Company NameClyde Valley Hydroseeders Limited
Company StatusDissolved
Company NumberSC153149
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Gary Aitchison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2017)
RoleContractor
Country of ResidenceScotland
Correspondence Address7 Berriedale Path
Blantyre
South Lanarkshire
G72 0GE
Scotland
Director NameMrs Karina Maria Aitchison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Berriedale Path
West Craigs
Blantyre
South Lanarkshire
G72 0GE
Scotland
Secretary NameMrs Karina Maria Aitchison
StatusClosed
Appointed20 October 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address19/7 Union Street
Hamilton
Lanarkshire
ML3 6PA
Scotland
Director NameMr Alexander Torrance Aitchison
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleLandscape Contractor
Correspondence AddressGlensilloch, Lanark Road
Garrion Bridge
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameMrs Maria Aitchison
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Phillips Wynd
Wellhall Grange
Hamilton
Lanarkshire
ML3 8PA
Scotland
Secretary NameMr Morris Aitchison
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Director NameSteven James Aitchison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 October 2010)
RoleFireman
Country of ResidenceScotland
Correspondence Address1 Phillips Wynd
Wellhall Grange
Hamilton
Lanarkshire
ML3 8PA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Berridale Path
West Craigs
Blantyre
Glasgow
G72 0GE
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Gary Aitchison
50.00%
Ordinary
1 at £1Mrs Karina Maria Aitchison
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
26 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
10 June 2013Secretary's details changed for Mrs Karina Maria Aitchison on 12 December 2012 (2 pages)
10 June 2013Secretary's details changed for Mrs Karina Maria Aitchison on 12 December 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Director's details changed for Mrs Karina Maria Aitchison on 12 December 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Director's details changed for Mrs Karina Maria Aitchison on 12 December 2012 (2 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 October 2010Appointment of Mrs Karina Maria Aitchison as a secretary (2 pages)
28 October 2010Appointment of Mrs Karina Maria Aitchison as a secretary (2 pages)
27 October 2010Termination of appointment of Steven Aitchison as a director (1 page)
27 October 2010Registered office address changed from 8 Holmwood Avenue Uddingston Glasgow G71 7AJ on 27 October 2010 (1 page)
27 October 2010Termination of appointment of Steven Aitchison as a director (1 page)
27 October 2010Termination of appointment of Maria Aitchison as a director (1 page)
27 October 2010Appointment of Mr Gary Aitchison as a director (2 pages)
27 October 2010Termination of appointment of Morris Aitchison as a secretary (1 page)
27 October 2010Appointment of Mrs Karina Maria Aitchison as a director (2 pages)
27 October 2010Termination of appointment of Maria Aitchison as a director (1 page)
27 October 2010Registered office address changed from 8 Holmwood Avenue Uddingston Glasgow G71 7AJ on 27 October 2010 (1 page)
27 October 2010Termination of appointment of Morris Aitchison as a secretary (1 page)
27 October 2010Appointment of Mrs Karina Maria Aitchison as a director (2 pages)
27 October 2010Appointment of Mr Gary Aitchison as a director (2 pages)
15 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mrs Maria Aitchison on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mrs Maria Aitchison on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mrs Maria Aitchison on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Steven James Aitchison on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Steven James Aitchison on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Steven James Aitchison on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
25 September 2009Director's change of particulars / maria aitchison / 15/06/2009 (1 page)
25 September 2009Director's change of particulars / maria aitchison / 15/06/2009 (1 page)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 October 2005Return made up to 20/09/05; full list of members (2 pages)
30 October 2005Return made up to 20/09/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 November 2003Return made up to 20/09/03; full list of members (7 pages)
11 November 2003Return made up to 20/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 October 2002Return made up to 20/09/02; full list of members (7 pages)
29 October 2002Return made up to 20/09/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 October 2000Return made up to 20/09/00; full list of members (6 pages)
12 October 2000Return made up to 20/09/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 November 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 November 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
28 November 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
4 October 1995Return made up to 20/09/95; full list of members (6 pages)
4 October 1995Return made up to 20/09/95; full list of members (6 pages)