CLYDE FASTENERS (HOLDINGS) LIMITED

CLYDE FASTENERS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE FASTENERS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213615
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLYDE FASTENERS (HOLDINGS) LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing

    Where is CLYDE FASTENERS (HOLDINGS) LIMITED located?

    Registered Office Address
    5 Hawbank Road
    College Milton North
    G74 5ET East Kilbride
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE FASTENERS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.265) LIMITEDDec 08, 2000Dec 08, 2000

    What are the latest accounts for CLYDE FASTENERS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLYDE FASTENERS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CLYDE FASTENERS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Leonard Boyd on Mar 10, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement proposed between purchase by company of certain assets and subsidiary be approved. 31/01/2017
    RES13

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 45,000
    SH01

    Director's details changed for Mr Gordon Charles Russell on Dec 12, 2015

    2 pagesCH01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 45,000
    SH01

    Registration of charge SC2136150002, created on Apr 29, 2015

    6 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of CLYDE FASTENERS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, John Leonard
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    Lanarkshire
    United Kingdom
    Secretary
    8 Kirkland Park
    ML10 6AR Strathaven
    Park View
    Lanarkshire
    United Kingdom
    BritishCompany Director32693530006
    BOYD, John Leonard
    Stonehouse Road
    ML10 6LF Strathaven
    32/7
    Scotland
    Director
    Stonehouse Road
    ML10 6LF Strathaven
    32/7
    Scotland
    ScotlandBritishCompany Director32693530008
    RUSSELL, Gordon Charles
    James Shepherd Grove
    East Kilbride
    G75 8WT Glasgow
    10
    South Lanarkshire
    Scotland
    Director
    James Shepherd Grove
    East Kilbride
    G75 8WT Glasgow
    10
    South Lanarkshire
    Scotland
    ScotlandBritishCompany Director50811160003
    CALDER, Alexander Graham
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    Secretary
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    BritishCompany Director944540002
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    CALDER, Alexander Graham
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    Director
    3 Craigmuir Rd
    G72 9UA High Blantyre
    South Lanarkshire
    BritishCompany Director944540002
    HENDERSON, Christine Selbie
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    Nominee Director
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    British900017460001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001

    Who are the persons with significant control of CLYDE FASTENERS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Leonard Boyd
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    May 01, 2016
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gordon Charles Russell
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    May 01, 2016
    Hawbank Road
    East Kilbride
    G74 5ET Glasgow
    5
    South Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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