CLYDE SECURITY COMMISSIONAIRES LIMITED
Overview
| Company Name | CLYDE SECURITY COMMISSIONAIRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC085731 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE SECURITY COMMISSIONAIRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLYDE SECURITY COMMISSIONAIRES LIMITED located?
| Registered Office Address | 35 Duchess Road Rutherglen G73 1AU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDE SECURITY COMMISSIONAIRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARMOLT LIMITED | Nov 30, 1983 | Nov 30, 1983 |
What are the latest accounts for CLYDE SECURITY COMMISSIONAIRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for CLYDE SECURITY COMMISSIONAIRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 01, 2013 | 16 pages | RP04 | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Jun 20, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian Irvine as a director on Mar 22, 2013 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr James Ian Clarke on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Neville Roger Goodman on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CLYDE SECURITY COMMISSIONAIRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
| IRVINE, Ian Robert | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 162709230001 | |||||
| SKOULDING, Peter Iain Maynard | Director | 35 Duchess Road Rutherglen G73 1AU Glasgow | United Kingdom | British | 186216730001 | |||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| DARLEY, Monica Mary | Secretary | 35 Gould Road TW2 6RN Twickenham Middlesex | British | 52815630001 | ||||||
| GIOVANACCI, Mary Elizabeth | Secretary | 60 South Street PA16 8QQ Greenock Renfrewshire | British | 1255620001 | ||||||
| MCGILP, Edward Alexander | Secretary | 7 Bentinck Street PA16 7RN Greenock Renfrewshire | British | 173970001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BOURNE, Anthony Alfred | Director | 129 Goldstone Crescent BN3 6BB Hove East Sussex | British | 49215350001 | ||||||
| BROWN, Gareth Trevor | Director | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | Uk | British | 15885460002 | |||||
| CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 135276530001 | |||||
| DARLEY, Monica Mary | Director | 35 Gould Road TW2 6RN Twickenham Middlesex | British | 52815630001 | ||||||
| GIOVANACCI, Enrico | Director | 33 Denholm Street PA16 8RH Greenock | Scotland | British | 304740003 | |||||
| GIOVANACCI, Mario | Director | 60 South Street PA16 8QQ Greenock Renfrewshire | British | 173980001 | ||||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| MCGILP, Edward Alexander | Director | 7 Bentinck Street PA16 7RN Greenock Renfrewshire | British | 173970001 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| PEARCE, Christopher Thomas | Director | Felcourt RH19 2JY East Grinstead West Sussex | British | 56051620001 | ||||||
| SENIOR, Alan James | Director | The Old Rectory Hitcham Lane SL1 7DU Burnham Buckinghamshire | British | 60918780001 | ||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||
| PLANT NOMINEES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 |
Does CLYDE SECURITY COMMISSIONAIRES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of offset | Created On Mar 11, 1987 Delivered On Mar 18, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The balances at credit of any accounts held by the governor & co. Of the bank of scotland in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 11, 1987 Delivered On Mar 18, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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