Background WavePink WaveYellow Wave

CLYDE MARITIME CENTRE LIMITED (SC141269)

CLYDE MARITIME CENTRE LIMITED (SC141269) is an active UK company. incorporated on 17 November 1992. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. CLYDE MARITIME CENTRE LIMITED has been registered for 33 years. Current directors include THOMAS, Meirion James, WESTMORE, David Michael.

Company Number
SC141269
Status
active
Type
ltd
Incorporated
17 November 1992
Age
33 years
Address
150 Pointhouse Place, Glasgow, G3 8RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
THOMAS, Meirion James, WESTMORE, David Michael
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE MARITIME CENTRE LIMITED

CLYDE MARITIME CENTRE LIMITED is an active company incorporated on 17 November 1992 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. CLYDE MARITIME CENTRE LIMITED was registered 33 years ago.(SIC: 91030)

Status

active

Active since 33 years ago

Company No

SC141269

LTD Company

Age

33 Years

Incorporated 17 November 1992

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CMT ENTERPRISES LIMITED
From: 17 November 1992To: 13 April 2000
Contact
Address

150 Pointhouse Place Glasgow, G3 8RS,

Previous Addresses

100 Stobcross Road Glasgow G3 8QQ
From: 17 November 1992To: 16 May 2011
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
May 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 24
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DENHOLM, David William Murray

Active
Pointhouse Place, GlasgowG3 8RS
Secretary
Appointed 22 Nov 2022

THOMAS, Meirion James

Active
Pointhouse Place, GlasgowG3 8RS
Born July 1968
Director
Appointed 01 Mar 2023

WESTMORE, David Michael

Active
Pointhouse Place, GlasgowG3 8RS
Born November 1954
Director
Appointed 22 Nov 2022

BARCLAY, Iain Maclean

Resigned
Peterswell, HoustonPA6 7HS
Secretary
Appointed 18 Nov 1992
Resigned 12 Mar 1999

HENDERSON, Helen

Resigned
48 Hilton Gardens, GlasgowG13 1DB
Secretary
Appointed 01 Jun 2006
Resigned 26 Oct 2007

SIMPSON, Sybil

Resigned
South Fairhills Farm, LochwinnochPA14 1DN
Secretary
Appointed 29 Oct 2007
Resigned 14 Dec 2010

BDO STOY HAYWARD

Resigned
Ballantine House 168 West George Str, GlasgowG2 2PT
Corporate secretary
Appointed 12 Mar 1999
Resigned 01 Jan 2004

BDO STOY HAYWARD LLP

Resigned
Ballantine House, GlasgowG2 2PT
Corporate secretary
Appointed 01 Jan 2004
Resigned 31 May 2006

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 17 Nov 1992
Resigned 18 Nov 1992

BAILEY, Ron, Captain

Resigned
Pointhouse Place, GlasgowG3 8RS
Born April 1954
Director
Appointed 16 Nov 2016
Resigned 22 Oct 2021

BARCLAY, Iain Maclean

Resigned
Peterswell, HoustonPA6 7HS
Born September 1935
Director
Appointed 18 Nov 1992
Resigned 31 Mar 1999

BORTHWICK, Gordon Robert

Resigned
26 Balshagray Drive, GlasgowG11 7DD
Born April 1931
Director
Appointed 12 Mar 1999
Resigned 06 May 2001

BOTFIELD, Colin Ronald

Resigned
Pointhouse Place, GlasgowG3 8RS
Born September 1969
Director
Appointed 01 Mar 2021
Resigned 22 Nov 2022

BROWN, Frank A

Resigned
Garden Cottage, KilbarchanPA10 2JJ
Born June 1948
Director
Appointed 12 Apr 2001
Resigned 22 Nov 2022

COULTER, Stewart

Resigned
Pointhouse Place, GlasgowG3 8RS
Born June 1942
Director
Appointed 16 Nov 2016
Resigned 30 Dec 2021

CUNNINGHAM, Duncan Ian

Resigned
11/4 Kirklee Gate, GlasgowG12 0SZ
Born September 1955
Director
Appointed 01 Oct 2007
Resigned 27 Aug 2020

DENHOLM, David William Murray

Resigned
Pointhouse Place, GlasgowG3 8RS
Born April 1962
Director
Appointed 14 May 2019
Resigned 05 Nov 2021

DUNSMORE, Ian Lorimer

Resigned
8 Lanton Road, GlasgowG43 2SR
Born December 1936
Director
Appointed 14 Jan 2004
Resigned 24 Aug 2005

GRAVES, Lynn

Resigned
Pointhouse Place, GlasgowG3 8RS
Born August 1974
Director
Appointed 01 Jul 2011
Resigned 15 Mar 2016

HARDIE, Hamish Graeme

Resigned
Strathgryffe, KilmacolmPA13 4ED
Born September 1928
Director
Appointed 12 Mar 1999
Resigned 12 Jul 2000

HILL, Angus Hillyear

Resigned
12 Princes Terrace, GlasgowG12 9JP
Born June 1935
Director
Appointed 12 Mar 1999
Resigned 01 Aug 2002

JARVIS, Geoffrey

Resigned
Manse Brae, GlasgowG62 6HA
Born January 1928
Director
Appointed 18 Nov 1992
Resigned 21 Dec 1994

KAYE, Gerald

Resigned
Pointhouse Place, GlasgowG3 8RS
Born January 1974
Director
Appointed 01 Jul 2011
Resigned 16 Nov 2016

LOW, James Michael

Resigned
2 Ardgare, HelensburghG84 8NW
Born January 1939
Director
Appointed 14 Jan 2004
Resigned 10 Oct 2007

MASON, Christopher Michael, Dr.

Resigned
25 Braidholm Road, GiffnockG46 6HS
Born March 1941
Director
Appointed 21 Dec 1994
Resigned 19 Sept 2007

MAUND, Robert Graham

Resigned
The Barony 2 Glebe Road, KilbirnieKA25 6HX
Born November 1938
Director
Appointed 21 Jun 1999
Resigned 01 Aug 2002

SIMPSON, Sybil

Resigned
South Fairhills Farm, LochwinnochPA14 1DN
Born December 1942
Director
Appointed 27 Oct 2004
Resigned 30 Mar 2011

STATT, Derek Joseph

Resigned
The Fairways, 1 Fruin Avenue, GlasgowG77 6HA
Born April 1940
Director
Appointed 12 Mar 1999
Resigned 11 Sept 2017

STOCKMAN, Adam

Resigned
Pointhouse Place, GlasgowG3 8RS
Born June 2000
Director
Appointed 16 Dec 2022
Resigned 11 Nov 2025

TAGGART, Alexander Gardner

Resigned
8 Whistlefield Court, GlasgowG61 1PX
Born August 1937
Director
Appointed 25 Jan 2006
Resigned 02 Mar 2023

TURNBULL, Janis

Resigned
Pointhouse Place, GlasgowG3 8RS
Born December 1955
Director
Appointed 16 Dec 2022
Resigned 28 Oct 2024

WILSON, William

Resigned
Rhuda House, HelensburghG84 8JR
Born December 1945
Director
Appointed 27 Oct 2004
Resigned 30 Nov 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
42 Moray Place, EdinburghEH3 6BT
Corporate nominee director
Appointed 17 Nov 1992
Resigned 18 Nov 1992

Persons with significant control

1

Pointhouse Place, GlasgowG3 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Legacy
23 February 2022
PARENT_ACCPARENT_ACC
Legacy
23 February 2022
AGREEMENT2AGREEMENT2
Legacy
23 February 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Legacy
26 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 March 2021
AGREEMENT2AGREEMENT2
Legacy
26 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
PARENT_ACCPARENT_ACC
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
20 December 2016
AGREEMENT2AGREEMENT2
Legacy
20 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2015
AAAnnual Accounts
Legacy
23 December 2015
AGREEMENT2AGREEMENT2
Legacy
18 December 2015
PARENT_ACCPARENT_ACC
Legacy
18 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Made Up Date
15 December 2014
AAAnnual Accounts
Legacy
15 December 2014
PARENT_ACCPARENT_ACC
Legacy
15 December 2014
AGREEMENT2AGREEMENT2
Legacy
15 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
419a(Scot)419a(Scot)
Legacy
12 March 2003
419a(Scot)419a(Scot)
Legacy
12 March 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
8 January 2003
419a(Scot)419a(Scot)
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
410(Scot)410(Scot)
Legacy
11 May 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
5 May 1999
466(Scot)466(Scot)
Legacy
5 May 1999
410(Scot)410(Scot)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
410(Scot)410(Scot)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
4 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
363b363b
Legacy
7 January 1995
288288
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
23 November 1992
224224
Incorporation Company
17 November 1992
NEWINCIncorporation