Background WavePink WaveYellow Wave

CLYDE SPACE LIMITED (SC285287)

CLYDE SPACE LIMITED (SC285287) is an active UK company. incorporated on 25 May 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 2 other business activities. CLYDE SPACE LIMITED has been registered for 20 years.

Company Number
SC285287
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
Skypark 5 45 Finnieston Street, Glasgow, G3 8JU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
SIC Codes
26110, 30300, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE SPACE LIMITED

CLYDE SPACE LIMITED is an active company incorporated on 25 May 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 2 other business activities. CLYDE SPACE LIMITED was registered 20 years ago.(SIC: 26110, 30300, 72190)

Status

active

Active since 20 years ago

Company No

SC285287

LTD Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Skypark 5 45 Finnieston Street Glasgow, G3 8JU,

Previous Addresses

123 st Vincent Street Glasgow G2 5EA
From: 25 May 2005To: 9 July 2019
Timeline

45 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Apr 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Apr 14
Funding Round
May 14
Loan Secured
Aug 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Jul 20
Loan Secured
Aug 20
Director Joined
Aug 20
Loan Secured
Apr 22
5
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 February 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 August 2012
RP04RP04
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Legacy
6 January 2011
MG03sMG03s
Notice Restriction On Company Articles
29 December 2010
CC01CC01
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Statement Of Companys Objects
29 December 2010
CC04CC04
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Legacy
4 October 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Legacy
11 February 2009
122122
Legacy
6 February 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
14 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 May 2005
NEWINCIncorporation