CLYDEVIEW INVESTMENTS LIMITED

CLYDEVIEW INVESTMENTS LIMITED

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

    Company NameCLYDEVIEW INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137086
    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 CLYDEVIEW INVESTMENTS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is CLYDEVIEW INVESTMENTS LIMITED located?

    Registered Office Address
    197a Dumbarton Road
    Clydebank
    G81 4XJ Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDEVIEW INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFFECTINDEX LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for CLYDEVIEW INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CLYDEVIEW INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cancellation of shares. Statement of capital on Mar 03, 2017

    • Capital: GBP 30,000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Mar 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 31,000
    SH01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 31,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 31,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Duncan Louis Rogder on Mar 08, 2010

    2 pagesCH01

    Appointment of Mr Duncan Louis Rogder as a director

    2 pagesAP01

    Termination of appointment of Charles Kidd as a director

    2 pagesTM01

    Who are the officers of CLYDEVIEW INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Gordon Lennox
    7 Acer Crescent
    PA2 9LR Paisley
    Renfrewshire
    Director
    7 Acer Crescent
    PA2 9LR Paisley
    Renfrewshire
    ScotlandScottish70825590001
    HAIG, David Alexander
    Gartvillt Main Road
    Cardross
    G82 5JX Dumbarton
    Dunbartonshire
    Director
    Gartvillt Main Road
    Cardross
    G82 5JX Dumbarton
    Dunbartonshire
    ScotlandBritish1337920001
    RODGER, Duncan Louis
    197a Dumbarton Road
    Clydebank
    G81 4XJ Strathclyde
    Director
    197a Dumbarton Road
    Clydebank
    G81 4XJ Strathclyde
    ScotlandScottish131261730001
    RODGER, Duncan Mcgregor
    9 Barr Crescent
    G81 5NH Clydebank
    Dunbartonshire
    Director
    9 Barr Crescent
    G81 5NH Clydebank
    Dunbartonshire
    ScotlandBritish529990001
    KIDD, Stuart
    1 Clyde Ave
    Balmore Park Torrance
    Glasgow
    Strathclyde
    Secretary
    1 Clyde Ave
    Balmore Park Torrance
    Glasgow
    Strathclyde
    British46283420001
    RODGER, John
    1 Cragdale
    East Kilbride
    G74 4QJ Glasgow
    Lanarkshire
    Secretary
    1 Cragdale
    East Kilbride
    G74 4QJ Glasgow
    Lanarkshire
    British530000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HAMILTON, William
    3 Beatrice Gardens
    PA6 7GS Houston
    Strathclyde
    Director
    3 Beatrice Gardens
    PA6 7GS Houston
    Strathclyde
    British27223440001
    KIDD, Charles Stuart Wittet
    1 Clyde Avenue
    Torrance
    G64 4AZ Glasgow
    Director
    1 Clyde Avenue
    Torrance
    G64 4AZ Glasgow
    United KingdomBritish970280001
    RODGER, John
    1 Cragdale
    East Kilbride
    G74 4QJ Glasgow
    Lanarkshire
    Director
    1 Cragdale
    East Kilbride
    G74 4QJ Glasgow
    Lanarkshire
    United KingdomBritish530000001
    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 CLYDEVIEW INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kersland Nominees Ltd
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    Scotland
    Jul 01, 2016
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CLYDEVIEW INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 12, 1994
    Delivered On Jul 15, 1994
    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
    • Jul 15, 1994Registration of a charge (410)
    • Apr 20, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 29, 1993
    Delivered On Mar 29, 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
    • Clyde Blowers PLC
    Transactions
    • Mar 29, 1993Registration of a charge (410)
    • Oct 14, 1998Statement of satisfaction of a charge in full or part (419a)

    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