CLYDESIDE BUSES LIMITED

CLYDESIDE BUSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLYDESIDE BUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC024015
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLYDESIDE BUSES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLYDESIDE BUSES LIMITED located?

    Registered Office Address
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDESIDE BUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.R. ALEXANDER & COMPANY LIMITEDApr 08, 1946Apr 08, 1946

    What are the latest accounts for CLYDESIDE BUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CLYDESIDE BUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(Scot)

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on Dec 03, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2012

    LRESSP

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2012

    Statement of capital on May 10, 2012

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Richard Anthony Bowler on May 05, 2011

    2 pagesCH01

    Director's details changed for Mr David Paul Turner on May 05, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CLYDESIDE BUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    British102907000002
    CARLAW, Kenneth Mcintyre
    West Nile Street
    G1 2PP Glasgow
    Finlay House 10-14
    Director
    West Nile Street
    G1 2PP Glasgow
    Finlay House 10-14
    EnglandBritishCompany Secretary161250030001
    APPLEGARTH, David Christopher John
    35 Victoria Embankment
    DL1 5JR Darlington
    County Durham
    Secretary
    35 Victoria Embankment
    DL1 5JR Darlington
    County Durham
    British47360001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BOWLER, Richard Anthony
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    United KingdomBritishCompany Director35116070001
    COWIE, Thomas Andrew
    13 Dunelm Court
    DH1 4QX Durham
    County Durham
    Director
    13 Dunelm Court
    DH1 4QX Durham
    County Durham
    BritishDirector47380001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishDirector142033700001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishDirector58415290001
    TURNER, David Paul
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    United KingdomBritishChartered Secretary48937720001

    Does CLYDESIDE BUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 12, 1967
    Delivered On Oct 17, 1967
    Satisfied
    Amount secured
    All sums due or to become due by the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 1967Registration of a charge
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (419a)

    Does CLYDESIDE BUSES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2013Dissolved on
    Oct 03, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0