Bearsden
Glasgow
Lanarkshire
G61 4HQ
Scotland
Director Name | Ms Lesley Anne Cardiff |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(46 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dougalston Gardens North Milngavie Glasgow G62 6HN Scotland |
Secretary Name | Ms Lesley Anne Cardiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(48 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dougalston Gardens North Milngavie Glasgow G62 6HN Scotland |
Director Name | Mr Adam Kelso |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(58 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 5, 76 Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT Scotland |
Director Name | Mr Simon McLeod |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(58 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 5, 76 Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT Scotland |
Director Name | Stanley James Mowat Govan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 1997) |
Role | Engineer |
Correspondence Address | 2 Craigfern Drive Blanefield Glasgow Lanarkshire G63 9DP Scotland |
Director Name | Mathieson Alexander Greig |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 February 2002) |
Role | Chairman |
Correspondence Address | 8 Broompark Drive Inchinnan Renfrewshire PA4 9QF Scotland |
Secretary Name | Gordon Henry Kee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Catter Cottage Croftamie Drymen Glasgow G63 0EU Scotland |
Director Name | James Gallacher |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(38 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 March 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Russell Road Duntocher Clydebank Dunbartonshire G81 6JP Scotland |
Website | clyde-associated-engineers.co.uk |
---|---|
Telephone | 0141 9511331 |
Telephone region | Glasgow |
Registered Address | Block 5, 76 Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
50 at £1 | Simon Mcleod 5.00% Ordinary |
---|---|
330 at £1 | James Gallacher 33.00% Ordinary |
250 at £1 | Douglas Mckerracher 25.00% Ordinary |
250 at £1 | Mrs Lesley Cardiff 25.00% Ordinary |
120 at £1 | Adam Kelso 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £642,752 |
Cash | £125,762 |
Current Liabilities | £1,382,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
28 September 2017 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1979 | Delivered 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 2014 | Delivered 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 |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
27 September 2022 | Director's details changed for Ms Lesley Anne Cardiff on 11 September 2022 (2 pages) |
27 September 2022 | Change of details for Ms Lesley Anne Cardiff as a person with significant control on 11 September 2022 (2 pages) |
27 September 2022 | Secretary's details changed for Ms Lesley Anne Cardiff on 11 September 2022 (1 page) |
6 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
21 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 4 July 2020 with updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 October 2017 | Registration of charge SC0290480007, created on 28 September 2017 (16 pages) |
4 October 2017 | Registration of charge SC0290480007, created on 28 September 2017 (16 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
20 June 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
22 April 2016 | Purchase of own shares. (3 pages) |
22 April 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Termination of appointment of James Gallacher as a director on 15 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Gallacher as a director on 15 March 2016 (1 page) |
24 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 March 2015 | Satisfaction of charge SC0290480006 in full (4 pages) |
24 March 2015 | Satisfaction of charge SC0290480006 in full (4 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 January 2014 | Registration of charge 0290480006 (20 pages) |
31 January 2014 | Registration of charge 0290480006 (20 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Appointment of Mr Adam Kelso as a director (2 pages) |
17 May 2011 | Appointment of Mr Simon Mcleod as a director (2 pages) |
17 May 2011 | Appointment of Mr Simon Mcleod as a director (2 pages) |
17 May 2011 | Appointment of Mr Adam Kelso as a director (2 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 July 2010 | Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for James Gallacher on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Lesley Cardiff on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for James Gallacher on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for James Gallacher on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Douglas Mckerracher on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
2 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members
|
22 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members
|
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 04/07/02; full list of members
|
13 August 2002 | Return made up to 04/07/02; full list of members
|
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
18 January 2002 | Partic of mort/charge * (6 pages) |
18 January 2002 | Partic of mort/charge * (6 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: unit d,7 craigend place, anniesland, glasgow G13 2UN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: unit d,7 craigend place, anniesland, glasgow G13 2UN (1 page) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members
|
18 July 2001 | Return made up to 04/07/01; full list of members
|
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 70 drymen road, bearsden, glasgow, G61 2RP (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 70 drymen road, bearsden, glasgow, G61 2RP (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Ad 23/08/00--------- £ si 90@1=90 £ ic 910/1000 (2 pages) |
12 September 2000 | Ad 23/08/00--------- £ si 90@1=90 £ ic 910/1000 (2 pages) |
23 August 2000 | Return made up to 04/07/00; full list of members
|
23 August 2000 | Return made up to 04/07/00; full list of members
|
25 May 2000 | Ad 01/04/99--------- £ si 50@1 (2 pages) |
25 May 2000 | Ad 01/04/99--------- £ si 50@1 (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 September 1999 | Return made up to 30/06/99; full list of members
|
1 September 1999 | Return made up to 30/06/99; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director 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 1997 | Resolutions
|
17 April 1997 | Resolutions
|
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed (1 page) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
7 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |