Glasgow
G12 8HN
Scotland
Director Name | Mark Craig |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(22 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr David Ross Craig |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | George Buchanan Craig |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Patricia F Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 1996) |
Role | Clerkess |
Correspondence Address | 114 Henderland Road Bearsden Glasgow Dunbartonshire G61 1JB Scotland |
Director Name | David Ross Craig |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 1999) |
Role | Ironmonger |
Correspondence Address | 21 Lomond Road Bearsden Glasgow Dunbartonshire G61 1BA Scotland |
Secretary Name | Patricia F Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 114 Henderland Road Bearsden Glasgow Dunbartonshire G61 1JB Scotland |
Director Name | George Buchanan Craig |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 May 1999) |
Role | Builder |
Correspondence Address | 56 Terregles Drive Glasgow Lanarkshire G41 4RN Scotland |
Director Name | Mr William Everson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 1998) |
Role | Blacksmith |
Correspondence Address | Flat 407 18 Dundasvale Court Glasgow Lanarkshire G4 0SY Scotland |
Secretary Name | David Ross Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 21 Lomond Road Bearsden Glasgow Dunbartonshire G61 1BA Scotland |
Director Name | Brian Wright |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 April 2000) |
Role | Blacksmith |
Correspondence Address | 23 Culbin Drive Knightswood Glasgow G13 4PR Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 2000) |
Role | Blacksmith |
Correspondence Address | 95 Inglefield Street Govanhill Glasgow G42 7PP Scotland |
Secretary Name | Brian Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 23 Culbin Drive Knightswood Glasgow G13 4PR Scotland |
Director Name | George Daniel Craig |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2001) |
Role | Plumber |
Correspondence Address | 5 Kennedar Drive Glasgow Lanarkshire G51 4PT Scotland |
Director Name | James McClurg |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 2000) |
Role | Builder |
Correspondence Address | 313 Ashgill Road Glasgow Lanarkshire G22 7HR Scotland |
Director Name | Daniel Gerald Brown |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2003) |
Role | Blacksmith |
Correspondence Address | 50 Nithsdale Crescent Bearsden Glasgow G61 4HY Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2005) |
Role | Blacksmith |
Correspondence Address | 19 Clova Street Thornliebank Glasgow G46 8LX Scotland |
Website | clydeinfo.com |
---|---|
Telephone | 0141 4454411 |
Telephone region | Glasgow |
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | David Ross Craig 50.00% Ordinary |
---|---|
50 at £1 | George Buchanan Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,375 |
Cash | £1,867 |
Current Liabilities | £35,008 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 July 2017 | Notification of David Ross Craig as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 July 2017 | Notification of David Ross Craig as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of George Buchanan Craig as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 July 2017 | Notification of George Buchanan Craig as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
14 October 2015 | Registered office address changed from C/O Srg Llp Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O Srg Llp Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Appointment of David Ross Craig as a director (2 pages) |
7 September 2012 | Appointment of George Buchanan Craig as a director (2 pages) |
7 September 2012 | Appointment of George Buchanan Craig as a director (2 pages) |
7 September 2012 | Appointment of David Ross Craig as a director (2 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (4 pages) |
21 June 2011 | Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page) |
14 July 2010 | Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mark Craig on 8 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mark Craig on 8 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mark Craig on 8 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Director's change of particulars / mark craig / 08/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / mark craig / 08/06/2008 (1 page) |
2 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members
|
4 July 2005 | Return made up to 08/06/05; full list of members
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members
|
22 June 2004 | Return made up to 08/06/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
14 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
27 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
19 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 08/06/98; no change of members (5 pages) |
16 June 1998 | Return made up to 08/06/98; no change of members (5 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
18 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
12 June 1997 | New secretary appointed (3 pages) |
12 June 1997 | Return made up to 08/06/97; no change of members
|
12 June 1997 | Return made up to 08/06/97; no change of members
|
12 June 1997 | New secretary appointed (3 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 08/06/96; full list of members
|
18 June 1996 | Return made up to 08/06/96; full list of members
|
13 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |