Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Miss Sarah Leighton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Barbara Ann Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Kilmorie Drive Rutherglen Glasgow G73 2ER Scotland |
Secretary Name | Mrs Christine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 58a Clydeford Road Cambuslang Glasgow G72 7JE Scotland |
Secretary Name | Lyndsay Marie Maclauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 November 2002) |
Role | Company Director |
Correspondence Address | 36 Backmuir Road Hamilton ML3 0LS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(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 | 21 May 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | clydecommercialdiving.com |
---|---|
Telephone | 0141 4454242 |
Telephone region | Glasgow |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Clyde Commercial Diving (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614,642 |
Cash | £526,599 |
Current Liabilities | £943,163 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 4 June 2017 (overdue) |
---|
28 May 2015 | Delivered on: 3 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3A park avenue, dunfermline FFE14023. Outstanding |
---|---|
23 April 2015 | Delivered on: 1 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 1996 | Delivered on: 24 September 1996 Satisfied on: 14 May 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 December 2016 | Resolutions
|
---|---|
5 December 2016 | Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 5 December 2016 (2 pages) |
18 November 2016 | Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016 (1 page) |
19 October 2016 | Satisfaction of charge SC1445010003 in full (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from Liberty House 15 Cromarty Campus Rosyth KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page) |
8 October 2015 | Alteration to charge SC1445010003, created on 28 May 2015 (12 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 June 2015 | Registration of charge SC1445010003, created on 28 May 2015 (8 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Registration of charge SC1445010002, created on 23 April 2015 (20 pages) |
9 October 2014 | Appointment of Miss Sarah Leighton as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Miss Sarah Leighton as a director on 1 October 2014 (2 pages) |
9 September 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
8 September 2014 | Company name changed clyde commercial diving co LIMITED\certificate issued on 08/09/14
|
2 September 2014 | Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 58a Clydeford Road Cambuslang Glasgow G72 7JE to Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 2 September 2014 (1 page) |
6 August 2014 | Termination of appointment of Christine Paterson as a secretary on 31 July 2014 (1 page) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Amended accounts made up to 31 May 2009 (8 pages) |
27 May 2010 | Secretary's details changed for Christine Paterson on 20 May 2010 (1 page) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for James William Paterson on 20 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Amended accounts made up to 31 May 2008 (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 36 macdougall drive cambuslang glasgow G72 7GE (1 page) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (10 pages) |
13 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members
|
3 September 2003 | Return made up to 21/05/03; full list of members
|
30 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 March 2002 | Return made up to 21/05/01; full list of members
|
7 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 May 2000 | Return made up to 21/05/00; full list of members
|
3 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 September 1996 | Partic of mort/charge * (6 pages) |
24 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
30 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
21 May 1993 | Incorporation (12 pages) |