CLYDE SAFETY LIMITED

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

    Company NameCLYDE SAFETY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266143
    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 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 AddressNo

    What were the previous names of CLYDE SAFETY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGYLL BUSINESS CONSULTANTS LIMITEDApr 07, 2004Apr 07, 2004

    What are the latest accounts for CLYDE SAFETY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CLYDE SAFETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Amended total exemption full accounts made up to Dec 31, 2018

    10 pagesAAMD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Douglas Gray as a secretary on Apr 26, 2019

    2 pagesAP03

    Termination of appointment of Peter Francis Fee as a director on Apr 26, 2019

    1 pagesTM01

    Termination of appointment of Peter Francis Fee as a secretary on Apr 26, 2019

    1 pagesTM02

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter Francis Fee as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Joyce Downie as a director on Dec 29, 2017

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from May 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Full accounts made up to May 31, 2016

    14 pagesAA

    Satisfaction of charge SC2661430002 in full

    4 pagesMR04

    Annual return made up to Apr 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2015

    13 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CLYDE SAFETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURRAY, Colin Andrew
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish127759980002
    DOWNIE, Joyce
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Secretary
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    193026570001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257985040001
    LIVINGSTONE, Karen Martha Ivara
    1 Heathfield Drive
    G62 8AZ Glasgow
    Lanarkshire
    Secretary
    1 Heathfield Drive
    G62 8AZ Glasgow
    Lanarkshire
    British99467650001
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    British116557770001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish187322220001
    LIVINGSTONE, David James Duncan
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    ScotlandBritish49738800002
    THOMAS, George Leonard
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    United KingdomBritish134949490001

    Who are the persons with significant control of CLYDE SAFETY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc481645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDE SAFETY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • May 10, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    • Sep 30, 2014Satisfaction of a charge (MR04)

    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