Background WavePink WaveYellow Wave

CLYDESDALE CITIZENS ADVICE BUREAU (SC263918)

CLYDESDALE CITIZENS ADVICE BUREAU (SC263918) is an active UK company. incorporated on 24 February 2004. with registered office in South Lanarkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLYDESDALE CITIZENS ADVICE BUREAU has been registered for 22 years. Current directors include CONNICK, Victoria Anne, HAMILTON, Janette Margaret, JACK, James Finlay and 5 others.

Company Number
SC263918
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2004
Age
22 years
Address
10-12 Wide Close, South Lanarkshire, ML11 7LX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONNICK, Victoria Anne, HAMILTON, Janette Margaret, JACK, James Finlay, JESS, Derrick Samuel, KENNEDY, Thomas Little, MCCLYMONT, Catherine, Mrs., RICHARDSON, Caroline Margaret, SINCLAIR, Sarah Rose
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDESDALE CITIZENS ADVICE BUREAU

CLYDESDALE CITIZENS ADVICE BUREAU is an active company incorporated on 24 February 2004 with the registered office located in South Lanarkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLYDESDALE CITIZENS ADVICE BUREAU was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

SC263918

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 24 February 2004

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

10-12 Wide Close Lanark South Lanarkshire, ML11 7LX,

Timeline

58 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 20
Director Left
Nov 20
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
New Owner
Nov 25
Director Left
Dec 25
0
Funding
53
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CONNICK, Victoria Anne

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born February 1960
Director
Appointed 24 Oct 2023

HAMILTON, Janette Margaret

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born March 1951
Director
Appointed 23 Jan 2025

JACK, James Finlay

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born July 1964
Director
Appointed 27 Oct 2023

JESS, Derrick Samuel

Active
12 Marrs Wynd, LanarkML11 7JE
Born March 1947
Director
Appointed 24 Feb 2004

KENNEDY, Thomas Little

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born September 1949
Director
Appointed 26 Sept 2018

MCCLYMONT, Catherine, Mrs.

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born December 1957
Director
Appointed 24 Oct 2023

RICHARDSON, Caroline Margaret

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born December 1972
Director
Appointed 28 Oct 2025

SINCLAIR, Sarah Rose

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born May 1951
Director
Appointed 28 Oct 2025

MURDOCH, Margaret

Resigned
Riidgepark Drive, LanarkML11 7PG
Secretary
Appointed 08 Nov 2011
Resigned 31 May 2013

MURDOCH, Margaret

Resigned
9 Ridgepark Drive, LanarkML11 7PG
Secretary
Appointed 24 Feb 2004
Resigned 02 Nov 2011

BALTAC, Anca-Maria

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born July 1988
Director
Appointed 28 Oct 2010
Resigned 02 Nov 2011

BROWN, Reba Claire

Resigned
51 Westport, LanarkML11 9HE
Born January 1935
Director
Appointed 29 Oct 2007
Resigned 22 Oct 2009

BURGESS, Jamie

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born August 1966
Director
Appointed 24 Oct 2023
Resigned 28 Oct 2025

BURNS, Frank

Resigned
714a Pollokshaws Road, GlasgowG41 2AD
Born April 1961
Director
Appointed 31 Mar 2004
Resigned 09 Jul 2012

CARTY, Kevan Patrick

Resigned
19 Cleghorn Road, LanarkML11 7QR
Born May 1940
Director
Appointed 31 Mar 2004
Resigned 06 Jun 2018

GALBRAITH, Lorna Mary Martin Gilchrist

Resigned
Castle Yett, BiggarML12 6QQ
Born July 1949
Director
Appointed 02 Nov 2011
Resigned 26 Oct 2015

GILLESPIE, Margaret Fullarton

Resigned
10-12 Wide Close, LanarkML11 7LX
Born March 1950
Director
Appointed 22 Oct 2009
Resigned 27 Oct 2013

GOLD, John

Resigned
Cooper Drive, PerthPH1 3GN
Born December 1956
Director
Appointed 23 Sept 2004
Resigned 31 May 2013

GRAY, Donald Hepburn

Resigned
Glen Eagles, East KilbrideG74 2JN
Born April 1956
Director
Appointed 24 Feb 2004
Resigned 20 Oct 2022

HAMILTON, Janette Margaret

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born March 1951
Director
Appointed 28 Oct 2013
Resigned 26 Oct 2015

HAMILTON, Jannette Margaret

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born March 1951
Director
Appointed 24 Oct 2016
Resigned 30 Oct 2018

JAMIESON, Harry George

Resigned
13 Douglas Street, CarlukeML8 5BH
Born September 1942
Director
Appointed 31 Mar 2004
Resigned 28 Oct 2004

JOHNSTONE, Jim

Resigned
49a Mill Road, BiggarML12 6NY
Born May 1937
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2010

JOHNSTONE, Jim

Resigned
49a Mill Road, BiggarML12 6NY
Born May 1937
Director
Appointed 14 Apr 2005
Resigned 26 Oct 2006

LIGHTBODY, Margaret Mcbeth

Resigned
70 St Lukes Avenue, CarlukeML8 5AT
Born August 1938
Director
Appointed 31 Mar 2004
Resigned 28 Oct 2004

MACDONALD, Neil

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born December 1945
Director
Appointed 29 Oct 2012
Resigned 17 Aug 2016

MARRS, Julia

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born August 1974
Director
Appointed 20 Jul 2017
Resigned 24 Oct 2022

MCARTHUR, Jacqueline

Resigned
4 Auchenglen Road, CarlukeML8 5PH
Born January 1946
Director
Appointed 27 Oct 2005
Resigned 29 Oct 2012

MCCLYMONT, Catherine, Mrs.

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born December 1957
Director
Appointed 29 Oct 2012
Resigned 01 Jul 2017

MCGILVARY, Alexander Glespie

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born October 1956
Director
Appointed 28 Oct 2013
Resigned 24 Jun 2015

MCLEISH, Lynn

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born September 1960
Director
Appointed 06 Dec 2022
Resigned 20 Jul 2023

MCLEISH, Peter

Resigned
211 Bellfield Road, LanarkML11 0NQ
Born September 1938
Director
Appointed 31 Mar 2004
Resigned 27 Oct 2008

MCNEILL, Mary Fraser, Councillor

Resigned
4 Market Court, LanarkML11 9EX
Born November 1940
Director
Appointed 06 Apr 2005
Resigned 27 Oct 2014

MCNULTY, Kathleen

Resigned
Flat 1/1, 21 Firpark Close, GlasgowG31 2HL
Born April 1971
Director
Appointed 20 Apr 2006
Resigned 28 Apr 2009

PLENDERLEITH, Roy Mcdougall

Resigned
10-12 Wide Close, South LanarkshireML11 7LX
Born July 1958
Director
Appointed 28 Oct 2013
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Victoria Anne Connick

Active
10-12 Wide Close, South LanarkshireML11 7LX
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2025

Mr Roy Mcdougall Plenderleith

Ceased
10-12 Wide Close, South LanarkshireML11 7LX
Born July 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Oct 2022
Ceased 28 Oct 2025

Mr Donald Gray

Ceased
10-12 Wide Close, South LanarkshireML11 7LX
Born April 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Memorandum Articles
6 November 2025
MAMA
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation