CLYDE MARINE HOLDINGS LIMITED

CLYDE MARINE HOLDINGS LIMITED

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

    Company NameCLYDE MARINE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139410
    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 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 AddressNo

    What are the latest accounts for CLYDE MARINE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for CLYDE MARINE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from May 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to May 31, 2016

    13 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Satisfaction of charge SC1394100002 in full

    4 pagesMR04

    Full accounts made up to May 31, 2015

    14 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 140,052
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014

    2 pagesAP03

    Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014

    2 pagesTM02

    Registration of charge SC1394100002, created on Sep 29, 2014

    11 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 140,052
    SH01

    Director's details changed for Mr Brian Sutherland Potter on Jan 03, 2014

    2 pagesCH01

    Director's details changed for Ms Kathleen Mcbride on Jan 03, 2014

    2 pagesCH01

    Director's details changed for Mrs Joyce Downie on Jan 03, 2014

    2 pagesCH01

    Secretary's details changed for Andrew Robert Wray on Jan 03, 2014

    1 pagesCH03

    Full accounts made up to May 31, 2013

    14 pagesAA

    Registered office address changed from * 209 Govan Road Glasgow Lanarkshire G51 1HJ* on Nov 19, 2013

    1 pagesAD01

    Who are the officers of CLYDE MARINE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEE, Peter Francis
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    193030840001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish75495850001
    MCBRIDE, Kathleen
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    United KingdomBritish99583790001
    POTTER, Brian Sutherland
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish117923860001
    DOWNIE, Joyce
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Secretary
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British75495850001
    LIVINGSTONE, Karen
    11 Kingsway Place
    Clerkenwell
    EC1R 0LU London
    Secretary
    11 Kingsway Place
    Clerkenwell
    EC1R 0LU London
    British95718550001
    LIVINGSTONE, Sissel
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Secretary
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    British57680480001
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    British116557770001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DAVEY, John
    Admirals Cottage
    Admirals Road
    SO31 6QL Locks Heath
    Hampshire
    Director
    Admirals Cottage
    Admirals Road
    SO31 6QL Locks Heath
    Hampshire
    United KingdomBritish122608310001
    LIVINGSTON, Ian Martin David
    209 Govan Road
    Glasgow
    G51 1HJ Lanarkshire
    Director
    209 Govan Road
    Glasgow
    G51 1HJ Lanarkshire
    United KingdomBritish162226050001
    LIVINGSTONE, David James Duncan
    209 Govan Road
    Glasgow
    G51 1HJ Lanarkshire
    Director
    209 Govan Road
    Glasgow
    G51 1HJ Lanarkshire
    ScotlandBritish49738800002
    LIVINGSTONE, Sissel
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    British57680480001
    STEWART, Patrick Loudon Mciain
    Craigadam
    PA28 6EN Campbeltown
    Argyll
    Director
    Craigadam
    PA28 6EN Campbeltown
    Argyll
    ScotlandBritish303180001
    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 CLYDE MARINE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Staffan Werner Hultgren
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    May 05, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    The Clyde Group Ltd
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc481645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDE MARINE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • May 10, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1995Registration of a charge (410)
    • Aug 25, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 30, 2014Satisfaction of a charge (MR04)

    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