CLYDEBELL LIMITED

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

    Company NameCLYDEBELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC070173
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLYDEBELL LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is CLYDEBELL LIMITED located?

    Registered Office Address
    The Harbour
    Boddam
    AB42 3AU Peterhead
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDEBELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE SEAFOODS LIMITEDDec 18, 2001Dec 18, 2001
    CONNORS SEAFOODS LIMITEDDec 07, 1979Dec 07, 1979

    What are the latest accounts for CLYDEBELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CLYDEBELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Statement of capital on Feb 20, 2018

    • Capital: GBP 1
    3 pagesSH19

    Cessation of Anthony John Alexander Scatterty as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Thistle Seafoods Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 13, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Termination of appointment of D.W. Company Services Limited as a secretary on May 24, 2016

    2 pagesTM02

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1,003
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,003
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Register inspection address has been changed from C/O Dundas & Wilson 11 Queens Gardens Aberdeen AB15 4YD

    1 pagesAD02

    Annual return made up to Mar 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1,003
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of D.W. Company Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Paull & Williamsons Llp as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Who are the officers of CLYDEBELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCATTERTY, Anthony John Alexander
    Athalia
    Northside Of Kinmundy Kingswells
    AB1 8RJ Aberdeen
    Director
    Athalia
    Northside Of Kinmundy Kingswells
    AB1 8RJ Aberdeen
    United KingdomBritishManaging Director570200001
    SCATTERTY, Anthony John Alexander
    Athalia
    Northside Of Kinmundy Kingswells
    AB1 8RJ Aberdeen
    Secretary
    Athalia
    Northside Of Kinmundy Kingswells
    AB1 8RJ Aberdeen
    British570200001
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Great Britain
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSO30228
    137701650001
    CLARK, Francis, Dr
    Denside,Murtle Den Road
    Milltimber
    AB13 0HS Aberdeen
    Director
    Denside,Murtle Den Road
    Milltimber
    AB13 0HS Aberdeen
    BritishCompany Director386890001
    CLARK, Michael William Gordon
    Rana
    Aulton Road, Cruden Bay
    AB42 0NJ Peterhead
    Aberdeenshire
    Director
    Rana
    Aulton Road, Cruden Bay
    AB42 0NJ Peterhead
    Aberdeenshire
    ScotlandBritishCompany Director78894450006
    CLARK (JNR), Francis
    Shannaburn House
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    Shannaburn House
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director80037250001
    MCDONNELL, Terrence
    3011 Rothesay Road
    E2E 5VZ Rothesay
    New Brunswick
    Canada
    Director
    3011 Rothesay Road
    E2E 5VZ Rothesay
    New Brunswick
    Canada
    CanadianVice Chairman Ce47695970001
    MCLEAN, Donald Allan
    7811 Penny Lane
    FOREIGN Richmond
    Bc
    Canada
    Director
    7811 Penny Lane
    FOREIGN Richmond
    Bc
    Canada
    Fishing Executive732400001

    Who are the persons with significant control of CLYDEBELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anthony John Alexander Scatterty
    The Harbour
    Boddam
    AB42 3AU Peterhead
    Aberdeenshire
    Apr 06, 2016
    The Harbour
    Boddam
    AB42 3AU Peterhead
    Aberdeenshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Boddam
    AB42 7AU Peterhead
    The Harbour
    Aberdeenshire
    Apr 06, 2016
    Boddam
    AB42 7AU Peterhead
    The Harbour
    Aberdeenshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc223362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDEBELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 14, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground lying in the parish of peterhead and county of aberdeen containing ten decimal or one hundredth parts of an acre.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    • Feb 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 14, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north west of harbour street, boddam, peterhead.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Feb 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 07, 2001
    Delivered On Nov 12, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 12, 2001Registration of a charge (410)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (419a)

    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