CLYDE MATERIALS HANDLING LIMITED

CLYDE MATERIALS HANDLING LIMITED

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

    Company NameCLYDE MATERIALS HANDLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168099
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLYDE MATERIALS HANDLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (370) LIMITEDSep 05, 1996Sep 05, 1996

    What are the latest accounts for CLYDE MATERIALS HANDLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CLYDE MATERIALS HANDLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLYDE MATERIALS HANDLING 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

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Secretary's details changed for Mr Nicolas Jones on Jan 23, 2015

    1 pagesCH03

    Secretary's details changed for Mr Nicolas Jones on Jan 23, 2015

    1 pagesCH03

    Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Geoffrey Ellis on Jan 23, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Jones on Jan 23, 2015

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Sep 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Nicolas Jones as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Dove as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Dove as a director

    1 pagesTM01

    Appointment of Mr Richard Geoffrey Ellis as a director

    2 pagesAP01

    Annual return made up to Sep 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Jonathan Mark Dove as a director

    2 pagesAP01

    Appointment of Mr Jonathan Mark Dove as a secretary

    1 pagesAP03

    Termination of appointment of John Hall as a secretary

    1 pagesTM02

    Termination of appointment of John Hall as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 20, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of CLYDE MATERIALS HANDLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Nicolas
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Secretary
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    183104030001
    ELLIS, Richard Geoffrey
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Director
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    EnglandBritishDirector162811770001
    JONES, Nicholas Paul
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    Director
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    Unit 6
    South Yorkshire
    England
    EnglandBritishDirector72128780005
    DOVE, Jonathan Mark
    Queens Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    177655070001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Secretary
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    BritishAccountant89122250001
    ALLEN, Leonard David
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    South Lanarkshire
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    South Lanarkshire
    United KingdomBritishNone149268490001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    DOVE, Jonathan Mark
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishDirector175304640001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Director
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    EnglandBritishAccountant/Director89122250001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishCompany Director62650060013
    STEWART, Alexander
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    Director
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    ScotlandScottishDirector45705400003
    THOMSON, William John
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    Director
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    ScotlandBritishDirector30855980005

    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