September 1949
Director
Appointed 01 Sept 2000
Resigned 05 Feb 2004

CHASSELS, James David Simpson

Resigned
10 Duart Drive, GlasgowG77 5DS
Born April 1947
Director
Appointed 21 Apr 1992
Resigned 06 Oct 1997

CURRAN, Bernard

Resigned
50 Ailsa Drive, GlasgowG46 6RJ
Born May 1944
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2011

FAIRLEY, Peter Lyle

Resigned
Tighcreag, HelensburghG84 8LG
Born February 1933
Director
Appointed 03 Oct 2002
Resigned 02 Jun 2004

FRENCH, Stephen

Resigned
Suite 101, GlasgowG3 8AZ
Born December 1958
Director
Appointed 21 Mar 2011
Resigned 01 Jan 2015

HARRIS, Ian Arthur Bevan

Resigned
Airedale, UplawmoorG78 4AH
Born September 1936
Director
Appointed 26 Nov 2004
Resigned 01 Jan 2008

HOUSTON, Arthur Douglas

Resigned
32 Belmont Road, KilmacolmPA13 4LN
Born December 1928
Director
Appointed 10 Sept 2002
Resigned 18 Aug 2014

MACDONALD, Ian

Resigned
Douglas Avenue, GlasgowG73 4RA
Born June 1957
Director
Appointed 23 Mar 2009
Resigned 31 Dec 2017

MACLEOD, Iain Alasdair, Professor

Resigned
2nd Floor, GlasgowG2 1BP
Born May 1939
Director
Appointed 16 Oct 2013
Resigned 10 Dec 2024

MCCULLOCH, George

Resigned
38 Broomcroft Road, GlasgowG77 5ER
Director
Appointed N/A
Resigned 24 Sept 1991

MCILRAITH, James William Forbes

Resigned
6 Camstradden Drive East, GlasgowG61 4AH
Born March 1955
Director
Appointed 29 Mar 2006
Resigned 01 Jan 2008

MCKEAN, William Watt

Resigned
27 Fotheringay Road, GlasgowG41 4NL
Born August 1937
Director
Appointed N/A
Resigned 06 Oct 1997

MICHIE, Ian Charles

Resigned
9 West Abercromby Street, HelensburghG84 9LN
Born August 1940
Director
Appointed 14 Oct 1996
Resigned 23 Mar 2009

MORRISON, Howard

Resigned
Westering, HelensburghG84 8JZ
Born March 1949
Director
Appointed 01 Jan 2008
Resigned 21 Mar 2011

MORRISON, Hugh Fairlie

Resigned
Ambleburn, Newton Mearns GlasgowG77 5DN
Born April 1939
Director
Appointed 14 Oct 1996
Resigned 01 Sept 2000

PARRY, Gerald Robin

Resigned
12 Heathfield Drive, GlasgowG62 8AZ
Born December 1944
Director
Appointed 09 Sept 1990
Resigned 21 Apr 1992

PATERSON, Gordon Weir

Resigned
389 Glasgow Road, GlasgowG76 8RN
Born January 1942
Director
Appointed 26 Nov 2004
Resigned 12 Feb 2007

REEVES, Clive

Resigned
Suite 101, GlasgowG3 8AZ
Born July 1946
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

ROLLAND, Jennifer Margaret

Resigned
2nd Floor, GlasgowG2 1BP
Born April 1961
Director
Appointed 31 Dec 2011
Resigned 01 Sept 2021

SCOTT, Clive Barrie

Resigned
11 Hillhead Drive, FalkirkFK1 5NG
Born July 1950
Director
Appointed 13 Sept 2004
Resigned 20 Nov 2008

SIMMIE, Charles Alfred Leighton

Resigned
19 Rodger Drive, GlasgowG73 3QY
Born February 1943
Director
Appointed 10 Nov 1990
Resigned 16 Sept 1996

TAGGART, Alexander Gardner

Resigned
8 Whistlefield Court, GlasgowG61 1PX
Born August 1937
Director
Appointed N/A
Resigned 06 Oct 1997

TAGGART, Ian Michaell Wade

Resigned
7 Tannoch Drive, GlasgowG62 8BA
Born June 1932
Director
Appointed N/A
Resigned 14 Oct 1996

TAGGART, Kenneth Andrew Wade

Resigned
11 Croy Avenue, GlasgowG77 5SG
Born June 1962
Director
Appointed 01 Jan 2008
Resigned 21 Mar 2011

TRUST, Patrick Martin

Resigned
Suite 101, GlasgowG3 8AZ
Born July 1946
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2016

Persons with significant control

7

4 Active
3 Ceased

Mr John Charles Jeffrey Readman

Active
2nd Floor, GlasgowG2 1BP
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Sept 2019

Mr Geoff Crowley

Active
2nd Floor, GlasgowG2 1BP
Born August 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2019

Professor Iain Alasdair Macleod

Ceased
2nd Floor, GlasgowG2 1BP
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2023

Mr Ian Macdonald

Ceased
Washington Street, GlasgowG3 8AZ
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Clive Reeves

Ceased
Washington Street, GlasgowG3 8AZ
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Edward Arthur Mason

Active
2nd Floor, GlasgowG2 1BP
Born April 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Jennifer Margaret Rolland

Active
2nd Floor, GlasgowG2 1BP
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
23 September 2000
363sAnnual Return (shuttle)
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
30 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288cChange of Particulars
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
10 October 1994
287Change of Registered Office
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
21 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
20 March 1989
363363
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Legacy
15 October 1986
288288
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Incorporation Company
25 February 1981
NEWINCIncorporation