CLYDE SECURITY COMMISSIONAIRES LIMITED

CLYDE SECURITY COMMISSIONAIRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLYDE SECURITY COMMISSIONAIRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085731
    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 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 AddressNo

    What were the previous names of CLYDE SECURITY COMMISSIONAIRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARMOLT LIMITEDNov 30, 1983Nov 30, 1983

    What are the latest accounts for CLYDE SECURITY COMMISSIONAIRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CLYDE SECURITY COMMISSIONAIRES 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

    Second filing of AR01 previously delivered to Companies House made up to May 01, 2013

    16 pagesRP04

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Statement of capital on Jun 20, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01
    Annotations
    DateAnnotation
    Nov 18, 2013Clarification A second filed AR01 was registered on 18/11/2013.

    Appointment of Ian Irvine as a director on Mar 22, 2013

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Neville Roger Goodman on Nov 03, 2009

    2 pagesCH01

    Who are the officers of CLYDE SECURITY COMMISSIONAIRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    IRVINE, Ian Robert
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish162709230001
    SKOULDING, Peter Iain Maynard
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Director
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    United KingdomBritish186216730001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    DARLEY, Monica Mary
    35 Gould Road
    TW2 6RN Twickenham
    Middlesex
    Secretary
    35 Gould Road
    TW2 6RN Twickenham
    Middlesex
    British52815630001
    GIOVANACCI, Mary Elizabeth
    60 South Street
    PA16 8QQ Greenock
    Renfrewshire
    Secretary
    60 South Street
    PA16 8QQ Greenock
    Renfrewshire
    British1255620001
    MCGILP, Edward Alexander
    7 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Secretary
    7 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    British173970001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    British49215350001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritish15885460002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    DARLEY, Monica Mary
    35 Gould Road
    TW2 6RN Twickenham
    Middlesex
    Director
    35 Gould Road
    TW2 6RN Twickenham
    Middlesex
    British52815630001
    GIOVANACCI, Enrico
    33 Denholm Street
    PA16 8RH Greenock
    Director
    33 Denholm Street
    PA16 8RH Greenock
    ScotlandBritish304740003
    GIOVANACCI, Mario
    60 South Street
    PA16 8QQ Greenock
    Renfrewshire
    Director
    60 South Street
    PA16 8QQ Greenock
    Renfrewshire
    British173980001
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    MCGILP, Edward Alexander
    7 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    7 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    British173970001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    PEARCE, Christopher Thomas
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    Director
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    British56051620001
    SENIOR, Alan James
    The Old Rectory Hitcham Lane
    SL1 7DU Burnham
    Buckinghamshire
    Director
    The Old Rectory Hitcham Lane
    SL1 7DU Burnham
    Buckinghamshire
    British60918780001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does CLYDE SECURITY COMMISSIONAIRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1987Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1987Registration of a charge
    • Nov 12, 1993Statement 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