CLYDESIDE STEEL FABRICATIONS LIMITED

CLYDESIDE STEEL FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLYDESIDE STEEL FABRICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034675
    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 STEEL FABRICATIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Machining (25620) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is CLYDESIDE STEEL FABRICATIONS LIMITED located?

    Registered Office Address
    180 Hardgate Road
    G51 4TB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLYDESIDE STEEL FABRICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLYDESIDE STEEL FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2018

    LRESSP

    Satisfaction of charge SC0346750004 in full

    1 pagesMR04

    Satisfaction of charge SC0346750005 in full

    1 pagesMR04

    Notification of Barclay & Mathieson Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Alterations to floating charge SC0346750005

    46 pages466(Scot)

    Registration of charge SC0346750005, created on Dec 18, 2015

    66 pagesMR01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on Jul 17, 2015

    1 pagesAD01

    Termination of appointment of Nicholas Watson as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Appointment of Michael Anthony Welden as a director on Mar 19, 2015

    AP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve banking & finance transactions 20/03/2015
    RES13

    Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on Apr 07, 2015

    2 pagesAD01

    Appointment of Ronald Robinson as a director on Mar 19, 2015

    3 pagesAP01

    Termination of appointment of Julian Verden as a director on Mar 19, 2015

    2 pagesTM01

    Who are the officers of CLYDESIDE STEEL FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHIE, Alastair Murdoch
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    Director
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    ScotlandBritish175562920001
    ROBINSON, Ronald
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    Director
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    EnglandBritish141959790001
    WELDEN, Michael Anthony
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    Director
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    United KingdomBritish190432390001
    BRADBURN, Paul Patrick
    6 Liff Gardens
    Bishopbriggs
    G64 1XN Glasgow
    Lanarkshire
    Secretary
    6 Liff Gardens
    Bishopbriggs
    G64 1XN Glasgow
    Lanarkshire
    British8344710001
    GOLDSMITH, Andrew Stanley
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    Secretary
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    151372100001
    PHILLIPS, Amanda Louise
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    Secretary
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    161045010001
    PHILLIPS, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    British88965110002
    ASTLES, Paul Gerald
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    Director
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    United KingdomBritish59174630002
    BOYLE, James
    111 Binniehill Road
    Cumbernauld
    G68 9DT Glasgow
    Lanarkshire
    Director
    111 Binniehill Road
    Cumbernauld
    G68 9DT Glasgow
    Lanarkshire
    British1111040002
    BRADBURN, Paul Patrick
    6 Liff Gardens
    Bishopbriggs
    G64 1XN Glasgow
    Lanarkshire
    Director
    6 Liff Gardens
    Bishopbriggs
    G64 1XN Glasgow
    Lanarkshire
    British8344710001
    DONNELL, Graham
    Seehofmatt 4
    6314 Vnterageri
    Director
    Seehofmatt 4
    6314 Vnterageri
    British126686480002
    FARROW, John Leonard
    28 Braeface Road
    Cumbernauld
    G67 1HJ Glasgow
    Lanarkshire
    Director
    28 Braeface Road
    Cumbernauld
    G67 1HJ Glasgow
    Lanarkshire
    British1111030001
    OPPENHEIMER, Ralph David
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    Director
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    United KingdomBritish17769520001
    VERDEN, Julian
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    Director
    180 Hardgate Road
    Shieldhall
    G51 4TB Glasgow
    EnglandBritish14876960005
    WALKER, James
    26 Lampson Road
    Killearn
    G63 9PD Glasgow
    Director
    26 Lampson Road
    Killearn
    G63 9PD Glasgow
    British1111020001
    WATSON, Nicholas Daniel
    c/o Macroberts Llp
    60 York Street
    G2 8JX Glasgow
    Floor 10, Capella
    Director
    c/o Macroberts Llp
    60 York Street
    G2 8JX Glasgow
    Floor 10, Capella
    United KingdomBritish129701280002

    Who are the persons with significant control of CLYDESIDE STEEL FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chandos Street
    W1G 9DQ London
    7-10
    England
    Apr 06, 2016
    Chandos Street
    W1G 9DQ London
    7-10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09453951
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    Apr 06, 2016
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc030987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDESIDE STEEL FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 31, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 31, 2015Registration of a charge (MR01)
    • Jan 07, 2016Alteration to a floating charge (466 Scot)
    • Mar 16, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 26, 2015
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Mar 26, 2015Registration of a charge (MR01)
    • Mar 28, 2015Alteration to a floating charge (466 Scot)
    • Mar 16, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 22, 1996
    Delivered On Dec 02, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 1996Registration of a charge (410)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    Letter of offset
    Created On Jun 26, 1987
    Delivered On Jul 13, 1987
    Satisfied
    Amount secured
    All sums due or to become due and/or due by barclay & mathieson LTD
    Short particulars
    Balances of credit in any accounts held in bank of scotland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1987Registration of a charge
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond of cash credit & floating charge
    Created On Oct 03, 1967
    Delivered On Oct 06, 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 British Linen Bank
    Transactions
    • Oct 06, 1967Registration of a charge
    • Dec 10, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CLYDESIDE STEEL FABRICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2018Commencement of winding up
    Mar 09, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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