CLYDEFORT LIMITED
Overview
| Company Name | CLYDEFORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC375744 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDEFORT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CLYDEFORT LIMITED located?
| Registered Office Address | Flat 4/3, 161 West Street G5 8BN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDEFORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for CLYDEFORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Mr Douglas Muir as a person with significant control on Apr 25, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Lorna Dunne as a person with significant control on Apr 25, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Douglas Muir on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Lorna Dunne on Jul 30, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Douglas Muir as a person with significant control on Jul 30, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Ms Lorna Dunne as a person with significant control on Jul 30, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Regent Park Square Strathbungo Glasgow G41 2AF Scotland to Flat 4/3, 161 West Street Glasgow G5 8BN on Aug 10, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Ms Lorna Dunne as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Douglas Muir on Sep 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on Sep 24, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLYDEFORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Lorna | Director | West Street G5 8BN Glasgow Flat 4/3, 161 Scotland | Scotland | British | 228180440002 | |||||||||
| MUIR, Douglas | Director | West Street G5 8BN Glasgow Flat 4/3, 161 Scotland | Scotland | British | 150577940002 | |||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 150086710001 | ||||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 |
Who are the persons with significant control of CLYDEFORT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Lorna Dunne | Apr 06, 2016 | West Street G5 8BN Glasgow Flat 4/3, 161 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Douglas Muir | Apr 06, 2016 | West Street G5 8BN Glasgow Flat 4/3, 161 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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