Company NameClydesdale Office Equipment Limited
Company StatusDissolved
Company NumberSC118154
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Crosby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr James Shaw Sharp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameJohn McIntyre
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1991)
RoleSales Director
Correspondence Address16 Gainsburn Crescent
Cumbernauld
G78
Scotland
Director NameJoseph Pirret
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1991)
RoleSales Director
Correspondence Address48 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Secretary NameJoseph Pirret
NationalityBritish
StatusResigned
Appointed31 October 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1991)
RoleCompany Director
Correspondence Address48 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Director NameMaureen Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1992)
RoleSecretary
Correspondence Address48 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Director NameMr Allan Caldwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 11 March 2020)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address39 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland
Secretary NameAlan Bryant
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1994)
RoleCompany Director
Correspondence Address19 Camphill Avenue
Langside
Glasgow
Lanarkshire
G41 3AU
Scotland
Secretary NameJane Christina Young
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address35 Third Avenue
Auchinloch
Lenzie
G66 5EB
Scotland
Secretary NameMaureen Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address48 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Secretary NameMaureen Campbell
NationalityBritish
StatusResigned
Appointed10 January 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address48 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Director NameMr Andrew Joseph Pirret
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 March 2020)
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressClydesdale Office Equipment Ltd Unit 5 Crowhill Ro
Bishopbriggs
Glasgow
G64 1RS
Scotland
Secretary NameAmanda Caldwell
NationalityBritish
StatusResigned
Appointed09 August 2006(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2020)
RoleClerical
Correspondence Address39 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland

Contact

Websiteclydesdaleofficeequipment.co.uk
Telephone0141 6111520
Telephone regionGlasgow

Location

Registered AddressUnit 9 Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Allan Caldwell
50.00%
Ordinary
50 at £1Andrew Joseph Pirret
50.00%
Ordinary

Financials

Year2014
Net Worth£17,875
Cash£45,640
Current Liabilities£87,250

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

29 January 2002Delivered on: 8 February 2002
Satisfied on: 11 August 2015
Persons entitled: National Westminster Bank PLC

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

10 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
18 August 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
11 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
19 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
7 July 2020Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
7 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
12 March 2020Appointment of Mr James Shaw Sharp as a director on 11 March 2020 (2 pages)
12 March 2020Termination of appointment of Amanda Caldwell as a secretary on 11 March 2020 (1 page)
12 March 2020Cessation of Joseph Andrew Pirret as a person with significant control on 11 March 2020 (1 page)
12 March 2020Termination of appointment of Andrew Joseph Pirret as a director on 11 March 2020 (1 page)
12 March 2020Cessation of Allan Caldwell as a person with significant control on 11 March 2020 (1 page)
12 March 2020Registered office address changed from Unit 5 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 12 March 2020 (1 page)
12 March 2020Termination of appointment of Allan Caldwell as a director on 11 March 2020 (1 page)
12 March 2020Notification of C M Y K Digital Solutions Limited as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Appointment of Mr David John Crosby as a director on 11 March 2020 (2 pages)
10 March 2020Notification of Allan Caldwell as a person with significant control on 25 May 2017 (2 pages)
10 March 2020Notification of Joseph Andrew Pirret as a person with significant control on 25 May 2017 (2 pages)
10 March 2020Withdrawal of a person with significant control statement on 10 March 2020 (2 pages)
24 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 March 2017Director's details changed for Mr Andrew Joseph Pirret on 1 February 2017 (2 pages)
30 March 2017Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2017-03-30
  • GBP 100
(6 pages)
30 March 2017Director's details changed for Mr Andrew Joseph Pirret on 1 February 2017 (2 pages)
30 March 2017Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2017-03-30
  • GBP 100
(6 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Satisfaction of charge 1 in full (6 pages)
11 August 2015Satisfaction of charge 1 in full (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 July 2010Director's details changed for Mr Allan Caldwell on 25 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Joseph Pirret on 25 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Joseph Pirret on 25 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Allan Caldwell on 25 May 2010 (2 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2009Return made up to 25/05/09; full list of members (3 pages)
28 July 2009Return made up to 25/05/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2008Return made up to 25/05/08; full list of members (3 pages)
29 July 2008Return made up to 25/05/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2007New secretary appointed (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 October 2005Return made up to 25/05/05; full list of members (7 pages)
7 October 2005Return made up to 25/05/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Amended accounts made up to 31 August 2003 (5 pages)
14 October 2004Amended accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Return made up to 25/05/04; full list of members (7 pages)
11 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
6 February 2004Return made up to 25/05/03; full list of members (6 pages)
6 February 2004Return made up to 25/05/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
25 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
21 October 2002Registered office changed on 21/10/02 from: unit 2 block 1 1 huntershill way bishopbriggs G64 1XP (1 page)
21 October 2002Registered office changed on 21/10/02 from: unit 2 block 1 1 huntershill way bishopbriggs G64 1XP (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 March 2002Return made up to 25/05/01; no change of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
15 March 2002Return made up to 25/05/01; no change of members (6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 25/05/00; no change of members (6 pages)
27 February 2002Return made up to 25/05/98; no change of members (6 pages)
27 February 2002Return made up to 25/05/98; no change of members (6 pages)
27 February 2002Return made up to 25/05/99; full list of members (6 pages)
27 February 2002Return made up to 25/05/00; no change of members (6 pages)
27 February 2002Return made up to 25/05/99; full list of members (6 pages)
8 February 2002Partic of mort/charge * (6 pages)
8 February 2002Partic of mort/charge * (6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
30 July 2001Accounts for a small company made up to 31 August 1999 (8 pages)
30 July 2001Accounts for a small company made up to 31 August 1999 (8 pages)
16 February 2000Accounts for a small company made up to 31 August 1998 (8 pages)
16 February 2000Accounts for a small company made up to 31 August 1997 (8 pages)
16 February 2000Accounts for a small company made up to 31 August 1998 (8 pages)
16 February 2000Accounts for a small company made up to 31 August 1997 (8 pages)
13 October 1999Strike-off action suspended (1 page)
13 October 1999Strike-off action suspended (1 page)
8 October 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1999First Gazette notice for compulsory strike-off (1 page)
23 December 1997Return made up to 25/05/97; no change of members (4 pages)
23 December 1997Return made up to 25/05/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1995 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1995 (8 pages)
27 May 1997Return made up to 25/05/95; full list of members (6 pages)
27 May 1997Return made up to 25/05/95; full list of members (6 pages)
27 May 1997Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
27 May 1997Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
17 October 1996Accounts for a small company made up to 31 August 1994 (9 pages)
17 October 1996Accounts for a small company made up to 31 August 1994 (9 pages)
18 October 1995Return made up to 25/05/94; no change of members (4 pages)
18 October 1995Return made up to 25/05/94; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 August 1993 (9 pages)
18 October 1995Accounts for a small company made up to 31 August 1993 (9 pages)
25 April 1994Return made up to 25/05/93; no change of members (12 pages)
17 March 1992Ad 18/02/92--------- £ si 97@1=97 £ ic 3/100 (2 pages)
16 December 1991Ad 10/12/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 May 1989Incorporation (14 pages)
25 May 1989Incorporation (14 pages)