Background WavePink WaveYellow Wave

CLYDE CRUISING CLUB LIMITED (SC431272)

CLYDE CRUISING CLUB LIMITED (SC431272) is an active UK company. incorporated on 28 August 2012. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CLYDE CRUISING CLUB LIMITED has been registered for 13 years. Current directors include ANGUS, Roderick Ian Arthur, BALMFORTH, Desmond Norman, BALMFORTH, Elizabeth Anne Lyle and 3 others.

Company Number
SC431272
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2012
Age
13 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANGUS, Roderick Ian Arthur, BALMFORTH, Desmond Norman, BALMFORTH, Elizabeth Anne Lyle, CARRIE, Stewart Duncan, CROWLEY, Geoffrey Stewart, DENHOLM, David William Murray
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE CRUISING CLUB LIMITED

CLYDE CRUISING CLUB LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CLYDE CRUISING CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

SC431272

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 28 August 2012

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

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

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

Previous Addresses

C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ
From: 28 August 2012To: 1 October 2021
Timeline

53 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
New Owner
Sept 20
New Owner
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
41
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

ANGUS, Roderick Ian Arthur

Active
2nd Floor, GlasgowG2 1BP
Born December 1961
Director
Appointed 31 Jan 2023

BALMFORTH, Desmond Norman

Active
2nd Floor, GlasgowG2 1BP
Born April 1974
Director
Appointed 13 Jan 2025

BALMFORTH, Elizabeth Anne Lyle

Active
2nd Floor, GlasgowG2 1BP
Born April 1975
Director
Appointed 13 Jan 2025

CARRIE, Stewart Duncan

Active
2nd Floor, GlasgowG2 1BP
Born July 1971
Director
Appointed 13 Jan 2025

CROWLEY, Geoffrey Stewart

Active
Park View, BathgateEH48 3PP
Born August 1957
Director
Appointed 01 Jan 2019

DENHOLM, David William Murray

Active
2nd Floor, GlasgowG2 1BP
Born April 1962
Director
Appointed 31 Jan 2023

BELL, David Graham

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born April 1963
Director
Appointed 28 Aug 2012
Resigned 19 Nov 2012

BENNIE, Stephen Thomas

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born May 1970
Director
Appointed 19 Nov 2012
Resigned 31 Dec 2013

CASSELS, Alan Shaw

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born September 1951
Director
Appointed 19 Nov 2012
Resigned 01 Jan 2015

DENHOLM, David William Murray

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born April 1962
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

KIRK, Helen Braidwood

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born March 1958
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2017

MACDONALD, Ian

Resigned
Douglas Avenue, GlasgowG73 4RA
Born June 1957
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2021

MCKENZIE, Jason

Resigned
2nd Floor, GlasgowG2 1BP
Born March 1972
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

MCLEAN, Hugh Kennedy

Resigned
2nd Floor, GlasgowG2 1BP
Born October 1950
Director
Appointed 25 Jan 2024
Resigned 13 Jan 2025

MCPHERSON, Donald Wilson

Resigned
2nd Floor, GlasgowG2 1BP
Born February 1963
Director
Appointed 14 May 2023
Resigned 04 Jul 2024

MILLS, Adam Philip

Resigned
2nd Floor, GlasgowG2 1BP
Born March 1984
Director
Appointed 16 Feb 2022
Resigned 25 Jul 2022

PORTER, Glenn Lewis

Resigned
2nd Floor, GlasgowG2 1BP
Born March 1974
Director
Appointed 01 Jan 2019
Resigned 13 Jan 2025

RALSTON, Richard John Dane

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born October 1971
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2016

READMAN, John Charles Jeffrey

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born June 1951
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

REEVES, Clive

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born July 1946
Director
Appointed 19 Nov 2012
Resigned 31 Dec 2017

TORBET, Alastair

Resigned
2nd Floor, GlasgowG2 1BP
Born March 1962
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

TORBET, Samuel

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born March 1953
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2018

TRUST, Patrick Martin

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born July 1946
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2016

WATSON, John Walter Ross

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born October 1949
Director
Appointed 19 Nov 2012
Resigned 31 Dec 2013

Persons with significant control

8

1 Active
7 Ceased

Mr Glenn Lewis Porter

Ceased
2nd Floor, GlasgowG2 1BP
Born March 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Ceased 01 Feb 2024

Mr Geoffrey Stewart Crowley

Active
2nd Floor, GlasgowG2 1BP
Born August 1957

Nature of Control

Significant influence or control
Notified 26 Aug 2020

Mr Alastair Torbet

Ceased
2nd Floor, GlasgowG2 1BP
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 31 Dec 2021

Mr Samuel Torbet

Ceased
302 St. Vincent Street, GlasgowG2 5RZ
Born March 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Dec 2018

Mr John Charles Jeffrey Readman

Ceased
Auchinlay Road, DunblaneFK15 9JS
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr David William Murray Denholm

Ceased
Cunningham Gardens, JohnstonePA6 7GA
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Clive Reeves

Ceased
Havelock Street, HelensburghG84 7HQ
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Helen Braidwood Kirk

Ceased
Boclair Road, GlasgowG61 2AF
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

86

Resolution
20 April 2026
RESOLUTIONSResolutions
Memorandum Articles
20 April 2026
MAMA
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 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
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
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
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
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Incorporation Company
28 August 2012
NEWINCIncorporation