CLYDE MATERIALS HANDLING LIMITED
Overview
Company Name | CLYDE MATERIALS HANDLING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC168099 |
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 MATERIALS HANDLING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLYDE MATERIALS HANDLING LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLYDE MATERIALS HANDLING LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (370) LIMITED | Sep 05, 1996 | Sep 05, 1996 |
What are the latest accounts for CLYDE MATERIALS HANDLING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CLYDE MATERIALS HANDLING LIMITED?
Annual Return |
|
---|
What are the latest filings for CLYDE MATERIALS HANDLING 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Nicolas Jones on Jan 23, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Nicolas Jones on Jan 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Geoffrey Ellis on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on Jan 19, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Nicolas Jones as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Dove as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Dove as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Geoffrey Ellis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Mark Dove as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Mark Dove as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Hall as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Hall as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 20, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of CLYDE MATERIALS HANDLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Nicolas | Secretary | Carolina Court Lakeside DN4 5RA Doncaster Unit 6 South Yorkshire England | 183104030001 | |||||||
ELLIS, Richard Geoffrey | Director | Carolina Court Lakeside DN4 5RA Doncaster Unit 6 South Yorkshire England | England | British | Director | 162811770001 | ||||
JONES, Nicholas Paul | Director | Carolina Court Lakeside DN4 5RA Doncaster Unit 6 South Yorkshire England | England | British | Director | 72128780005 | ||||
DOVE, Jonathan Mark | Secretary | Queens Road AB15 4YL Aberdeen 13 | 177655070001 | |||||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
HALL, John | Secretary | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | British | Accountant | 89122250001 | |||||
ALLEN, Leonard David | Director | Redwood Crescent Peel Park G74 5PA East Kilbride 1 South Lanarkshire | United Kingdom | British | None | 149268490001 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
DOVE, Jonathan Mark | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | Director | 175304640001 | ||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
HALL, John | Director | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | England | British | Accountant/Director | 89122250001 | ||||
MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | Company Director | 62650060013 | ||||
STEWART, Alexander | Director | 2 St. Edmund's Lane Milngavie G62 8LT Glasgow | Scotland | Scottish | Director | 45705400003 | ||||
THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | Director | 30855980005 |
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