Company NameClyde Materials Handling Limited
Company StatusDissolved
Company NumberSC168099
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameMacrocom (370) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Nicolas Jones
StatusClosed
Appointed31 October 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2013)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Macawber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Appointment of Mr Nicolas Jones as a secretary (1 page)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Appointment of Mr Nicolas Jones as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Leonard Allen as a director (1 page)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 October 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
27 October 2011Termination of appointment of Leonard Allen as a director (1 page)
27 October 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride G74 5PA on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride G74 5PA on 15 June 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 May 2011Company name changed macrocom (370) LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Company name changed macrocom (370) LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 February 2010Appointment of Leonard David Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Appointment of Leonard David Allen as a director (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
18 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 September 2008Return made up to 05/09/08; full list of members (3 pages)
22 September 2008Return made up to 05/09/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 September 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
27 September 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
13 August 2007New director appointed (4 pages)
13 August 2007New director appointed (4 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
13 September 2006Return made up to 05/09/06; full list of members (2 pages)
13 September 2006Return made up to 05/09/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
30 September 2003Return made up to 05/09/03; full list of members (7 pages)
30 September 2003Return made up to 05/09/03; full list of members (7 pages)
8 October 2002Full accounts made up to 28 February 2002 (6 pages)
8 October 2002Full accounts made up to 28 February 2002 (6 pages)
24 September 2002Return made up to 05/09/02; full list of members (6 pages)
24 September 2002Return made up to 05/09/02; full list of members (6 pages)
6 July 2002Accounting reference date extended from 30/09/01 to 28/02/02 (2 pages)
6 July 2002Accounting reference date extended from 30/09/01 to 28/02/02 (2 pages)
26 November 2001Return made up to 05/09/01; full list of members (7 pages)
26 November 2001Return made up to 05/09/01; full list of members (7 pages)
23 November 2001Registered office changed on 23/11/01 from: 152 bath street glasgow G2 4TB (1 page)
23 November 2001Registered office changed on 23/11/01 from: 152 bath street glasgow G2 4TB (1 page)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
23 November 2000Return made up to 05/09/00; full list of members (5 pages)
23 November 2000Return made up to 05/09/00; full list of members (5 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 August 1999Return made up to 05/09/99; no change of members (10 pages)
31 August 1999Return made up to 05/09/99; no change of members (10 pages)
31 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
31 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 September 1998Return made up to 05/09/98; no change of members (5 pages)
15 September 1998Return made up to 05/09/98; no change of members (5 pages)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
28 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
17 September 1997Return made up to 05/09/97; full list of members (6 pages)
17 September 1997Return made up to 05/09/97; full list of members (6 pages)
5 September 1996Incorporation (26 pages)
5 September 1996Incorporation (26 pages)