CLYDE FASTENERS LIMITED
Overview
Company Name | CLYDE FASTENERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC042783 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLYDE FASTENERS LIMITED?
Company Name | From | Until |
---|---|---|
SEP CLYDE LIMITED | Nov 25, 1996 | Nov 25, 1996 |
S.E.P. CLYDE LIMITED | Apr 01, 1995 | Apr 01, 1995 |
CLYDE FASTENERS LIMITED | Nov 09, 1965 | Nov 09, 1965 |
What are the latest accounts for CLYDE FASTENERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLYDE FASTENERS LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for CLYDE FASTENERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr John Leonard Boyd as a person with significant control on Mar 10, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gordon Charles Russell on Dec 12, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLYDE FASTENERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYD, John Leonard | Secretary | 8 Kirkland Park ML10 6AR Strathaven Park View South Lanarkshire United Kingdom | British | Accountant | 32693530006 | |||||
BOYD, John Leonard | Director | 8 Kirkland Park ML10 6AR Strathaven Park View Lanarkshire United Kingdom | Scotland | British | Accountant | 32693530007 | ||||
RUSSELL, Gordon Charles | Director | James Shephard Grove New Lands East Kilbride 10 South Lanarkshire Scotland | Scotland | British | Production Engineer | 50811160004 | ||||
CALDER, Alexander Graham | Secretary | 3 Craigmuir Rd G72 9UA High Blantyre South Lanarkshire | British | Managing Director | 944540002 | |||||
GOLLOP, Philip George | Secretary | 259 Passage Road Brentry BS10 7JA Bristol Avon | British | 944510001 | ||||||
HOMAN-RUSSELL, William Barry | Secretary | Heath Barn Cottage Hampers Lane Storrington RH20 3HY Pulborough West Sussex | British | 1227500001 | ||||||
AIKEN, William John, Mr. | Director | 55 Lynch Hill Park RG28 7NF Whitchurch Hampshire | United Kingdom | British | Chartered Accountant | 40553130001 | ||||
BOYD, John Leonard | Director | 9 Flemington Avenue Greystone Court ML10 6FJ Strathaven South Lanarkshire | Scotland | British | Accountant | 32693530006 | ||||
CALDER, Alexander Graham | Director | 3 Craigmuir Rd G72 9UA High Blantyre South Lanarkshire | British | Production Engineer | 944540002 | |||||
CRITCHLOW, Trevor John | Director | Gunpowder Cottage Lower Way Upper Longdon WS15 1QQ Rugeley Staffordshire | British | Sales Director | 944530002 | |||||
FORMBY, Paul Madders | Director | Grange Hall The Grange GY1 2QJ St Peter Port Guernsey | British | Business Consultant | 87104890001 | |||||
MORTON, Alexander John | Director | 10 Grasmere East Kilbride G75 8BY Glasgow Lanarkshire | British | Production Director | 944520001 | |||||
PRICE, Peter John | Director | Belvidere House Wateringbury Road East Malling ME19 6JE West Malling Kent | British | Chartered Engineer | 9762590003 |
Who are the persons with significant control of CLYDE FASTENERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Leonard Boyd | May 01, 2016 | Hawbank Road East Kilbride G74 5ET Glasgow 5 South Lanarkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Gordon Charles Russell | May 01, 2016 | Hawbank Road East Kilbride G74 5ET Glasgow 5 South Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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