CLYDE GRAVURE LIMITED

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

    Company NameCLYDE GRAVURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047918
    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 CLYDE GRAVURE LIMITED?

    • (7499) /

    Where is CLYDE GRAVURE LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLYDE GRAVURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CLYDE GRAVURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2009

    LRESSP

    Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on Dec 14, 2009

    2 pagesAD01

    Annual return made up to Nov 29, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2009

    Statement of capital on Dec 07, 2009

    • Capital: GBP 1,000
    SH01

    Amended accounts made up to Dec 31, 2008

    5 pagesAAMD

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    1 pages244

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CLYDE GRAVURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITTORINI, Ronald Joseph
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    Secretary
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    American104666070001
    SCHAWK, David Andrew
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    Director
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    UsaAmerican102625220003
    DAVIES, Ian Kenneth
    20 Hinckley Road
    LE3 3GH Leicester Forest Road
    Leicestershire
    Secretary
    20 Hinckley Road
    LE3 3GH Leicester Forest Road
    Leicestershire
    British46655520001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    RITCHIE, Finlay Scott
    38 Friary Road
    N12 9PB London
    Secretary
    38 Friary Road
    N12 9PB London
    British178110001
    BAKER, Harold Thomas
    Tudor House Manor Road
    Great Bowden Market Harborough
    LE11 0AS Leicester
    Director
    Tudor House Manor Road
    Great Bowden Market Harborough
    LE11 0AS Leicester
    British3265280001
    CLEGG, John Michael
    Flowerways 92 Winnington Road
    N2 0TU London
    Director
    Flowerways 92 Winnington Road
    N2 0TU London
    British1843680001
    DRASNER, Fred
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    Director
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    American62767000001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    GOODALL, Christopher
    15 Huntings
    Barns Close
    LE8 8BX Kirby Muxloe
    Leicester
    Director
    15 Huntings
    Barns Close
    LE8 8BX Kirby Muxloe
    Leicester
    British69769540001
    HARRIS, John
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    Director
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    American71254900001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    HARROP, Iain Macilwraith
    Woodside 17 Cassillis Road
    KA19 7HF Maybole
    Ayrshire
    Director
    Woodside 17 Cassillis Road
    KA19 7HF Maybole
    Ayrshire
    British35755820001
    HUNTER, Thomas Wilson
    46 Garvine Road
    Coylton
    KA6 6NZ Ayr
    Ayrshire
    Director
    46 Garvine Road
    Coylton
    KA6 6NZ Ayr
    Ayrshire
    British38130002
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    American64702830001
    LACOVARA, Christopher
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    Director
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    UsaAmerican95253230001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritish114381990002
    MENCZER, Michael Joseph
    11 Latymer Close
    Braybrooke
    LE16 8LN Market Harborough
    Leicestershire
    Director
    11 Latymer Close
    Braybrooke
    LE16 8LN Market Harborough
    Leicestershire
    British31877090001
    PETIT, Andrew Nicholas
    Five Thorns North Weirs
    SO42 7QA Brockenhurst
    Hampshire
    Director
    Five Thorns North Weirs
    SO42 7QA Brockenhurst
    Hampshire
    British1274660001
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Director
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    RAPER, Bruce Heblethwaite
    Ruskin Chambers
    Scale Lane PO BOX 85
    HU1 1LW Hull
    Director
    Ruskin Chambers
    Scale Lane PO BOX 85
    HU1 1LW Hull
    British1274690001
    RIPLEY, Andrew Earles
    23 Thorney Crescent
    SW11 3RT London
    Director
    23 Thorney Crescent
    SW11 3RT London
    British1274680001
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    American64703540001
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritish97803360001
    VECCHIOLLA, Joseph
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    Director
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    American75651800001
    WOODWARD, Gordon
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    Director
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    American92727570001

    Does CLYDE GRAVURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 06, 1979
    Delivered On Feb 19, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1979Registration of a charge
    • Nov 12, 1992Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 21, 1977
    Delivered On Sep 28, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1977Registration of a charge
    • Nov 12, 1992Statement of satisfaction of a charge in full or part (419a)

    Does CLYDE GRAVURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2010Dissolved on
    Nov 30, 2009Commencement of winding up
    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