Clydebank
Dunbartonshire
G81 5NH
Scotland
Director Name | Mr John Rodger |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1989(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 12 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cragdale East Kilbride Glasgow Lanarkshire G74 4QJ Scotland |
Secretary Name | Mr John Rodger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cragdale East Kilbride Glasgow Lanarkshire G74 4QJ Scotland |
Director Name | Charles Stuart Wittet Kidd |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 12 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clyde Avenue Torrance Glasgow G64 4AZ Scotland |
Director Name | Mr Gordon Lennox Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Acer Crescent Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Mr David Alexander Haig |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Gartvillt Main Road Cardross Dumbarton Dunbartonshire G82 5JX Scotland |
Director Name | Alexander Carson Dallas |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1992) |
Role | Ca |
Correspondence Address | 11 Laudervale Gardens Balloch Alexandria Dunbartonshire G83 8LL Scotland |
Director Name | William Frame |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1994) |
Role | Ca |
Correspondence Address | 16 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6DU Scotland |
Director Name | Peter McClelland Wilson |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1992) |
Role | Engineer |
Correspondence Address | 12 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Secretary Name | William Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 16 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6DU Scotland |
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
238k at 1 | Clydeview Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,151 |
Current Liabilities | £2,057,803 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Notice of final meeting of creditors (2 pages) |
12 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
12 March 2014 | Notice of final meeting of creditors (2 pages) |
12 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
15 November 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (8 pages) |
15 November 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (8 pages) |
15 November 2011 | Administrator's progress report (8 pages) |
15 November 2011 | Administrator's progress report (8 pages) |
7 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 June 2011 | Administrator's progress report (7 pages) |
16 June 2011 | Administrator's progress report (7 pages) |
13 January 2011 | Administrator's progress report (7 pages) |
13 January 2011 | Administrator's progress report (7 pages) |
15 November 2010 | Notice of extension of period of Administration (2 pages) |
15 November 2010 | Notice of extension of period of Administration (2 pages) |
9 February 2010 | Notice of result of meeting creditors (1 page) |
9 February 2010 | Notice of result of meeting creditors (1 page) |
4 February 2010 | Statement of affairs with form 2.13B(SCOT) (43 pages) |
4 February 2010 | Statement of affairs with form 2.13B(SCOT) (43 pages) |
20 January 2010 | Statement of administrator's proposal (25 pages) |
20 January 2010 | Statement of administrator's proposal (25 pages) |
16 December 2009 | Appointment of an administrator (3 pages) |
16 December 2009 | Appointment of an administrator (3 pages) |
28 November 2009 | Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 28 November 2009 (2 pages) |
23 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 April 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
18 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 March 2004 | Return made up to 03/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 03/01/04; full list of members (8 pages) |
9 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members
|
23 January 2001 | Return made up to 03/01/01; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 April 1998 | Partic of mort/charge * (3 pages) |
20 April 1998 | Partic of mort/charge * (3 pages) |
20 April 1998 | Partic of mort/charge * (7 pages) |
20 April 1998 | Partic of mort/charge * (7 pages) |
10 March 1998 | Return made up to 03/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 03/01/98; full list of members (6 pages) |
28 November 1997 | Particulars of contract relating to shares (4 pages) |
28 November 1997 | Particulars of contract relating to shares (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 April 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 April 1997 | Return made up to 03/01/97; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 July 1996 | Dec mort/charge * (4 pages) |
11 July 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 03/01/96; no change of members (5 pages) |
26 June 1996 | Return made up to 03/01/96; no change of members (5 pages) |
26 June 1996 | New director appointed (2 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
21 September 1994 | Partic of mort/charge * (3 pages) |
21 September 1994 | Partic of mort/charge * (3 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
31 March 1993 | Memorandum and Articles of Association (13 pages) |
31 March 1993 | Memorandum and Articles of Association (13 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
18 April 1988 | Company name changed clydeview precision engineering LIMITED\certificate issued on 19/04/88 (2 pages) |
18 April 1988 | Company name changed clydeview precision engineering LIMITED\certificate issued on 19/04/88 (2 pages) |