CLYDE FASTENERS LIMITED

CLYDE FASTENERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE FASTENERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC042783
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDE FASTENERS LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing

    Where is CLYDE FASTENERS LIMITED located?

    Registered Office Address
    5 Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE FASTENERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEP CLYDE LIMITEDNov 25, 1996Nov 25, 1996
    S.E.P. CLYDE LIMITEDApr 01, 1995Apr 01, 1995
    CLYDE FASTENERS LIMITEDNov 09, 1965Nov 09, 1965

    What are the latest accounts for CLYDE FASTENERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLYDE FASTENERS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CLYDE FASTENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Mr John Leonard Boyd as a person with significant control on Mar 10, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement proposed that the parent company dispose of certain assets to the parent company be approved. 31/01/2017
    RES13

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 41,900
    SH01

    Director's details changed for Mr Gordon Charles Russell on Dec 12, 2015

    2 pagesCH01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 41,900
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 41,900
    SH01

    Who are the officers of CLYDE FASTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, John Leonard
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    South Lanarkshire
    United Kingdom
    Secretary
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    South Lanarkshire
    United Kingdom
    BritishAccountant32693530006
    BOYD, John Leonard
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    Lanarkshire
    United Kingdom
    Director
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    Lanarkshire
    United Kingdom
    ScotlandBritishAccountant32693530007
    RUSSELL, Gordon Charles
    James Shephard Grove
    New Lands
    East Kilbride
    10
    South Lanarkshire
    Scotland
    Director
    James Shephard Grove
    New Lands
    East Kilbride
    10
    South Lanarkshire
    Scotland
    ScotlandBritishProduction Engineer50811160004
    CALDER, Alexander Graham
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    Secretary
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    BritishManaging Director944540002
    GOLLOP, Philip George
    259 Passage Road
    Brentry
    BS10 7JA Bristol
    Avon
    Secretary
    259 Passage Road
    Brentry
    BS10 7JA Bristol
    Avon
    British944510001
    HOMAN-RUSSELL, William Barry
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    Secretary
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    British1227500001
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritishChartered Accountant40553130001
    BOYD, John Leonard
    9 Flemington Avenue
    Greystone Court
    ML10 6FJ Strathaven
    South Lanarkshire
    Director
    9 Flemington Avenue
    Greystone Court
    ML10 6FJ Strathaven
    South Lanarkshire
    ScotlandBritishAccountant32693530006
    CALDER, Alexander Graham
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    Director
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    BritishProduction Engineer944540002
    CRITCHLOW, Trevor John
    Gunpowder Cottage Lower Way
    Upper Longdon
    WS15 1QQ Rugeley
    Staffordshire
    Director
    Gunpowder Cottage Lower Way
    Upper Longdon
    WS15 1QQ Rugeley
    Staffordshire
    BritishSales Director944530002
    FORMBY, Paul Madders
    Grange Hall
    The Grange
    GY1 2QJ St Peter Port
    Guernsey
    Director
    Grange Hall
    The Grange
    GY1 2QJ St Peter Port
    Guernsey
    BritishBusiness Consultant87104890001
    MORTON, Alexander John
    10 Grasmere
    East Kilbride
    G75 8BY Glasgow
    Lanarkshire
    Director
    10 Grasmere
    East Kilbride
    G75 8BY Glasgow
    Lanarkshire
    BritishProduction Director944520001
    PRICE, Peter John
    Belvidere House Wateringbury Road
    East Malling
    ME19 6JE West Malling
    Kent
    Director
    Belvidere House Wateringbury Road
    East Malling
    ME19 6JE West Malling
    Kent
    BritishChartered Engineer9762590003

    Who are the persons with significant control of CLYDE FASTENERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Leonard Boyd
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    May 01, 2016
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gordon Charles Russell
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    May 01, 2016
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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