Company NameAction Clad Limited
DirectorsJeffrey Coope and Helen Allan
Company StatusRECEIVERSHIP
Company NumberSC062086
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameJeffrey Coope
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleProduction Manager
Correspondence AddressWoodside House
Crossgates
Fife
KY4 8EH
Scotland
Secretary NameHelen Allan
NationalityBritish
StatusCurrent
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dewars Avenue
Kelty
Fife
KY4 0BG
Scotland
Director NameHelen Allan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(16 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleOffice Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Dewars Avenue
Kelty
Fife
KY4 0BG
Scotland
Director NameElizabeth Coope
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1991)
RoleSecretary
Correspondence AddressWoodside House
Old Donibristle Village
Cowdenbeath
Fife
KY4 8EU
Scotland
Secretary NameElizabeth Coope
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressWoodside House
Old Donibristle Village
Cowdenbeath
Fife
KY4 8EU
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£101,969
Current Liabilities£470,580

Accounts

Latest Accounts30 April 1994 (30 years ago)
Next Accounts Due29 February 1996 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due6 December 2016 (overdue)

Charges

9 April 1990Delivered on: 18 April 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises and ground at union st cowdenbeath, fife.
Outstanding
1 August 1985Delivered on: 12 August 1985
Persons entitled: Scottish Development Agency

Classification: Instrument of 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
14 January 1981Delivered on: 21 January 1981
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
4 October 1978Delivered on: 10 October 1978
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £14,600 and all further moneys due, or to become due from the company to the chargee.
Particulars: 0.55 acre at union street, cowdenbeath in the county of fife.
Outstanding

Filing History

5 January 1999Receiver/Manager's abstract of receipts and payments (2 pages)
16 December 1997Receiver/Manager's abstract of receipts and payments (2 pages)
3 October 1996Receiver/Manager's abstract of receipts and payments (2 pages)
27 September 1995Registered office changed on 27/09/95 from: woodside house donibristle by crossgates fife KY4 8EU (1 page)