Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Clyde FC Community Foundation
The Clyde FC Community Foundation is an active company incorporated on 8 April 2009 with the registered office located in Glasgow, City of Glasgow. The Clyde FC Community Foundation was registered 16 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
SC357936
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
16 years
Incorporated
8 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 April 2025
(5 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about The Clyde FC Community Foundation
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Address changed on
9 May 2025
(4 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in G2 4TP
Telephone
Unreported
Email
Unreported
Website
Clydefc.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Grant Morton
Director • British • Lives in Scotland • Born in Jul 1983
Linda Quinn
Director • British • Lives in Scotland • Born in Feb 1969
Steven Morton
Director • British • Lives in Scotland • Born in Mar 1959
John Grant Alexander
Director • British • Lives in Scotland • Born in Mar 1959
Gordon William Nisbet
Director • British • Lives in Scotland • Born in Jan 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bourtreehill Properties Limited
John Grant Alexander is a mutual person.
Active
Baxi Partnership Limited
John Grant Alexander is a mutual person.
Active
Philip Baxendale Employee Ownership Foundation
John Grant Alexander is a mutual person.
Active
Cossyra Limited
John Grant Alexander is a mutual person.
Active
The Cabrach Distillery Cic
John Grant Alexander is a mutual person.
Active
Our Club Limited
John Grant Alexander is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£236.81K
Decreased by £22.7K (-9%)
Turnover
£71.08K
Decreased by £308.11K (-81%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£236.81K
Decreased by £22.76K (-9%)
Total Liabilities
-£2.19K
Increased by £141 (+7%)
Net Assets
£234.62K
Decreased by £22.9K (-9%)
Debt Ratio (%)
1%
Increased by 0.14% (+17%)
See 10 Year Full Financials
Latest Activity
Mr George Francis Appointed
2 Months Ago on 1 Jul 2025
Ms Linda Quinn Appointed
2 Months Ago on 1 Jul 2025
Mr Grant Morton Details Changed
2 Months Ago on 1 Jul 2025
Ms Angela Findlay Details Changed
2 Months Ago on 1 Jul 2025
Mr Steven Morton Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 9 May 2025
John Grant Alexander Resigned
4 Months Ago on 30 Apr 2025
Mr Gordon William Nisbet Details Changed
5 Months Ago on 10 Apr 2025
Inspection Address Changed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Get Alerts
Get Credit Report
Discover The Clyde FC Community Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Steven Morton on 1 July 2025
Submitted on 6 Jul 2025
Director's details changed for Ms Angela Findlay on 1 July 2025
Submitted on 6 Jul 2025
Director's details changed for Mr Grant Morton on 1 July 2025
Submitted on 6 Jul 2025
Appointment of Ms Linda Quinn as a director on 1 July 2025
Submitted on 6 Jul 2025
Appointment of Mr George Francis as a director on 1 July 2025
Submitted on 6 Jul 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 168 Bath Street Glasgow G2 4TP on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of John Grant Alexander as a director on 30 April 2025
Submitted on 8 May 2025
Director's details changed for Mr Gordon William Nisbet on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Ms Angela Findlay on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Mr Grant Morton on 10 April 2025
Submitted on 10 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs