Company NameClydeforth Digital Solutions Ltd.
Company StatusDissolved
Company NumberSC067229
CategoryPrivate Limited Company
Incorporation Date5 March 1979(45 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameClydeforth Office Equipment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(35 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 05 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameJames Arthur Meikle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 July 2004)
RoleSales Manager
Correspondence Address41 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9LT
Scotland
Director NameJohn Galbraith Baikie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1991)
RoleSales Manager
Correspondence Address6 Branziert Road North
Killearn
Glasgow
Lanarkshire
G63 9RF
Scotland
Director NameJohn Gardiner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1994)
RoleManager
Correspondence Address50 Churchill Road
Kilmacolm
Renfrewshire
PA13 4NA
Scotland
Director NameAnnette Christine Garey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1992)
RoleTeacher
Correspondence Address40 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QE
Scotland
Director NameMichael Patrick Garey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1992)
RoleSales Manager
Correspondence Address8 Ledrish Avenue
Balloch
Alexandria
Dunbartonshire
G83 8JA
Scotland
Director NameElizabeth Whitehll Meikle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 July 2004)
RoleBook Keeper
Correspondence Address41 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9LT
Scotland
Secretary NameMichael Patrick Garey
NationalityBritish
StatusResigned
Appointed21 December 1988(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1992)
RoleCompany Director
Correspondence Address8 Ledrish Avenue
Balloch
Alexandria
Dunbartonshire
G83 8JA
Scotland
Director NameMaitland McHarg Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years after company formation)
Appointment Duration12 years, 3 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address25 Campbell Place
Torrance
Glasgow
Lanarkshire
G64 4HR
Scotland
Secretary NameJames Arthur Meikle
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address41 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9LT
Scotland
Director NameDonald Noel McKay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 2004)
RoleService Director
Correspondence Address22 Perrays Grove
Dumbarton
G82 5HY
Scotland
Director NameBarry Pettigrew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 2004)
RoleSupport Director
Correspondence Address120 Castlemains Road
Milngavie
Glasgow
G62
Scotland
Secretary NameIain Malcolm Garey
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address93 Glen Lednock Drive
Cumbernauld
Glasgow
G68 0EJ
Scotland
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed19 July 2004(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitetsg.com
Email address[email protected]

Location

Registered AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

6.3k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb Bank PLC

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 October 1981Delivered on: 4 November 1981
Satisfied on: 5 August 2004
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

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,250
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,250
(3 pages)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
25 August 2015Registered office address changed from International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,250
(3 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,250
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,250
(3 pages)
14 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
14 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,250
(3 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
3 October 2006Full accounts made up to 31 October 2005 (13 pages)
3 October 2006Full accounts made up to 31 October 2005 (13 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
22 December 2005Full accounts made up to 31 October 2004 (16 pages)
22 December 2005Full accounts made up to 31 October 2004 (16 pages)
14 November 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
14 November 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
3 March 2005Registered office changed on 03/03/05 from: anderston centre argyle street glasgow G2 7PH (1 page)
3 March 2005Registered office changed on 03/03/05 from: anderston centre argyle street glasgow G2 7PH (1 page)
4 January 2005Return made up to 21/12/04; full list of members (6 pages)
4 January 2005Return made up to 21/12/04; full list of members (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
5 August 2004Dec mort/charge * (5 pages)
5 August 2004Dec mort/charge * (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Auditor's resignation (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2004Auditor's resignation (1 page)
21 July 2004New director appointed (3 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
11 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
3 January 2003Return made up to 21/12/02; full list of members (8 pages)
3 January 2003Return made up to 21/12/02; full list of members (8 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 21/12/00; full list of members (7 pages)
20 January 2001Return made up to 21/12/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 November 1999Company name changed clydeforth office equipment limi ted\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed clydeforth office equipment limi ted\certificate issued on 26/11/99 (2 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 21/12/98; full list of members (8 pages)
7 January 1999Return made up to 21/12/98; full list of members (8 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
21 December 1997Return made up to 21/12/97; no change of members (4 pages)
21 December 1997Return made up to 21/12/97; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 December 1996Return made up to 21/12/96; full list of members (6 pages)
18 December 1996Return made up to 21/12/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 December 1995Return made up to 21/12/95; no change of members (4 pages)
14 December 1995Return made up to 21/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 April 1992£ ic 12500/6250 26/03/92 £ sr 6250@1=6250 (1 page)
22 April 1992£ ic 12500/6250 26/03/92 £ sr 6250@1=6250 (1 page)
1 April 1992Memorandum and Articles of Association (14 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1992Memorandum and Articles of Association (14 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1982Accounts made up to 30 April 1982 (6 pages)
16 September 1982Accounts made up to 30 April 1982 (6 pages)
2 September 1981Accounts made up to 30 April 1981 (6 pages)
2 September 1981Accounts made up to 30 April 1981 (6 pages)
20 August 1980Accounts made up to 30 April 1980 (5 pages)
20 August 1980Accounts made up to 30 April 1980 (5 pages)
5 March 1979Certificate of incorporation (1 page)
5 March 1979Certificate of incorporation (1 page)