CLYDE INSULATION CONTRACTS (UK) LIMITED
Overview
| Company Name | CLYDE INSULATION CONTRACTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128650 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLYDE INSULATION CONTRACTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WETPARK LIMITED | Nov 22, 1990 | Nov 22, 1990 |
What are the latest accounts for CLYDE INSULATION CONTRACTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CLYDE INSULATION CONTRACTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 15 pages | LIQ14(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Cessation of Michael John Dyson as a person with significant control on Jun 01, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Michael John Dyson on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Michael John Dyson on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Andy Dobing as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Dyson as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Richard Gamage as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andy Dobing as a director on Jun 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mel Butler as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CLYDE INSULATION CONTRACTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYSON, Michael John | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield 5 Park Square England | England | British | 73151180001 | |||||
| MONRO, Richard Charles | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | British | 59480370001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SMITH, Linda Helen | Secretary | 23 Chalton Road Bridge Of Allan FK9 4DX Stirling | British | 313940002 | ||||||
| SMITH, Ronnie Mckenzie | Secretary | 23 Chalton Road Bridge Of Allan FK9 4DX Stirling | British | 313950002 | ||||||
| BUTLER, Mel | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | 187274630001 | |||||
| DOBING, Andrew Paul | Director | Bonnington Bond 2 Anderson Place EH6 5NP Leith C/O Millar Bryce Edinburgh | England | British | 202646660001 | |||||
| DONALD, Neil | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 195321250001 | |||||
| EATOCK, Matthew Joseph | Director | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | United Kingdom | British | 187184300001 | |||||
| EBSWORTH, Ronald Edwin | Director | 6 Adair Place FK13 6RS Tillicoultry Clackmannanshire | British | 75543300002 | ||||||
| FLEMING, Adam | Director | 5 Langhill Drive Balloch G68 9AP Cumbernauld Lanarkshire | British | 109188480001 | ||||||
| FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | 82642480001 | |||||
| GAMAGE, Alastair Richard | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | 124982420001 | |||||
| GREENAWAY, Andrew Paul | Director | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | United Kingdom | British | 120869420001 | |||||
| HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 27743810004 | |||||
| MONRO, Richard Charles | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 59480370001 | |||||
| MONRO, Richard Charles | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 59480370001 | |||||
| SMITH, Linda Helen | Director | 23 Chalton Road Bridge Of Allan FK9 4DX Stirling | Scotland | British | 313940002 | |||||
| SMITH, Ronnie Mckenzie | Director | 23 Chalton Road Bridge Of Allan FK9 4DX Stirling | Scotland | British | 313950002 | |||||
| WAGHORN, Iain Lawrence | Director | 98 Forfar Road DD4 7BG Dundee | Scotland | British | 40141580001 | |||||
| WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 |
Who are the persons with significant control of CLYDE INSULATION CONTRACTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael John Dyson | Apr 06, 2016 | Thorncliffe Park, Chapeltown S35 2PH Sheffield Unit 5 Park Square England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miller Pattison Ltd | Apr 06, 2016 | Thorncliffe Park, Chapeltown S35 2PH Sheffield Unit 5 Park Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLYDE INSULATION CONTRACTS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CLYDE INSULATION CONTRACTS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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