CLYDE SAFETY LIMITED
Overview
| Company Name | CLYDE SAFETY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC266143 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE SAFETY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CLYDE SAFETY LIMITED located?
| Registered Office Address | Alba House 2 Central Avenue Clydebank Business Park G81 2QR Clydebank West Dunbartonshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDE SAFETY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGYLL BUSINESS CONSULTANTS LIMITED | Apr 07, 2004 | Apr 07, 2004 |
What are the latest accounts for CLYDE SAFETY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CLYDE SAFETY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2018 | 10 pages | AAMD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Douglas Gray as a secretary on Apr 26, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Francis Fee as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Francis Fee as a secretary on Apr 26, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on Jan 13, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Francis Fee as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joyce Downie as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2016 | 14 pages | AA | ||||||||||
Satisfaction of charge SC2661430002 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLYDE SAFETY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMURRAY, Colin Andrew | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 127759980002 | |||||
| DOWNIE, Joyce | Secretary | 71 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 75495850001 | ||||||
| FEE, Peter Francis | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 193026570001 | |||||||
| GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257985040001 | |||||||
| LIVINGSTONE, Karen Martha Ivara | Secretary | 1 Heathfield Drive G62 8AZ Glasgow Lanarkshire | British | 99467650001 | ||||||
| WRAY, Andrew Robert | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | British | 116557770001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 75495850001 | |||||
| FEE, Peter Francis | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 187322220001 | |||||
| LIVINGSTONE, David James Duncan | Director | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | 49738800002 | |||||
| THOMAS, George Leonard | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | United Kingdom | British | 134949490001 |
Who are the persons with significant control of CLYDE SAFETY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Clyde Group Ltd | Apr 06, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLYDE SAFETY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 29, 2014 Delivered On Sep 30, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 23, 2005 Delivered On Apr 01, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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