CLYDE MARINE HOLDINGS LIMITED
Overview
| Company Name | CLYDE MARINE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139410 |
| 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 MARINE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLYDE MARINE HOLDINGS LIMITED located?
| Registered Office Address | Seaforth House Seaforth Road North Hillington Park G52 4JQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDE MARINE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for CLYDE MARINE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Statement of capital on Dec 20, 2016
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to May 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge SC1394100002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014 | 2 pages | TM02 | ||||||||||
Registration of charge SC1394100002, created on Sep 29, 2014 | 11 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Sutherland Potter on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kathleen Mcbride on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joyce Downie on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Robert Wray on Jan 03, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to May 31, 2013 | 14 pages | AA | ||||||||||
Registered office address changed from * 209 Govan Road Glasgow Lanarkshire G51 1HJ* on Nov 19, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of CLYDE MARINE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEE, Peter Francis | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | 193030840001 | |||||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 75495850001 | |||||
| MCBRIDE, Kathleen | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | United Kingdom | British | 99583790001 | |||||
| POTTER, Brian Sutherland | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 117923860001 | |||||
| DOWNIE, Joyce | Secretary | 71 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 75495850001 | ||||||
| LIVINGSTONE, Karen | Secretary | 11 Kingsway Place Clerkenwell EC1R 0LU London | British | 95718550001 | ||||||
| LIVINGSTONE, Sissel | Secretary | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | British | 57680480001 | ||||||
| WRAY, Andrew Robert | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | British | 116557770001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DAVEY, John | Director | Admirals Cottage Admirals Road SO31 6QL Locks Heath Hampshire | United Kingdom | British | 122608310001 | |||||
| LIVINGSTON, Ian Martin David | Director | 209 Govan Road Glasgow G51 1HJ Lanarkshire | United Kingdom | British | 162226050001 | |||||
| LIVINGSTONE, David James Duncan | Director | 209 Govan Road Glasgow G51 1HJ Lanarkshire | Scotland | British | 49738800002 | |||||
| LIVINGSTONE, Sissel | Director | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | British | 57680480001 | ||||||
| STEWART, Patrick Loudon Mciain | Director | Craigadam PA28 6EN Campbeltown Argyll | Scotland | British | 303180001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CLYDE MARINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Staffan Werner Hultgren | May 05, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | No | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
| The Clyde Group Ltd | Apr 06, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLYDE MARINE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 29, 2014 Delivered On Sep 30, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 21, 1995 Delivered On Jun 05, 1995 | 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
| ||||
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