Company NameClydedock Engineering Limited
DirectorsCuthbert Ellison and Martin Ivor Links
Company StatusActive
Company NumberSC061819
CategoryPrivate Limited Company
Incorporation Date1 March 1977(47 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCuthbert Ellison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Chairman/Chief Executi
Correspondence AddressSes Penyes Rotges Golf
Avd'A Can Variet 2
Chalet 9 07180 Santa Ponsa
Mallorca
Spain
Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleFinancial Director/Company Secretary
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Secretary NameMartin Ivor Links
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Director NameDavid Hutton White
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 1996)
RoleProduction Director
Correspondence Address26 Inch Keith
East Kilbride
Glasgow
Lanarkshire
G74 2JZ
Scotland

Location

Registered AddressLpmg Llp
Saltire Court, 20
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2006
Net Worth£306,246

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due1 February 2008 (overdue)
Accounts CategoryDormant
Accounts Year End1 April

Returns

Next Return Due14 January 2017 (overdue)

Charges

9 July 1982Delivered on: 22 July 1982
Satisfied on: 2 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 13.3 acres or thereby forming and known as govan drydock, glasgow.
Fully Satisfied
23 June 1980Delivered on: 3 July 1980
Satisfied on: 2 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.968 acres at clydebrae street, govan, glasgow.
Fully Satisfied
28 April 1980Delivered on: 1 May 1980
Satisfied on: 21 May 1999
Persons entitled: The Royal Bank of Scotland PLC

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

12 March 2019Order of court - dissolution void (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting of voluntary winding up (4 pages)
29 June 2017Return of final meeting of voluntary winding up (4 pages)
26 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2008Registered office changed on 19/03/2008 from sixth floor 53 bothwell street glasgow G2 6TS (1 page)
19 March 2008Registered office changed on 19/03/2008 from sixth floor 53 bothwell street glasgow G2 6TS (1 page)
30 January 2008Withdrawal of application for striking off (1 page)
30 January 2008Withdrawal of application for striking off (1 page)
7 September 2007Registered office changed on 07/09/07 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
5 September 2007Voluntary strike-off action has been suspended (1 page)
5 September 2007Voluntary strike-off action has been suspended (1 page)
27 July 2007First Gazette notice for voluntary strike-off (1 page)
27 July 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
12 June 2007Application for striking-off (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Dec mort/charge * (2 pages)
2 February 2000Dec mort/charge * (6 pages)
2 February 2000Dec mort/charge * (2 pages)
2 February 2000Dec mort/charge * (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Registered office changed on 13/09/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
13 September 1999Registered office changed on 13/09/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
21 May 1999Dec mort/charge * (5 pages)
21 May 1999Dec mort/charge * (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Full accounts made up to 27 March 1998 (11 pages)
8 January 1999Full accounts made up to 27 March 1998 (11 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Full accounts made up to 28 March 1997 (11 pages)
23 January 1998Full accounts made up to 28 March 1997 (11 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 29 March 1996 (11 pages)
30 January 1997Full accounts made up to 29 March 1996 (11 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 June 1989Full accounts made up to 1 April 1988 (13 pages)
23 June 1989Full accounts made up to 1 April 1988 (13 pages)
23 June 1989Full accounts made up to 1 April 1988 (13 pages)
21 March 1988Full accounts made up to 27 March 1987 (15 pages)
21 March 1988Full accounts made up to 27 March 1987 (15 pages)
12 February 1987Full accounts made up to 28 February 1986 (14 pages)
12 February 1987Full accounts made up to 28 February 1986 (14 pages)
13 December 1983Accounts made up to 26 March 1982 (11 pages)
13 December 1983Accounts made up to 26 March 1982 (11 pages)