Company NameClyde Associated Engineers, Limited
Company StatusActive
Company NumberSC029048
CategoryPrivate Limited Company
Incorporation Date2 September 1952(71 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Douglas McKerracher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(43 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address47 Southview Drive
Bearsden
Glasgow
Lanarkshire
G61 4HQ
Scotland
Director NameMs Lesley Anne Cardiff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(46 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dougalston Gardens North
Milngavie
Glasgow
G62 6HN
Scotland
Secretary NameMs Lesley Anne Cardiff
NationalityBritish
StatusCurrent
Appointed01 April 2001(48 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dougalston Gardens North
Milngavie
Glasgow
G62 6HN
Scotland
Director NameMr Adam Kelso
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(58 years, 7 months after company formation)
Appointment Duration13 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlock 5, 76 Beardmore Way
Clydebank Industrial Estate
Clydebank
Glasgow
G81 4HT
Scotland
Director NameMr Simon McLeod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(58 years, 7 months after company formation)
Appointment Duration13 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlock 5, 76 Beardmore Way
Clydebank Industrial Estate
Clydebank
Glasgow
G81 4HT
Scotland
Director NameStanley James Mowat Govan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(36 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1997)
RoleEngineer
Correspondence Address2 Craigfern Drive
Blanefield
Glasgow
Lanarkshire
G63 9DP
Scotland
Director NameMathieson Alexander Greig
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(36 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 February 2002)
RoleChairman
Correspondence Address8 Broompark Drive
Inchinnan
Renfrewshire
PA4 9QF
Scotland
Secretary NameGordon Henry Kee
NationalityBritish
StatusResigned
Appointed04 July 1989(36 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressCatter Cottage
Croftamie
Drymen
Glasgow
G63 0EU
Scotland
Director NameJames Gallacher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(38 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 March 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JP
Scotland

Contact

Websiteclyde-associated-engineers.co.uk
Telephone0141 9511331
Telephone regionGlasgow

Location

Registered AddressBlock 5, 76 Beardmore Way
Clydebank Industrial Estate
Clydebank
Glasgow
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

50 at £1Simon Mcleod
5.00%
Ordinary
330 at £1James Gallacher
33.00%
Ordinary
250 at £1Douglas Mckerracher
25.00%
Ordinary
250 at £1Mrs Lesley Cardiff
25.00%
Ordinary
120 at £1Adam Kelso
12.00%
Ordinary

Financials

Year2014
Net Worth£642,752
Cash£125,762
Current Liabilities£1,382,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

28 September 2017Delivered on: 4 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 September 2011Delivered on: 7 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 December 2008Delivered on: 17 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 February 2008Delivered on: 14 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouses known as daisybank & the smithy, both at 2 smiddyburn, kingsbarns, fife FFE2852.
Outstanding
8 January 2002Delivered on: 18 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 beardmore way, clydebank.
Outstanding
6 February 1979Delivered on: 15 February 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 January 2014Delivered on: 31 January 2014
Satisfied on: 24 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Daisybank cottage kingsbarns st andrews being part of the subjects 2 smiddy burn kingsbarns st andrews ffe 89218.
Fully Satisfied

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
27 September 2022Director's details changed for Ms Lesley Anne Cardiff on 11 September 2022 (2 pages)
27 September 2022Change of details for Ms Lesley Anne Cardiff as a person with significant control on 11 September 2022 (2 pages)
27 September 2022Secretary's details changed for Ms Lesley Anne Cardiff on 11 September 2022 (1 page)
6 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
21 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
11 August 2020Confirmation statement made on 4 July 2020 with updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
7 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
4 October 2017Registration of charge SC0290480007, created on 28 September 2017 (16 pages)
4 October 2017Registration of charge SC0290480007, created on 28 September 2017 (16 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 June 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 June 2016Accounts for a small company made up to 31 March 2016 (8 pages)
22 April 2016Purchase of own shares. (3 pages)
22 April 2016Purchase of own shares. (3 pages)
17 March 2016Termination of appointment of James Gallacher as a director on 15 March 2016 (1 page)
17 March 2016Termination of appointment of James Gallacher as a director on 15 March 2016 (1 page)
24 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(9 pages)
24 March 2015Satisfaction of charge SC0290480006 in full (4 pages)
24 March 2015Satisfaction of charge SC0290480006 in full (4 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(9 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(9 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(9 pages)
31 January 2014Registration of charge 0290480006 (20 pages)
31 January 2014Registration of charge 0290480006 (20 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
17 May 2011Appointment of Mr Adam Kelso as a director (2 pages)
17 May 2011Appointment of Mr Simon Mcleod as a director (2 pages)
17 May 2011Appointment of Mr Simon Mcleod as a director (2 pages)
17 May 2011Appointment of Mr Adam Kelso as a director (2 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 July 2010Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages)
6 July 2010Director's details changed for James Gallacher on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages)
6 July 2010Director's details changed for James Gallacher on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for James Gallacher on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
30 July 2009Return made up to 04/07/09; full list of members (5 pages)
30 July 2009Return made up to 04/07/09; full list of members (5 pages)
2 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 August 2008Return made up to 04/07/08; full list of members (5 pages)
18 August 2008Return made up to 04/07/08; full list of members (5 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 July 2006Return made up to 04/07/06; full list of members (3 pages)
24 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 04/07/04; full list of members (8 pages)
23 July 2004Return made up to 04/07/04; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 July 2003Return made up to 04/07/03; full list of members (8 pages)
8 July 2003Return made up to 04/07/03; full list of members (8 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
18 January 2002Partic of mort/charge * (6 pages)
18 January 2002Partic of mort/charge * (6 pages)
21 December 2001Registered office changed on 21/12/01 from: unit d,7 craigend place, anniesland, glasgow G13 2UN (1 page)
21 December 2001Registered office changed on 21/12/01 from: unit d,7 craigend place, anniesland, glasgow G13 2UN (1 page)
28 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 70 drymen road, bearsden, glasgow, G61 2RP (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 70 drymen road, bearsden, glasgow, G61 2RP (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Ad 23/08/00--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
12 September 2000Ad 23/08/00--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
23 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Ad 01/04/99--------- £ si 50@1 (2 pages)
25 May 2000Ad 01/04/99--------- £ si 50@1 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 04/07/98; no change of members (4 pages)
24 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Return made up to 04/07/97; full list of members (6 pages)
25 July 1997Return made up to 04/07/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
7 May 1997£ ic 1000/860 31/03/97 £ sr 140@1=140 (1 page)
7 May 1997£ ic 1000/860 31/03/97 £ sr 140@1=140 (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 04/07/96; no change of members (4 pages)
15 July 1996Return made up to 04/07/96; no change of members (4 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Secretary's particulars changed (1 page)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 July 1995Return made up to 04/07/95; full list of members (6 pages)
7 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)