Clydebank
Dunbartonshire
G81 5NH
Scotland
Director Name | Mr David Alexander Haig |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 14 August 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Gartvillt Main Road Cardross Dumbarton Dunbartonshire G82 5JX Scotland |
Director Name | Mr Gordon Lennox Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 14 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Acer Crescent Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Mr Duncan Louis Rodger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 February 2010(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 August 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 197a Dumbarton Road Clydebank Strathclyde G81 4XJ Scotland |
Director Name | William Hamilton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Accountant |
Correspondence Address | 3 Beatrice Gardens Houston Strathclyde PA6 7GS Scotland |
Director Name | Mr John Rodger |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 November 2009) |
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 | Resigned |
Appointed | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cragdale East Kilbride Glasgow Lanarkshire G74 4QJ Scotland |
Secretary Name | Stuart Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 November 2009) |
Role | Accountant |
Correspondence Address | 1 Clyde Ave Balmore Park Torrance Glasgow Strathclyde |
Director Name | Charles Stuart Wittet Kidd |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clyde Avenue Torrance Glasgow G64 4AZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | clydeviewengineering.co.uk |
---|
Registered Address | 197a Dumbarton Road Clydebank Strathclyde G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
14.5k at £1 | Kersland Nominees LTD 46.77% Ordinary |
---|---|
1000 at £1 | David Alexander Haig 3.23% Ordinary |
1000 at £1 | Gordon Lennox Bell 3.23% Ordinary |
7.5k at £1 | Stuart Rodger 24.19% Ordinary |
7k at £1 | Duncan Rodger 22.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,575 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 1994 | Delivered on: 15 July 1994 Satisfied on: 20 April 2011 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 |
---|---|
29 March 1993 | Delivered on: 29 March 1993 Satisfied on: 14 October 1998 Persons entitled: Clyde Blowers PLC Classification: 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 |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
30 March 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages) |
22 February 2010 | Appointment of Mr Duncan Louis Rogder as a director (2 pages) |
22 February 2010 | Appointment of Mr Duncan Louis Rogder as a director (2 pages) |
19 January 2010 | Termination of appointment of Stuart Kidd as a secretary (2 pages) |
19 January 2010 | Termination of appointment of John Rodger as a director (2 pages) |
19 January 2010 | Termination of appointment of Charles Kidd as a director (2 pages) |
19 January 2010 | Termination of appointment of John Rodger as a director (2 pages) |
19 January 2010 | Termination of appointment of Stuart Kidd as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Charles Kidd as a director (2 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
22 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (4 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 June 2006 | Return made up to 11/03/06; full list of members (5 pages) |
5 June 2006 | Return made up to 11/03/06; full list of members (5 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Return made up to 11/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 11/03/05; full list of members (9 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
9 August 2003 | Accounts made up to 31 December 2002 (10 pages) |
9 August 2003 | Accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
16 May 2002 | Return made up to 11/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 11/03/02; full list of members (7 pages) |
7 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 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) |
30 May 2000 | Return made up to 11/03/00; full list of members (8 pages) |
30 May 2000 | Return made up to 11/03/00; full list of members (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
14 October 1998 | Dec mort/charge * (4 pages) |
14 October 1998 | Dec mort/charge * (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
25 November 1997 | £ nc 31000/81000 01/12/96 (1 page) |
25 November 1997 | £ nc 31000/81000 01/12/96 (1 page) |
25 November 1997 | Resolutions
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 15 glasgow road paisley PA1 3QS (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 15 glasgow road paisley PA1 3QS (1 page) |
17 June 1996 | Return made up to 11/03/96; change of members (7 pages) |
17 June 1996 | Return made up to 11/03/96; change of members (7 pages) |
19 February 1996 | Ad 12/12/95--------- £ si 30898@1=30898 £ ic 102/31000 (2 pages) |
19 February 1996 | Ad 12/12/95--------- £ si 30898@1=30898 £ ic 102/31000 (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Nc inc already adjusted 12/12/95 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Nc inc already adjusted 12/12/95 (1 page) |
9 February 1996 | New director appointed (1 page) |
9 February 1996 | Secretary resigned (2 pages) |
9 February 1996 | New director appointed (1 page) |
9 February 1996 | Resolutions
|
2 June 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
2 June 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
14 September 1994 | Memorandum and Articles of Association (7 pages) |
14 September 1994 | Memorandum and Articles of Association (7 pages) |
24 September 1992 | Memorandum and Articles of Association (13 pages) |
24 September 1992 | Memorandum and Articles of Association (13 pages) |