THE CLYDE RIVER FOUNDATION
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8QQ

Company number SC196438
Status Active
Incorporation Date 20 May 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GRAHAM KERR BUILDING UNIVERSITY AVENUE, UNIVERSITY OF GLASGOW, GLASGOW, G12 8QQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74901 - Environmental consulting activities, 85200 - Primary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Mr Alan Douglas Scott as a director on 1 June 2016; Second filing of AR01 previously delivered to Companies House made up to 20 May 2016. The most likely internet sites of THE CLYDE RIVER FOUNDATION are www.theclyderiver.co.uk, and www.the-clyde-river.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The Clyde River Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC196438. The Clyde River Foundation has been working since 20 May 1999. The present status of the company is Active. The registered address of The Clyde River Foundation is Graham Kerr Building University Avenue University of Glasgow Glasgow G12 8qq. . REID, Paul is a Secretary of the company. BROWN, Gordon Joseph is a Director of the company. COCKER, Simon Andrew is a Director of the company. KERR, Robert is a Director of the company. O'DONNELL, Paul is a Director of the company. SCOTT, Alan Douglas is a Director of the company. SIMPSON, Fiona Elizabeth is a Director of the company. SIMPSON, Fraser Thomas is a Director of the company. Secretary SMITH, James Andrew Mitchell has been resigned. Secretary WALLACE, Andrew Robert has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BIGGART, David Andrew has been resigned. Director CROSTHWAITE, Harry has been resigned. Director FISHER, James has been resigned. Director LIMERICK, John has been resigned. Director LITHGOW, James Frank has been resigned. Director MATHER, John has been resigned. Director MATHEW, James Brown has been resigned. Director MCALOON, James has been resigned. Director MCMILLAN, Robert has been resigned. Director MCWILLIAMS, Brendan has been resigned. Director MEIKLE, Kemp Angus has been resigned. Director MILLER, William has been resigned. Director QUIGLEY, Joseph has been resigned. Director RUCK KEENE, Nicholas has been resigned. Director SINCLAIR, Neil Frank Callum has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
REID, Paul
Appointed Date: 27 May 2015

Director
BROWN, Gordon Joseph
Appointed Date: 28 March 2012
65 years old

Director
COCKER, Simon Andrew
Appointed Date: 02 March 2007
63 years old

Director
KERR, Robert
Appointed Date: 01 April 2012
75 years old

Director
O'DONNELL, Paul
Appointed Date: 03 January 2011
56 years old

Director
SCOTT, Alan Douglas
Appointed Date: 01 June 2016
67 years old

Director
SIMPSON, Fiona Elizabeth
Appointed Date: 02 March 2006
61 years old

Director
SIMPSON, Fraser Thomas
Appointed Date: 01 January 2011
66 years old

Resigned Directors

Secretary
SMITH, James Andrew Mitchell
Resigned: 17 April 2010
Appointed Date: 26 June 2001

Secretary
WALLACE, Andrew Robert
Resigned: 26 June 2001
Appointed Date: 05 July 1999

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 05 July 1999
Appointed Date: 20 May 1999

Director
BIGGART, David Andrew
Resigned: 25 November 2003
Appointed Date: 05 July 1999
94 years old

Director
CROSTHWAITE, Harry
Resigned: 29 August 2002
Appointed Date: 23 November 2001
90 years old

Director
FISHER, James
Resigned: 01 April 2011
Appointed Date: 02 June 2004
75 years old

Director
LIMERICK, John
Resigned: 01 January 2010
Appointed Date: 31 July 2008
71 years old

Director
LITHGOW, James Frank
Resigned: 21 April 2005
Appointed Date: 23 November 2001
55 years old

Director
MATHER, John
Resigned: 07 March 2001
Appointed Date: 05 July 1999
88 years old

Director
MATHEW, James Brown
Resigned: 01 January 2010
Appointed Date: 25 November 2003
75 years old

Director
MCALOON, James
Resigned: 22 April 2005
Appointed Date: 23 November 2001
89 years old

Director
MCMILLAN, Robert
Resigned: 12 August 2002
Appointed Date: 23 November 2001
91 years old

Director
MCWILLIAMS, Brendan
Resigned: 01 April 2011
Appointed Date: 02 March 2006
60 years old

Director
MEIKLE, Kemp Angus
Resigned: 31 July 2008
Appointed Date: 21 June 2007
79 years old

Director
MILLER, William
Resigned: 01 June 2011
Appointed Date: 25 November 2003
89 years old

Director
QUIGLEY, Joseph
Resigned: 28 May 2015
Appointed Date: 29 August 2002
74 years old

Director
RUCK KEENE, Nicholas
Resigned: 25 November 2003
Appointed Date: 23 November 2001
77 years old

Director
SINCLAIR, Neil Frank Callum
Resigned: 06 September 2005
Appointed Date: 25 November 2003
73 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 05 July 1999
Appointed Date: 20 May 1999

THE CLYDE RIVER FOUNDATION Events

14 Oct 2016
Micro company accounts made up to 31 March 2016
13 Jul 2016
Appointment of Mr Alan Douglas Scott as a director on 1 June 2016
08 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 20 May 2016
03 Jun 2016
Appointment of Mr Robert Kerr as a director on 1 April 2012
31 May 2016
Appointment of Mr Paul O'donnell as a director on 3 January 2011
...
... and 82 more events
27 Jul 1999
New director appointed
22 Jul 1999
New secretary appointed
22 Jul 1999
Director resigned
22 Jul 1999
Secretary resigned
20 May 1999
Incorporation