CLYDE INSULATION CONTRACTS (UK) LIMITED

CLYDE INSULATION CONTRACTS (UK) LIMITED

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

    Company NameCLYDE INSULATION CONTRACTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128650
    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 INSULATION CONTRACTS (UK) LIMITED?

    • Other construction installation (43290) / Construction

    Where is CLYDE INSULATION CONTRACTS (UK) LIMITED located?

    Registered Office Address
    24 Blythswood Square
    G2 4BG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE INSULATION CONTRACTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WETPARK LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for CLYDE INSULATION CONTRACTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CLYDE INSULATION CONTRACTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    15 pagesLIQ14(Scot)

    Registered office address changed from C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive, Leith, Edinburgh EH6 6JH Scotland to 24 Blythswood Square Glasgow G2 4BG on Mar 21, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2019

    LRESEX

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Registered office address changed from C/O Millar Bryce Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive, Leith, Edinburgh EH6 6JH on Oct 24, 2018

    1 pagesAD01

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Cessation of Michael John Dyson as a person with significant control on Jun 01, 2017

    1 pagesPSC07

    Confirmation statement made on Feb 09, 2017 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP

    1 pagesAD02

    Director's details changed for Mr Michael John Dyson on Aug 13, 2015

    2 pagesCH01

    Register inspection address has been changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP

    1 pagesAD02

    Director's details changed for Mr Michael John Dyson on Aug 13, 2015

    2 pagesCH01

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

    4 pagesAA

    Termination of appointment of Andy Dobing as a director on Sep 24, 2015

    1 pagesTM01

    Appointment of Mr Michael John Dyson as a director on Aug 13, 2015

    2 pagesAP01

    Termination of appointment of Alastair Richard Gamage as a director on Apr 16, 2015

    1 pagesTM01

    Appointment of Mr Andy Dobing as a director on Jun 11, 2015

    2 pagesAP01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Mel Butler as a director on Jan 29, 2015

    1 pagesTM01

    Who are the officers of CLYDE INSULATION CONTRACTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Michael John
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    5 Park Square
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    5 Park Square
    England
    EnglandBritish73151180001
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Secretary
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    British59480370001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Linda Helen
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Secretary
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    British313940002
    SMITH, Ronnie Mckenzie
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Secretary
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    British313950002
    BUTLER, Mel
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritish187274630001
    DOBING, Andrew Paul
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Leith
    C/O Millar Bryce
    Edinburgh
    Director
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Leith
    C/O Millar Bryce
    Edinburgh
    EnglandBritish202646660001
    DONALD, Neil
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish195321250001
    EATOCK, Matthew Joseph
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    Director
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    United KingdomBritish187184300001
    EBSWORTH, Ronald Edwin
    6 Adair Place
    FK13 6RS Tillicoultry
    Clackmannanshire
    Director
    6 Adair Place
    FK13 6RS Tillicoultry
    Clackmannanshire
    British75543300002
    FLEMING, Adam
    5 Langhill Drive
    Balloch
    G68 9AP Cumbernauld
    Lanarkshire
    Director
    5 Langhill Drive
    Balloch
    G68 9AP Cumbernauld
    Lanarkshire
    British109188480001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritish82642480001
    GAMAGE, Alastair Richard
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritish124982420001
    GREENAWAY, Andrew Paul
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    Director
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    United KingdomBritish120869420001
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish27743810004
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish59480370001
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish59480370001
    SMITH, Linda Helen
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Director
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    ScotlandBritish313940002
    SMITH, Ronnie Mckenzie
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Director
    23 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    ScotlandBritish313950002
    WAGHORN, Iain Lawrence
    98 Forfar Road
    DD4 7BG Dundee
    Director
    98 Forfar Road
    DD4 7BG Dundee
    ScotlandBritish40141580001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of CLYDE INSULATION CONTRACTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Dyson
    Thorncliffe Park,
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Apr 06, 2016
    Thorncliffe Park,
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miller Pattison Ltd
    Thorncliffe Park,
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Apr 06, 2016
    Thorncliffe Park,
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01072847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDE INSULATION CONTRACTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 21, 1998
    Delivered On Apr 27, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 1998Registration of a charge (410)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 21, 1992
    Delivered On Jan 05, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 1993Registration of a charge (410)
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (419a)

    Does CLYDE INSULATION CONTRACTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Commencement of winding up
    Aug 19, 2020Due to be dissolved on
    Creditors 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