CLYDE POLYTHENE LIMITED
Overview
| Company Name | CLYDE POLYTHENE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC110508 |
| 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 POLYTHENE LIMITED?
- (5156) /
Where is CLYDE POLYTHENE LIMITED located?
| Registered Office Address | 14 Elerpark Workspace 100 Elderpark Street G51 5TR Govan Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDE POLYTHENE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIFTLIFE LIMITED | Apr 14, 1988 | Apr 14, 1988 |
What are the latest accounts for CLYDE POLYTHENE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for CLYDE POLYTHENE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||
legacy | 3 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Accounts made up to Dec 31, 2006 | 9 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 288a | ||
legacy | 7 pages | 363s | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Accounts made up to Dec 31, 2005 | 9 pages | AA | ||
legacy | 7 pages | 363s | ||
Accounts made up to Dec 31, 2004 | 10 pages | AA | ||
legacy | 7 pages | 363s | ||
Full accounts made up to Dec 31, 2003 | 12 pages | AA | ||
Who are the officers of CLYDE POLYTHENE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Harjainder | Secretary | Oaken Lodge Oaken Lanes WV8 2AH Codsall West Midlands | British | 151578950001 | ||||||
| AUDAS, Robert Graham | Director | Cherry Blossom 29 Upton Lane CH2 1EB Chester Cheshire | England | British | 103678030001 | |||||
| KORAL, Gregory David | Director | 39 St Bernards Road B92 7AX Solihull West Midlands | England | British | 108145070001 | |||||
| GILLIES, Donald Angus Buckingham | Secretary | 116 Earlbank Avenue G14 9DY Glasgow Lanarkshire | British | 501070001 | ||||||
| SKILLEN, Eric Andrews | Secretary | 33 Mansefield Avenue Cambuslang G72 8NZ Glasgow Lanarkshire | British | 1268630001 | ||||||
| ALIMAHOMED, Afzal Majid | Director | 51a Church Road Edgbaston B15 3SJ Birmingham West Midlands | United Arab Emirates | British | 1188400002 | |||||
| BALDREY, Philip Nigel | Director | 34 Saint Bernards Road B92 7BB Solihull West Midlands | England | British | 44039650003 | |||||
| GILL, Harjainder | Director | Oaken Lodge Oaken Lanes WV8 2AH Codsall West Midlands | United Kingdom | British | 151578950001 | |||||
| GILLIES, Donald Angus Buckingham | Director | 116 Earlbank Avenue G14 9DY Glasgow Lanarkshire | British | 501070001 | ||||||
| INGLIS, William John | Director | 34 Fullarton Crescent KA10 6LL Troon Ayrshire | British | 26258340001 | ||||||
| MAJID, Shabir | Director | 22 Westbourne Road B15 3TX Edgbaston Birmingham | United Arab Emirates | British | 67515050003 | |||||
| MONAGHAN, Mark | Director | 39 St James Place 34 George Road Edgbaston B15 1PQ Birmingham | British | 120881120003 | ||||||
| NAWAB, Rafik Ahmed | Director | 88 Harborne Road Edgbaston B15 3HN Birmingham West Midlands | British | 1188390001 | ||||||
| SKILLEN, Eric Andrews | Director | 33 Mansefield Avenue Cambuslang G72 8NZ Glasgow Lanarkshire | British | 1268630001 | ||||||
| TOLLAND, Clare | Director | 15f Buchanan Drive Newton Mearns G77 6QN Glasgow Lanarkshire | British | 69677260001 | ||||||
| TOLLAND, James John | Director | 29 Lismore Place Newton Mearns G77 6UQ Glasgow Lanarkshire | British | 501080002 | ||||||
| TOLLAND, Mark | Director | 23 Morven Drive Clarkston G76 7NH Glasgow Lanarkshire | British | 69677190001 | ||||||
| WINDLE, Paul Stephen | Director | 203 Bagnall Road NG6 8SJ Nottingham Nottinghamshire | England | British | 117533470001 |
Does CLYDE POLYTHENE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 27, 1995 Delivered On Oct 09, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Pledge of such bill of lading and other documents of title to goods deposited with the bank....... See ch microfiche for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jan 16, 1990 Delivered On Feb 01, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 127 & 129 king st rutherglen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 30, 1989 Delivered On Jul 14, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 539 lawmoor street glasgow, gla 31556. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 01, 1989 Delivered On Mar 16, 1989 | 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