Company NameClydeforth Engineers & Contractors Limited
DirectorArchibald Gardiner Gilchrist
Company StatusActive
Company NumberSC130143
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Archibald Gardiner Gilchrist
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(4 weeks, 1 day after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address22a Wellhall Road
Hamilton
ML3 9BG
Scotland
Secretary NameIan Sinclair Chudleigh
NationalityBritish
StatusResigned
Appointed22 March 1991(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months (resigned 27 February 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address59 Burnside Crescent
Hardgate Clydebank
Glasgow
Strathclyde
G81 6QE
Scotland
Director NameIan Sinclair Chudleigh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration26 years, 1 month (resigned 01 April 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address59 Burnside Crescent
Hardgate Clydebank
Glasgow
Strathclyde
G72 0LE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclydeforthengineers.co.uk
Telephone0141 9580628
Telephone regionGlasgow

Location

Registered AddressBarclay Curle Complex Enterprise House, Unit 20
739 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1I.s. Chudleigh
50.00%
Ordinary
1 at £1Lilybank Trading Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£245,914
Cash£91,658
Current Liabilities£219,429

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

11 April 2005Delivered on: 22 April 2005
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: The whole assets of the company.
Outstanding
28 January 1992Delivered on: 10 February 1992
Satisfied on: 13 September 2003
Persons entitled: The Royal Bank of Scotland 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

27 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
15 August 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 June 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
19 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
19 March 2021Cessation of Ian Sinclair Chudleigh as a person with significant control on 1 April 2019 (1 page)
26 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 April 2019Termination of appointment of Ian Sinclair Chudleigh as a director on 1 April 2019 (1 page)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Ian Sinclair Chudleigh as a secretary on 27 February 2019 (1 page)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 October 2017Director's details changed for Mr Archibald Gardiner Gilchrist on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Archibald Gardiner Gilchrist on 1 October 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 200
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 200
(3 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
22 January 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 January 2012Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G1 4DA on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G1 4DA on 20 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Secretary's details changed for Ian Sinclair Chudleigh on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Ian Sinclair Chudleigh on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Ian Sinclair Chudleigh on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Ian Sinclair Chudleigh on 24 March 2011 (2 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Archibald Gardiner Gilchrist on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Ian Sinclair Chudleigh on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Sinclair Chudleigh on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Ian Sinclair Chudleigh on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Archibald Gardiner Gilchrist on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Archibald Gardiner Gilchrist on 7 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Director's change of particulars / archibald gilchrist / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / archibald gilchrist / 21/05/2008 (1 page)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 21/02/07; full list of members (7 pages)
2 May 2007Return made up to 21/02/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Partic of mort/charge * (4 pages)
22 April 2005Partic of mort/charge * (4 pages)
14 February 2005Return made up to 21/02/05; full list of members (7 pages)
14 February 2005Return made up to 21/02/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
29 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
22 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
13 September 2003Dec mort/charge * (5 pages)
13 September 2003Dec mort/charge * (5 pages)
4 April 2003Return made up to 21/02/03; full list of members (7 pages)
4 April 2003Return made up to 21/02/03; full list of members (7 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
8 April 2002Return made up to 21/02/02; full list of members (6 pages)
8 April 2002Return made up to 21/02/02; full list of members (6 pages)
7 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
7 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 April 2001Return made up to 21/02/01; full list of members (6 pages)
10 April 2001Return made up to 21/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 April 2000Return made up to 21/02/00; full list of members (6 pages)
6 April 2000Return made up to 21/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
11 March 1999Return made up to 21/02/99; full list of members (6 pages)
11 March 1999Return made up to 21/02/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 March 1998Return made up to 21/02/98; full list of members (6 pages)
12 March 1998Return made up to 21/02/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 March 1997Return made up to 21/01/97; full list of members (6 pages)
17 March 1997Return made up to 21/01/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 March 1996Return made up to 21/02/96; full list of members (6 pages)
6 March 1996Return made up to 21/02/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)