Company NameLookers Clyde Limited
Company StatusDissolved
Company NumberSC187001
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameClyde Land Rover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameStuart Mark Blue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleParts Director
Correspondence Address73 Drumlin Hill
Greenock
Strathclyde
PA16 0XD
Scotland
Director NameRussell Thomas Dunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address5 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TH
Scotland
Secretary NameRussell Thomas Dunn
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address5 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TH
Scotland
Director NameStuart Clarkson Maclaren
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Hunting Lodge Gardens
Hamilton
Lanarkshire
ML3 7EB
Scotland
Director NameElspeth Violet Macnaughton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameJames McDonald
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2013)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address8 Netherton Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ER
Scotland
Director NameMr Joseph Peter O'Donnell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2013)
RoleChairman & Managing Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Director NameMargaret Anne O'Donnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2013)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Secretary NameElspeth Violet Macnaughton
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland

Contact

Websiteshields.co.uk
Telephone01539 383829
Telephone regionKendal

Location

Registered Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1Inverclyde Sales & Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
17 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 July 2018Registered office address changed from 528/540 Windmill Street Motherwell Lanarkshire ML1 2AQ to 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ on 20 July 2018 (1 page)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 July 2017Notification of Inverclyde Sales & Service Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Inverclyde Sales & Service Limited as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
15 October 2014Company name changed clyde land rover LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
15 October 2014Company name changed clyde land rover LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Appointment of Mr Peter Jones as a director (2 pages)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director (2 pages)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director (2 pages)
3 June 2013Appointment of Mr Peter Jones as a director (2 pages)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 May 2013Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
21 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 March 2012Termination of appointment of Stuart Maclaren as a director (1 page)
14 March 2012Termination of appointment of Stuart Maclaren as a director (1 page)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
30 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 23/06/09; full list of members (4 pages)
24 July 2009Return made up to 23/06/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 23/06/07; no change of members (8 pages)
25 July 2007Return made up to 23/06/07; no change of members (8 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 23/06/06; full list of members (8 pages)
25 July 2006Return made up to 23/06/06; full list of members (8 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 April 2005Registered office changed on 27/04/05 from: 154 st andrews road glasgow G41 1PF (1 page)
27 April 2005Registered office changed on 27/04/05 from: 154 st andrews road glasgow G41 1PF (1 page)
26 July 2004Return made up to 23/06/04; full list of members (8 pages)
26 July 2004Return made up to 23/06/04; full list of members (8 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
23 July 2003Return made up to 23/06/03; full list of members (8 pages)
23 July 2003Return made up to 23/06/03; full list of members (8 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 July 2002Return made up to 23/06/02; full list of members (8 pages)
24 July 2002Return made up to 23/06/02; full list of members (8 pages)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 July 1999Return made up to 23/06/99; full list of members (6 pages)
27 July 1999Return made up to 23/06/99; full list of members (6 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1998Incorporation (19 pages)
23 June 1998Incorporation (19 pages)