Company NameClydeview Investments Limited
Company StatusDissolved
Company NumberSC137086
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Duncan McGregor Rodger
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months (closed 14 August 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Barr Crescent
Clydebank
Dunbartonshire
G81 5NH
Scotland
Director NameMr David Alexander Haig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(3 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 14 August 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGartvillt Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5JX
Scotland
Director NameMr Gordon Lennox Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed03 July 2000(8 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 14 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Acer Crescent
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameMr Duncan Louis Rodger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2010(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197a Dumbarton Road
Clydebank
Strathclyde
G81 4XJ
Scotland
Director NameWilliam Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1996)
RoleAccountant
Correspondence Address3 Beatrice Gardens
Houston
Strathclyde
PA6 7GS
Scotland
Director NameMr John Rodger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 20 November 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cragdale
East Kilbride
Glasgow
Lanarkshire
G74 4QJ
Scotland
Secretary NameMr John Rodger
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cragdale
East Kilbride
Glasgow
Lanarkshire
G74 4QJ
Scotland
Secretary NameStuart Kidd
NationalityBritish
StatusResigned
Appointed12 December 1995(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 November 2009)
RoleAccountant
Correspondence Address1 Clyde Ave
Balmore Park Torrance
Glasgow
Strathclyde
Director NameCharles Stuart Wittet Kidd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Clyde Avenue
Torrance
Glasgow
G64 4AZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclydeviewengineering.co.uk

Location

Registered Address197a Dumbarton Road
Clydebank
Strathclyde
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

14.5k at £1Kersland Nominees LTD
46.77%
Ordinary
1000 at £1David Alexander Haig
3.23%
Ordinary
1000 at £1Gordon Lennox Bell
3.23%
Ordinary
7.5k at £1Stuart Rodger
24.19%
Ordinary
7k at £1Duncan Rodger
22.58%
Ordinary

Financials

Year2014
Net Worth£119,575

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 July 1994Delivered 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 1993Delivered 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

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 30,000
(4 pages)
30 March 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 30,000
(4 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 31,000
(7 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 31,000
(7 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 31,000
(7 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 31,000
(7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 31,000
(7 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 31,000
(7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Duncan Louis Rogder on 8 March 2010 (2 pages)
22 February 2010Appointment of Mr Duncan Louis Rogder as a director (2 pages)
22 February 2010Appointment of Mr Duncan Louis Rogder as a director (2 pages)
19 January 2010Termination of appointment of Stuart Kidd as a secretary (2 pages)
19 January 2010Termination of appointment of John Rodger as a director (2 pages)
19 January 2010Termination of appointment of Charles Kidd as a director (2 pages)
19 January 2010Termination of appointment of John Rodger as a director (2 pages)
19 January 2010Termination of appointment of Stuart Kidd as a secretary (2 pages)
19 January 2010Termination of appointment of Charles Kidd as a director (2 pages)
23 March 2009Return made up to 11/03/09; full list of members (7 pages)
23 March 2009Return made up to 11/03/09; full list of members (7 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 April 2008Return made up to 11/03/08; full list of members (7 pages)
22 April 2008Return made up to 11/03/08; full list of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 March 2007Return made up to 11/03/07; full list of members (4 pages)
12 March 2007Return made up to 11/03/07; full list of members (4 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 11/03/06; full list of members (5 pages)
5 June 2006Return made up to 11/03/06; full list of members (5 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Return made up to 11/03/05; full list of members (9 pages)
14 April 2005Return made up to 11/03/05; full list of members (9 pages)
2 November 2004Accounts made up to 31 December 2003 (10 pages)
2 November 2004Accounts made up to 31 December 2003 (10 pages)
18 March 2004Return made up to 11/03/04; full list of members (9 pages)
18 March 2004Return made up to 11/03/04; full list of members (9 pages)
9 August 2003Accounts made up to 31 December 2002 (10 pages)
9 August 2003Accounts made up to 31 December 2002 (10 pages)
18 April 2003Return made up to 11/03/03; full list of members (8 pages)
18 April 2003Return made up to 11/03/03; full list of members (8 pages)
18 October 2002Accounts made up to 31 December 2001 (12 pages)
18 October 2002Accounts made up to 31 December 2001 (12 pages)
16 May 2002Return made up to 11/03/02; full list of members (7 pages)
16 May 2002Return made up to 11/03/02; full list of members (7 pages)
7 June 2001Accounts made up to 31 December 2000 (13 pages)
7 June 2001Accounts made up to 31 December 2000 (13 pages)
5 April 2001Return made up to 11/03/01; full list of members (7 pages)
5 April 2001Return made up to 11/03/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 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)
30 May 2000Return made up to 11/03/00; full list of members (8 pages)
30 May 2000Return made up to 11/03/00; full list of members (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
14 October 1998Dec mort/charge * (4 pages)
14 October 1998Dec mort/charge * (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 11/03/98; no change of members (4 pages)
9 March 1998Return 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 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 April 1997Return made up to 11/03/97; full list of members (6 pages)
9 April 1997Return made up to 11/03/97; full list of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 August 1996Registered office changed on 08/08/96 from: 15 glasgow road paisley PA1 3QS (1 page)
8 August 1996Registered office changed on 08/08/96 from: 15 glasgow road paisley PA1 3QS (1 page)
17 June 1996Return made up to 11/03/96; change of members (7 pages)
17 June 1996Return made up to 11/03/96; change of members (7 pages)
19 February 1996Ad 12/12/95--------- £ si 30898@1=30898 £ ic 102/31000 (2 pages)
19 February 1996Ad 12/12/95--------- £ si 30898@1=30898 £ ic 102/31000 (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned (2 pages)
9 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1996Nc inc already adjusted 12/12/95 (1 page)
9 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1996Nc inc already adjusted 12/12/95 (1 page)
9 February 1996New director appointed (1 page)
9 February 1996Secretary resigned (2 pages)
9 February 1996New director appointed (1 page)
9 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
2 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
14 September 1994Memorandum and Articles of Association (7 pages)
14 September 1994Memorandum and Articles of Association (7 pages)
24 September 1992Memorandum and Articles of Association (13 pages)
24 September 1992Memorandum and Articles of Association (13 pages)