CLYDEPAK LIMITED

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

    Company NameCLYDEPAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284705
    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 CLYDEPAK LIMITED?

    • (9234) /

    Where is CLYDEPAK LIMITED located?

    Registered Office Address
    77 Calder Street
    G42 7RR Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDEPAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE SKIPS LIMITEDMay 17, 2005May 17, 2005
    STRATHCLYDE SKIPS LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for CLYDEPAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CLYDEPAK 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

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to May 12, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 100
    SH01

    Registered office address changed from 50 Dundas Street Glasgow G1 2AQ on Aug 03, 2010

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Termination of appointment of Al-Asma Ahmad as a secretary

    2 pagesTM02

    Registered office address changed from 77 Calder Street Glasgow G42 7RR on Jan 22, 2010

    2 pagesAD01

    legacy

    6 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    10 pages363a

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    Amended accounts made up to Mar 31, 2006

    2 pagesAAMD

    Accounts made up to Mar 31, 2006

    1 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed clyde skips LIMITED\certificate issued on 28/06/06
    2 pagesCERTNM

    Who are the officers of CLYDEPAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMAD, Altaf
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    Director
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    United KingdomBritishMerchant Seaman107654720001
    AHMAD, Al-Asma
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    Secretary
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    British115164370001
    AHMAD, Altaf
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    Secretary
    255 Auchinairn Road
    Bishopbriggs
    G64 1JH Glasgow
    Lanarkshire
    BritishMerchant Seaman107654720001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ABBAS, Amjad
    5 Carlisle Road
    SL1 3DF Slough
    Berkshire
    Director
    5 Carlisle Road
    SL1 3DF Slough
    Berkshire
    United KingdomBritishClothier107654780001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CLYDEPAK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 04, 2008
    Delivered On Dec 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    50 dundas street, glasgow.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2008Registration of a charge (410)
    Standard security
    Created On Oct 14, 2008
    Delivered On Oct 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in shop premises at 50 dundas street, glasgow.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 17, 2008Registration of a charge (410)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 04, 2008
    Delivered On Jun 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2008Registration of a charge (410)

    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