NC (CLYDE-SECURED) LIMITED

NC (CLYDE-SECURED) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNC (CLYDE-SECURED) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158315
    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 NC (CLYDE-SECURED) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NC (CLYDE-SECURED) LIMITED located?

    Registered Office Address
    24 Great King Street
    EH3 6QN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NC (CLYDE-SECURED) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NC (CLYDE) LIMITEDJun 17, 1996Jun 17, 1996
    NC (NOM 2) LIMITEDSep 07, 1995Sep 07, 1995
    NC (NOMAD) LIMITEDMay 31, 1995May 31, 1995

    What are the latest accounts for NC (CLYDE-SECURED) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NC (CLYDE-SECURED) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG02s

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Registered office address changed from C/O Park Circus Management Limit James Sellars House,144 West George Street,Glasgow Lanarkshire G2 2HG on Aug 19, 2011

    1 pagesAD01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Oct 31, 2009

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2008

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Who are the officers of NC (CLYDE-SECURED) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    REID, Brian
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    British42815140002
    CAMPBELL, Graeme Lyon
    3 Capel Avenue
    Newton Mearns
    G77 6EL Glasgow
    Lanarkshire
    Director
    3 Capel Avenue
    Newton Mearns
    G77 6EL Glasgow
    Lanarkshire
    British799990001
    CHICKEN, Michael John
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    British5494710001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    GIBSON, Robin Edward
    410 Nelson House
    Dolphin Square
    SW1V 3NZ London
    Director
    410 Nelson House
    Dolphin Square
    SW1V 3NZ London
    British37857230005
    GINN, Tracey Margaret
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    Director
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    British48505350001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    ROSS, Eric Hugh
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    Director
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    British40032110002
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001

    Does NC (CLYDE-SECURED) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 15, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17/6 rosevale street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2002Registration of a charge (410)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 274C st. George's road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as flats 32-35, 25 glenfarg street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Oct 08, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as flat 1/r, at 93 innes court, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as flat 2/l at 3 albion gate, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 29, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    • Oct 02, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 08, 1997
    Delivered On Apr 22, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 57,61 hughenden lane,hyndland,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (2/L) 3 albion gate,albion street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/L 3 albion gate,albion street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    40 duncryne place,bishopbriggs,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 duncryne place,bishopbriggs,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21/5 rosevale street,partick,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19/4 rosevale street,partick,glasgow (2/l).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19/2 rosevale street,partick,glasgow (1/l).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17/6 rosevale street,partick,glasgow (2/r).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Middle floor left,49 trossachs street,north woodside,maryhill,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat top/left, 25E hughenden lane,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2/l, 25C hughenden lane,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 46, g/l, 59 hughenden lane glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    G/R 57 hughenden lane,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 20, 54 hughenden lane,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274C st georges road,st georges court,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 innes court,east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37F bellshaugh gardens,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37E bellshaugh gardens,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 05, 2001Statement 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