Company NameClydeway Assets Limited
Company StatusDissolved
Company NumberSC148915
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joseph Gordon Gillan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Queen Square
Glasgow
G41 2BG
Scotland
Director NameMr Frank Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley View Horsleyhead
Overtown
Wishaw
Lanarkshire
ML2 0RS
Scotland
Secretary NameMr Joseph Gordon Gillan
NationalityBritish
StatusClosed
Appointed05 July 2000(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Queen Square
Glasgow
G41 2BG
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameEdward Patrick McGaughrin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address103 Cambridge Street
Glasgow
Lanarkshire
G3 6RU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGary Skey
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address704 Dumbarton Road
Glasgow
G11
Scotland
Director NameGary Skey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 April 1995)
RoleAdministration Manager
Correspondence Address704 Dumbarton Road
Glasgow
G11
Scotland
Secretary NameMr Arthur Brendan Parker
NationalityBritish
StatusResigned
Appointed30 August 1994(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressArdoch House
Glasgow
Stirlingshire
G63 9AW
Scotland
Director NameEdward Patrick McGaughrin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1995)
RoleCompany Director
Correspondence Address103 Cambridge Street
Glasgow
Lanarkshire
G3 6RU
Scotland
Director NameDavid Pope
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence Address253 Garrioch Road
Glasgow
G20 8QZ
Scotland
Secretary NameFrances Pope
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address253 Garrioch Road
Glasgow
G20 8QZ
Scotland
Director NameFrank Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address8 Kay Gardens
Motherwell
Lanarkshire
ML1 3JU
Scotland
Director NameMr Joseph Gordon Gillan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1997)
RoleCaterer
Country of ResidenceScotland
Correspondence Address19 Queen Square
Glasgow
G41 2BG
Scotland
Secretary NameMr Joseph Gordon Gillan
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1997)
RoleCaterer
Country of ResidenceScotland
Correspondence Address19 Queen Square
Glasgow
G41 2BG
Scotland
Director NameMrs Margaret Anne Gillan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Square
Glasgow
Strathclyde
G41 2BG
Scotland
Secretary NameMrs Margaret Anne Gillan
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Square
Glasgow
Strathclyde
G41 2BG
Scotland
Director NameMr David Stuart Bree
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2000)
RoleElectrician
Correspondence Address6 Broomhall Place
Edinburgh
EH12 7PE
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£425,659
Cash£24,446
Current Liabilities£216,055

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved following liquidation (1 page)
7 February 2019Return of final meeting of voluntary winding up (3 pages)
17 July 2018Satisfaction of charge 4 in full (1 page)
17 July 2018Satisfaction of charge 6 in full (1 page)
17 July 2018Satisfaction of charge 10 in full (1 page)
24 May 2018Registered office address changed from 5th Floor Atlantic House 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
8 November 2017Satisfaction of charge 7 in full (1 page)
8 November 2017Satisfaction of charge 5 in full (1 page)
8 November 2017Satisfaction of charge 5 in full (1 page)
8 November 2017Satisfaction of charge 7 in full (1 page)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 8 in full (1 page)
24 October 2017Satisfaction of charge 8 in full (1 page)
18 October 2017Satisfaction of charge 11 in full (1 page)
18 October 2017Satisfaction of charge 12 in full (1 page)
18 October 2017Satisfaction of charge 12 in full (1 page)
18 October 2017Satisfaction of charge 11 in full (1 page)
17 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2012Insolvency:form 600 notice of appointment of liquidator (1 page)
17 October 2012Insolvency:form 600 notice of appointment of liquidator (1 page)
17 October 2012Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012 (2 pages)
17 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2012Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012 (2 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100
(5 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100
(5 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100
(5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Alterations to floating charge 4 (5 pages)
24 February 2011Alterations to floating charge 8 (5 pages)
24 February 2011Alterations to floating charge 10 (5 pages)
24 February 2011Alterations to floating charge 4 (5 pages)
24 February 2011Alterations to floating charge 8 (5 pages)
24 February 2011Alterations to floating charge 6 (5 pages)
24 February 2011Alterations to floating charge 6 (5 pages)
24 February 2011Alterations to floating charge 10 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 February 2010Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Frank Taylor on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Frank Taylor on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Frank Taylor on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 08/02/08; full list of members (4 pages)
5 March 2008Return made up to 08/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 08/02/07; full list of members (7 pages)
1 March 2007Return made up to 08/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Alterations to a floating charge (5 pages)
25 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
18 April 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
14 April 2006Alterations to a floating charge (5 pages)
14 April 2006Alterations to a floating charge (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Alterations to a floating charge (5 pages)
18 August 2005Alterations to a floating charge (5 pages)
4 August 2005Partic of mort/charge * (4 pages)
4 August 2005Partic of mort/charge * (4 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
22 June 2005Dec mort/charge * (2 pages)
22 June 2005Dec mort/charge * (2 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
9 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 08/02/04; full list of members (7 pages)
11 February 2004Return made up to 08/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003Partic of mort/charge * (5 pages)
20 February 2003Partic of mort/charge * (5 pages)
7 February 2003Return made up to 08/02/03; full list of members (7 pages)
7 February 2003Return made up to 08/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Registered office changed on 07/07/00 from: the renfrew ferry 42 clyde place cambuslang glasgow G72 7QU (1 page)
7 July 2000Registered office changed on 07/07/00 from: the renfrew ferry 42 clyde place cambuslang glasgow G72 7QU (1 page)
17 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
17 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 March 1999Return made up to 08/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Return made up to 08/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 June 1997Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1997Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Return made up to 08/02/96; full list of members (6 pages)
14 March 1997Return made up to 08/02/96; full list of members (6 pages)
12 March 1997Compulsory strike-off action has been discontinued (1 page)
12 March 1997Compulsory strike-off action has been discontinued (1 page)
11 March 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
11 March 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
15 December 1995Partic of mort/charge * (3 pages)
15 December 1995Partic of mort/charge * (3 pages)
6 December 1995Ad 24/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 1995Ad 24/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New director appointed (2 pages)
19 July 1995Partic of mort/charge * (8 pages)
19 July 1995Partic of mort/charge * (8 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Return made up to 08/02/95; full list of members (6 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 49 bell street glasgow G1 1NX (1 page)
26 June 1995Return made up to 08/02/95; full list of members (6 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 49 bell street glasgow G1 1NX (1 page)
26 June 1995New secretary appointed (2 pages)
26 June 1995Secretary resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
13 June 1995Registered office changed on 13/06/95 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
16 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 February 1994Incorporation (16 pages)
8 February 1994Incorporation (16 pages)