Company NameClydeview Precision Engineering And Supplies Limited
Company StatusDissolved
Company NumberSC102708
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)
Previous NameClydeview Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Duncan McGregor Rodger
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 12 June 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Barr Crescent
Clydebank
Dunbartonshire
G81 5NH
Scotland
Director NameMr John Rodger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 12 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cragdale
East Kilbride
Glasgow
Lanarkshire
G74 4QJ
Scotland
Secretary NameMr John Rodger
NationalityBritish
StatusClosed
Appointed28 February 1994(7 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 12 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cragdale
East Kilbride
Glasgow
Lanarkshire
G74 4QJ
Scotland
Director NameCharles Stuart Wittet Kidd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(9 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 12 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Clyde Avenue
Torrance
Glasgow
G64 4AZ
Scotland
Director NameMr Gordon Lennox Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed03 July 2000(13 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Acer Crescent
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameMr David Alexander Haig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(13 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGartvillt Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5JX
Scotland
Director NameAlexander Carson Dallas
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1992)
RoleCa
Correspondence Address11 Laudervale Gardens
Balloch
Alexandria
Dunbartonshire
G83 8LL
Scotland
Director NameWilliam Frame
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1994)
RoleCa
Correspondence Address16 Calderbraes Avenue
Uddingston
Glasgow
Lanarkshire
G71 6DU
Scotland
Director NamePeter McClelland Wilson
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1992)
RoleEngineer
Correspondence Address12 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Secretary NameWilliam Frame
NationalityBritish
StatusResigned
Appointed04 January 1989(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address16 Calderbraes Avenue
Uddingston
Glasgow
Lanarkshire
G71 6DU
Scotland
Director NameJames Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressWhitworth
14 Carmunnock Road
Busby
Strathclyde
G86 8FZ
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

238k at 1Clydeview Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£160,151
Current Liabilities£2,057,803

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Notice of final meeting of creditors (2 pages)
12 March 2014Return of final meeting of voluntary winding up (3 pages)
12 March 2014Notice of final meeting of creditors (2 pages)
12 March 2014Return of final meeting of voluntary winding up (3 pages)
15 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (8 pages)
15 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (8 pages)
15 November 2011Administrator's progress report (8 pages)
15 November 2011Administrator's progress report (8 pages)
7 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 June 2011Administrator's progress report (7 pages)
16 June 2011Administrator's progress report (7 pages)
13 January 2011Administrator's progress report (7 pages)
13 January 2011Administrator's progress report (7 pages)
15 November 2010Notice of extension of period of Administration (2 pages)
15 November 2010Notice of extension of period of Administration (2 pages)
9 February 2010Notice of result of meeting creditors (1 page)
9 February 2010Notice of result of meeting creditors (1 page)
4 February 2010Statement of affairs with form 2.13B(SCOT) (43 pages)
4 February 2010Statement of affairs with form 2.13B(SCOT) (43 pages)
20 January 2010Statement of administrator's proposal (25 pages)
20 January 2010Statement of administrator's proposal (25 pages)
16 December 2009Appointment of an administrator (3 pages)
16 December 2009Appointment of an administrator (3 pages)
28 November 2009Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 28 November 2009 (2 pages)
23 March 2009Return made up to 03/01/09; full list of members (4 pages)
23 March 2009Return made up to 03/01/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 February 2008Return made up to 03/01/08; full list of members (3 pages)
6 February 2008Return made up to 03/01/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 February 2007Return made up to 03/01/07; full list of members (3 pages)
23 February 2007Return made up to 03/01/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
18 May 2006Return made up to 03/01/06; full list of members (3 pages)
18 May 2006Return made up to 03/01/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 February 2005Return made up to 03/01/05; full list of members (8 pages)
7 February 2005Return made up to 03/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 March 2004Return made up to 03/01/04; full list of members (8 pages)
2 March 2004Return made up to 03/01/04; full list of members (8 pages)
9 August 2003Full accounts made up to 31 December 2002 (18 pages)
9 August 2003Full accounts made up to 31 December 2002 (18 pages)
23 January 2003Return made up to 03/01/03; full list of members (8 pages)
23 January 2003Return made up to 03/01/03; full list of members (8 pages)
18 October 2002Full accounts made up to 31 December 2001 (24 pages)
18 October 2002Full accounts made up to 31 December 2001 (24 pages)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
23 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
18 February 2000Return made up to 03/01/00; full list of members (7 pages)
18 February 2000Return made up to 03/01/00; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 January 1999Return made up to 03/01/99; no change of members (4 pages)
12 January 1999Return made up to 03/01/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 April 1998Partic of mort/charge * (3 pages)
20 April 1998Partic of mort/charge * (3 pages)
20 April 1998Partic of mort/charge * (7 pages)
20 April 1998Partic of mort/charge * (7 pages)
10 March 1998Return made up to 03/01/98; full list of members (6 pages)
10 March 1998Return made up to 03/01/98; full list of members (6 pages)
28 November 1997Particulars of contract relating to shares (4 pages)
28 November 1997Particulars of contract relating to shares (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 April 1997Return made up to 03/01/97; no change of members (4 pages)
8 April 1997Return made up to 03/01/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 July 1996Dec mort/charge * (4 pages)
11 July 1996Dec mort/charge * (4 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Return made up to 03/01/96; no change of members (5 pages)
26 June 1996Return made up to 03/01/96; no change of members (5 pages)
26 June 1996New director appointed (2 pages)
6 June 1995Full accounts made up to 31 August 1994 (17 pages)
6 June 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 September 1994Partic of mort/charge * (3 pages)
21 September 1994Partic of mort/charge * (3 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
31 March 1993Memorandum and Articles of Association (13 pages)
31 March 1993Memorandum and Articles of Association (13 pages)
29 March 1993Partic of mort/charge * (3 pages)
29 March 1993Partic of mort/charge * (3 pages)
18 April 1988Company name changed clydeview precision engineering LIMITED\certificate issued on 19/04/88 (2 pages)
18 April 1988Company name changed clydeview precision engineering LIMITED\certificate issued on 19/04/88 (2 pages)