CLYDEWAY INVESTMENTS LIMITED

CLYDEWAY INVESTMENTS LIMITED

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

    Company NameCLYDEWAY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132009
    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 CLYDEWAY INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLYDEWAY INVESTMENTS LIMITED located?

    Registered Office Address
    Venlaw
    349 Bath Street
    G2 4AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDEWAY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL WASTE MANAGEMENT LIMITEDDec 15, 2000Dec 15, 2000
    CLYDEWAY INVESTMENTS LIMITEDOct 14, 1991Oct 14, 1991
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITEDJul 31, 1991Jul 31, 1991
    ADVISECAUSE LIMITEDMay 23, 1991May 23, 1991

    What are the latest accounts for CLYDEWAY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CLYDEWAY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Credential Oldco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on May 23, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 04, 2012

    1 pagesAD01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

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

    5 pagesAA

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

    4 pagesAR01

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

    8 pagesAA

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

    4 pagesAR01

    Secretary's details changed for Douglas Alexander Cumine on May 23, 2010

    1 pagesCH03

    Who are the officers of CLYDEWAY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    British85590510001
    CLAPHAM, Ronald Barrie
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritish101562830001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritish47585310001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Secretary
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    British101562830001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    SHAW, Joyce
    24 Millar Crescent
    EH10 5HW Edinburgh
    Secretary
    24 Millar Crescent
    EH10 5HW Edinburgh
    British34749860001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritish118413430001
    GOURLAY, Evonne
    36 Swallow Road
    G81 5DP Clydebank
    Dunbartonshire
    Director
    36 Swallow Road
    G81 5DP Clydebank
    Dunbartonshire
    British69253980001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    British11456230001
    THOMPSON, Duncan Colquhoun
    19 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    19 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    British26122110001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CLYDEWAY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc121346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLYDEWAY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 26, 2001
    Delivered On Apr 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Blocks 5 & 6, yorkhill court, thornbank street, yorkhill, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 28, 2001Registration of a charge (410)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 17, 2001
    Delivered On Apr 27, 2001
    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
    • Dunbar Bank PLC
    Transactions
    • Apr 27, 2001Registration of a charge (410)
    • Jan 25, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 19, 2000
    Delivered On Oct 02, 2000
    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
    • Oct 02, 2000Registration of a charge (410)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 08, 2000
    Delivered On Sep 26, 2000
    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
    • Sep 26, 2000Registration of a charge (410)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 01, 1994
    Delivered On Apr 08, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Minute of additional lease by the city of glasgow district council ifo clydeway investments LTD dated 25TH may and 10TH june 1993 adjacent to subjects registered under title number gla 91087.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Apr 08, 1994Registration of a charge (410)
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Assignation and irrevocable mandate
    Created On Jul 28, 1992
    Delivered On Aug 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rents leases etc of clydeway industrial estate finnieston street glasgow.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1992
    Delivered On Jun 18, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over subjects at finnieston street glasgow extending to 2.4 hectares known as clydeway industrial estate finnieston street glasow.
    Persons Entitled
    • British Linen Assets PLC
    Transactions
    • Jun 18, 1992Registration of a charge (410)
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming clydeway industrial estate, finnieston street,glasgow.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (410)
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 29, 1992
    Delivered On Jun 08, 1992
    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
    • Ucb Bank PLC
    Transactions
    • Jun 08, 1992Registration of a charge (410)
    • Jun 30, 1992Alteration to a floating charge (466 Scot)
    • May 25, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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