Company NameClyde Importers Limited
DirectorKabir Singh
Company StatusActive
Company NumberSC056778
CategoryPrivate Limited Company
Incorporation Date29 November 1974(49 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKabir Singh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(32 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Bhupinder Singh Kohli
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 05 October 2007)
RoleWholesaler
Country of ResidenceScotland
Correspondence Address6 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameMr Harvinder Singh Kohli
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 05 October 2007)
RoleWholesaler
Country of ResidenceScotland
Correspondence AddressLochview
Bardowie
Glasgow
G62 6EX
Scotland
Director NameJarinder Kaur Kohli
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 05 October 2007)
RoleHousewife
Correspondence AddressLochview
Bardowie
Glasgow
G62 6EX
Scotland
Secretary NameMrs Narinder Kaur Kohli
NationalityBritish
StatusResigned
Appointed15 September 1989(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameMrs Narinder Kaur Kohli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(15 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 October 2007)
RoleHousewife
Country of ResidenceScotland
Correspondence Address6 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Secretary NameTina Kohli
NationalityBritish
StatusResigned
Appointed05 October 2007(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2013)
RoleCompany Director
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
Secretary NameDashmeen Kohli
NationalityBritish
StatusResigned
Appointed02 July 2010(35 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2017)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websiteclydeimporters.com
Telephone0141 4279599
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

5k at £1Kabir Kohli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,532,281
Cash£18,536
Current Liabilities£450,664

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 Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

10 November 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the property known as 53, 55 and 57 morningside road, edinburgh EH10 4AZ being the subjects registered in the land register of scotland under title number MID30530.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rents, rent deposit, insurance premia, service charges and other monies payable from time to time (please see the deed for further details).
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the undertaking, property and assets of the chargor.
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as the land and buildings on the north east side of london road, derby DE1 2SX being the subjects registered at land registry under title number DY406005.
Outstanding
22 December 2008Delivered on: 27 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 124 eastgate, louth, lincolnshire LL89063.
Outstanding
20 August 2008Delivered on: 28 August 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 27-28 market place, boston, lincolnshire.
Outstanding
12 August 2008Delivered on: 15 August 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 February 1982Delivered on: 23 February 1982
Satisfied on: 22 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 January 2023Satisfaction of charge SC0567780006 in full (4 pages)
28 January 2023Satisfaction of charge SC0567780005 in full (4 pages)
28 January 2023Satisfaction of charge SC0567780007 in full (4 pages)
21 January 2023Satisfaction of charge SC0567780008 in full (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Director's details changed for Kabir Singh Kohli on 14 October 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Notification of Doodle Products Limited as a person with significant control on 20 November 2017 (4 pages)
12 December 2017Alterations to floating charge SC0567780006 (35 pages)
1 December 2017Cessation of Kabir Singh Kohli as a person with significant control on 20 November 2017 (3 pages)
1 December 2017Cessation of Kabir Singh Kohli as a person with significant control on 20 November 2017 (3 pages)
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 275,000
(8 pages)
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 275,000
(8 pages)
13 November 2017Registration of charge SC0567780008, created on 10 November 2017 (17 pages)
13 November 2017Registration of charge SC0567780008, created on 10 November 2017 (17 pages)
8 November 2017Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page)
2 November 2017Registration of charge SC0567780007, created on 27 October 2017 (11 pages)
2 November 2017Registration of charge SC0567780007, created on 27 October 2017 (11 pages)
31 October 2017Registration of charge SC0567780006, created on 27 October 2017 (19 pages)
31 October 2017Registration of charge SC0567780005, created on 27 October 2017 (27 pages)
31 October 2017Registration of charge SC0567780005, created on 27 October 2017 (27 pages)
31 October 2017Registration of charge SC0567780006, created on 27 October 2017 (19 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 24 May 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(3 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Tina Kohli as a secretary (1 page)
21 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Tina Kohli as a secretary (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page)
3 September 2012Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page)
3 September 2012Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page)
3 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 15 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Kabir Singh Kohli on 23 April 2010 (2 pages)
29 April 2010Secretary's details changed for Tina Kohli on 23 April 2010 (1 page)
29 April 2010Director's details changed for Kabir Singh Kohli on 23 April 2010 (2 pages)
29 April 2010Secretary's details changed for Tina Kohli on 23 April 2010 (1 page)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Registered office changed on 17/06/2009 from 12-12 maclellan street kinning park glasgow G41 1RR (1 page)
17 June 2009Return made up to 23/04/09; full list of members (3 pages)
17 June 2009Return made up to 23/04/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 12-12 maclellan street kinning park glasgow G41 1RR (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Return made up to 23/04/08; full list of members (4 pages)
15 May 2008Return made up to 23/04/08; full list of members (4 pages)
10 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
10 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 October 2007Declaration of assistance for shares acquisition (6 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2007Declaration of assistance for shares acquisition (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 115 laidlaw street glasgow G5 8LE (1 page)
19 September 2007Registered office changed on 19/09/07 from: 115 laidlaw street glasgow G5 8LE (1 page)
7 June 2007Return made up to 23/04/07; no change of members (8 pages)
7 June 2007Return made up to 23/04/07; no change of members (8 pages)
13 April 2007Sect 394 auditor resignation (1 page)
13 April 2007Sect 394 auditor resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
8 May 2006Return made up to 23/04/06; full list of members (10 pages)
8 May 2006Return made up to 23/04/06; full list of members (10 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
29 April 2005Return made up to 23/04/05; full list of members (9 pages)
29 April 2005Return made up to 23/04/05; full list of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 May 2004Return made up to 23/04/04; full list of members (9 pages)
26 May 2004Return made up to 23/04/04; full list of members (9 pages)
27 June 2003Full accounts made up to 31 December 2002 (18 pages)
27 June 2003Full accounts made up to 31 December 2002 (18 pages)
9 May 2003Return made up to 23/04/03; full list of members (9 pages)
9 May 2003Return made up to 23/04/03; full list of members (9 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
20 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 June 2002Full accounts made up to 31 January 2002 (18 pages)
20 June 2002Full accounts made up to 31 January 2002 (18 pages)
21 May 2002Return made up to 23/04/02; full list of members (9 pages)
21 May 2002Return made up to 23/04/02; full list of members (9 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
13 May 2001Return made up to 23/04/01; full list of members (8 pages)
13 May 2001Return made up to 23/04/01; full list of members (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Return made up to 23/04/00; full list of members (8 pages)
3 May 2000Return made up to 23/04/00; full list of members (8 pages)
6 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
6 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
15 April 1999Return made up to 23/04/99; full list of members (6 pages)
15 April 1999Return made up to 23/04/99; full list of members (6 pages)
24 July 1998Auditor's resignation (3 pages)
24 July 1998Auditor's resignation (3 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
3 June 1998Return made up to 23/04/98; no change of members (4 pages)
3 June 1998Return made up to 23/04/98; no change of members (4 pages)
31 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
31 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 June 1997Return made up to 23/04/97; full list of members (6 pages)
23 June 1997Return made up to 23/04/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 January 1997 (18 pages)
8 May 1997Full accounts made up to 31 January 1997 (18 pages)
22 November 1996Full accounts made up to 31 January 1996 (18 pages)
22 November 1996Full accounts made up to 31 January 1996 (18 pages)
13 May 1996Return made up to 23/04/96; no change of members (4 pages)
13 May 1996Return made up to 23/04/96; no change of members (4 pages)
13 June 1995Full accounts made up to 31 January 1995 (17 pages)
13 June 1995Full accounts made up to 31 January 1995 (17 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
10 August 1990Return made up to 09/08/90; full list of members (5 pages)
10 August 1990Return made up to 09/08/90; full list of members (5 pages)
13 July 1990Return made up to 15/09/89; full list of members (6 pages)
13 July 1990Return made up to 15/09/89; full list of members (6 pages)
17 January 1989Return made up to 22/12/87; full list of members (6 pages)
17 January 1989Return made up to 22/12/87; full list of members (6 pages)
11 September 1987Return made up to 22/12/86; full list of members (6 pages)
11 September 1987Return made up to 22/12/86; full list of members (6 pages)
25 September 1986Accounts for a small company made up to 31 January 1986 (4 pages)
25 September 1986Accounts for a small company made up to 31 January 1986 (4 pages)
18 April 1985Annual return made up to 22/12/84 (4 pages)
18 April 1985Annual return made up to 22/12/84 (4 pages)
18 April 1985Accounts made up to 31 December 1983 (4 pages)
18 April 1985Accounts made up to 31 December 1983 (4 pages)
17 April 1985Accounts made up to 31 December 1982 (10 pages)
17 April 1985Annual return made up to 22/12/83 (4 pages)
17 April 1985Annual return made up to 22/12/83 (4 pages)
17 April 1985Accounts made up to 31 December 1982 (10 pages)
27 June 1983Accounts made up to 31 December 1981 (11 pages)
27 June 1983Accounts made up to 31 December 1981 (11 pages)
17 April 1983Annual return made up to 31/12/82 (5 pages)
17 April 1983Annual return made up to 31/12/82 (5 pages)
22 September 1981Accounts made up to 31 December 1979 (12 pages)
22 September 1981Accounts made up to 31 December 1979 (12 pages)
29 November 1974Certificate of incorporation (1 page)
29 November 1974Incorporation (12 pages)
29 November 1974Certificate of incorporation (1 page)
29 November 1974Incorporation (12 pages)
18 August 1965Accounts made up to 31 December 1984 (4 pages)
18 August 1965Accounts made up to 31 December 1984 (4 pages)