CLYDE TECH LIMITED

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

    Company NameCLYDE TECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095482
    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 TECH LIMITED?

    • (7499) /

    Where is CLYDE TECH LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLMASTER TECHNOLOGIES LIMITED Feb 03, 1998Feb 03, 1998
    EGLINTON STONE GROUP LIMITEDJan 03, 1986Jan 03, 1986
    PACIFIC SHELF (SIX) LIMITEDOct 10, 1985Oct 10, 1985

    What are the latest accounts for CLYDE TECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CLYDE TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on Jan 04, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2011

    LRESSP

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2011

    Statement of capital on Feb 25, 2011

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Feb 23, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2006

    10 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    2 pages288a

    Full accounts made up to Jun 30, 2005

    9 pagesAA

    legacy

    1 pages287

    Who are the officers of CLYDE TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALMERS, Nicholas Oman
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    Secretary
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    BritishCompany Director1158020003
    CASTELL, Philip
    Heath Road North
    Locksheath
    SO31 7PP Southampton
    5a
    Hampshire
    Director
    Heath Road North
    Locksheath
    SO31 7PP Southampton
    5a
    Hampshire
    EnglandBritishCompany Director137475360001
    TIERNEY, Peter
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    Director
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    ScotlandBritishDirector132283210001
    TWEED, Douglas Mcalister
    1 Dunamoy Road
    Doagh
    BT39 0SZ Ballyclare
    County Antrim
    Secretary
    1 Dunamoy Road
    Doagh
    BT39 0SZ Ballyclare
    County Antrim
    British1128810001
    ALEXANDER, Colin James
    50 Castleton
    Templepatrick
    BT39 0AZ Ballyclare
    County Antrim
    Director
    50 Castleton
    Templepatrick
    BT39 0AZ Ballyclare
    County Antrim
    Northern IrelandBritishDirector143560000001
    BUNTAIN, Christopher
    8 Park Avenue
    PA16 7QX Greenock
    Renfrewshire
    Director
    8 Park Avenue
    PA16 7QX Greenock
    Renfrewshire
    BritishDirector1331450001
    CHALMERS, Nicholas Oman
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    Director
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    United KingdomBritishCompany Director1158020003
    DALY, Richard Henry
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    Director
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    BritishChartered Accountant498710001
    DALY, Richard Henry
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    Director
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    BritishDirector498710001
    GALLACHER, John James
    Wintergreen Drive
    Stewartfield
    G74 4UP East Kilbride
    1
    United Kingdom
    Director
    Wintergreen Drive
    Stewartfield
    G74 4UP East Kilbride
    1
    United Kingdom
    ScotlandBritishDirector134367930001
    HANDLEY, Samuel Kennedy
    1 Crosslee Gardens
    PA6 7AF Houston
    Renfrewshire
    Director
    1 Crosslee Gardens
    PA6 7AF Houston
    Renfrewshire
    ScotlandBritishDirector57610060001
    HODGE, Alan
    8 Chadwell
    SG12 9JX Ware
    Hertfordshire
    Director
    8 Chadwell
    SG12 9JX Ware
    Hertfordshire
    EnglandBritishMarketing Director51358340002
    M'KINSTRY, David
    42 Ballylinney Road
    BT39 9PB Ballyclare
    County Antrim
    Director
    42 Ballylinney Road
    BT39 9PB Ballyclare
    County Antrim
    BritishDirector1331440001
    MACMILLAN, Arthur Gordon
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    Director
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    ScotlandBritishDirector41842640006
    MACMILLAN, Arthur Gordon
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    Director
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    ScotlandBritishCompany Director41842640006
    MOORE, John Gordon
    20 Ballater Drive
    Bearsden
    G61 1BY Glasgow
    Lanarkshire
    Director
    20 Ballater Drive
    Bearsden
    G61 1BY Glasgow
    Lanarkshire
    BritishDirector516820001
    NELSON, Kenneth John
    60 Chestnut Grove
    ML1 3JF Motherwell
    Lanarkshire
    Director
    60 Chestnut Grove
    ML1 3JF Motherwell
    Lanarkshire
    BritishSales5954910001
    O'CONNELL, Peter
    3 Meadowlands
    PO9 2RP Havant
    Hampshire
    Director
    3 Meadowlands
    PO9 2RP Havant
    Hampshire
    AmericanManaging Director106231520005
    PATERSON, Leonard J
    36 Pelstream Avenue
    FK7 0BE Stirling
    Director
    36 Pelstream Avenue
    FK7 0BE Stirling
    BritishMetallurgist516810002
    RUNCIE, Geoffrey David
    3 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    Director
    3 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    BritishDirector88779620001
    SMYTH, David Anthony
    Hillside
    1 Village Avenue, Naunton
    GL54 3AS Cheltenham
    Director
    Hillside
    1 Village Avenue, Naunton
    GL54 3AS Cheltenham
    BritishDirector112002670001
    TWEED, Douglas Mcalister
    1 Dunamoy Road
    Doagh
    BT39 0SZ Ballyclare
    County Antrim
    Director
    1 Dunamoy Road
    Doagh
    BT39 0SZ Ballyclare
    County Antrim
    BritishDirector1128810001
    WATSON, Robert Kilpatrick
    Holmlees East Greenlees Road
    Cambuslang
    G72 8TH Glasgow
    Director
    Holmlees East Greenlees Road
    Cambuslang
    G72 8TH Glasgow
    BritishCompany Director49621980001

    Does CLYDE TECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 04, 1999
    Delivered On Jun 23, 1999
    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
    • Vector Engineering Products Limited
    Transactions
    • Jun 23, 1999Registration of a charge (410)
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 04, 1999
    Delivered On Jun 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over property; various fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Vector Engineering Products Limited
    Transactions
    • Jun 23, 1999Registration of a charge (410)
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 04, 1999
    Delivered On Jun 11, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1999Registration of a charge (410)
    • Jun 17, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 04, 1999
    Delivered On Jun 11, 1999
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1999Registration of a charge (410)
    • Jun 17, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Mortgage
    Created On Dec 08, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The white house number one, the green feltham, london.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 1988Registration of a charge
    • Aug 06, 1996Statement of satisfaction of a charge in full or part (419a)

    Does CLYDE TECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2012Dissolved on
    Dec 08, 2011Commencement 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