CLYDE CARD TECHNOLOGIES LIMITED
Overview
Company Name | CLYDE CARD TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC153313 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLYDE CARD TECHNOLOGIES LIMITED?
- Computer facilities management activities (62030) / Information and communication
Where is CLYDE CARD TECHNOLOGIES LIMITED located?
Registered Office Address | Flat 12 West Mill Road EH13 0NX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLYDE CARD TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
PADDLE STEAMER CRUISE LINE LIMITED | Sep 28, 1994 | Sep 28, 1994 |
What are the latest accounts for CLYDE CARD TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CLYDE CARD TECHNOLOGIES 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alistair Macleod on Sep 04, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Maryan Honor Macleod on Sep 04, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Low Netherton Netherton Road Langbank Port Glasgow Renfrewshire PA14 6YG to Flat 12 West Mill Road Edinburgh EH13 0NX on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Nethermill Langbank Port Glasgow Renfrewshire PA14 6YG* on Oct 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of CLYDE CARD TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLEOD, Maryan Honor | Secretary | 10 West Mill Road EH13 0NX Edinburgh Flat 12 Scotland | British | 1124690001 | ||||||
MACLEOD, Alistair | Director | 10 West Mill Road EH13 0NX Edinburgh Flat 12 Scotland | Scotland | British | Engineer | 721550002 | ||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BELCH, Alexander Ross, Sir | Director | Altnacraig House PA16 7XT Greenock Renfrewshire | British | Shipowner | 185310001 | |||||
PATERSON, Leonard John | Director | 46 Pelstream Avenue FK7 0BG Stirling | Scotland | British | Director | 516810001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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