Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2013(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Director Name | Mrs Shirley Ann Bowman Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Director Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 The Murrays Edinburgh EH17 8UE Scotland |
Director Name | Mr Robert James Steggles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Computer Specialist |
Country of Residence | Scotland |
Correspondence Address | Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ Scotland |
Secretary Name | Mr Roy Spencer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 The Murrays Edinburgh EH17 8UE Scotland |
Secretary Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ Scotland |
Director Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Secretary Name | Mrs Dawn Cameron |
---|---|
Status | Resigned |
Appointed | 15 December 2010(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland |
Director Name | Mr James Loudon Sommerville |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | HTMS Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2015) |
Correspondence Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
Website | clydebuiltsolutions.com |
---|
Registered Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
28k at £1 | Roy Spencer Brown 77.78% Ordinary |
---|---|
8k at £1 | Robert James Steggles 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,297 |
Cash | £1,826 |
Current Liabilities | £212,568 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
25 April 2017 | Delivered on: 28 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 November 2007 | Delivered on: 29 November 2007 Persons entitled: Actuate It Limited 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. Outstanding |
14 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
18 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 April 2017 | Satisfaction of charge 1 in full (6 pages) |
29 April 2017 | Satisfaction of charge 1 in full (6 pages) |
28 April 2017 | Registration of charge SC2138420002, created on 25 April 2017 (8 pages) |
28 April 2017 | Registration of charge SC2138420002, created on 25 April 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 August 2015 | Termination of appointment of Htms Solutions Ltd as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Htms Solutions Ltd as a director on 17 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
14 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
7 April 2014 | Appointment of Mrs Shirley Ann Bowman Ferguson as a director (2 pages) |
7 April 2014 | Appointment of Mrs Shirley Ann Bowman Ferguson as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
14 May 2013 | Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 14 May 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 March 2013 | Appointment of Mr Roy Spencer Brown as a director (2 pages) |
30 March 2013 | Appointment of Mr Roy Spencer Brown as a director (2 pages) |
1 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Appointment of Htms Solutions Ltd as a director (2 pages) |
31 July 2012 | Appointment of Mr Jamie Barr as a director (2 pages) |
31 July 2012 | Termination of appointment of James Sommerville as a director (1 page) |
31 July 2012 | Appointment of Mr Jamie Barr as a director (2 pages) |
31 July 2012 | Appointment of Htms Solutions Ltd as a director (2 pages) |
31 July 2012 | Termination of appointment of James Sommerville as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Termination of appointment of Dawn Cameron as a secretary (1 page) |
28 September 2011 | Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Dawn Cameron as a secretary (1 page) |
26 August 2011 | Termination of appointment of Roy Brown as a director (1 page) |
26 August 2011 | Termination of appointment of Roy Brown as a director (1 page) |
23 August 2011 | Company name changed custom business solutions (scotland) LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Resolutions
|
23 August 2011 | Company name changed custom business solutions (scotland) LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Resolutions
|
15 August 2011 | Appointment of Mr James Loudon Sommerville as a director (2 pages) |
15 August 2011 | Appointment of Mr James Loudon Sommerville as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland (1 page) |
15 December 2010 | Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland (1 page) |
15 December 2010 | Termination of appointment of Roy Brown as a secretary (1 page) |
15 December 2010 | Termination of appointment of Roy Brown as a secretary (1 page) |
15 December 2010 | Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Robert Steggles as a director (1 page) |
15 December 2010 | Termination of appointment of Robert Steggles as a director (1 page) |
15 December 2010 | Appointment of Mrs Dawn Cameron as a secretary (1 page) |
15 December 2010 | Appointment of Mrs Dawn Cameron as a secretary (1 page) |
15 December 2010 | Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 15 December 2010 (1 page) |
24 September 2010 | Company name changed custom business solutions LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed custom business solutions LIMITED\certificate issued on 24/09/10
|
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Director's details changed for Mr Roy Spencer Brown on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Robert Steggles on 14 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Roy Spencer Brown on 14 December 2009 (1 page) |
21 December 2009 | Director's details changed for Robert Steggles on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Mr Roy Spencer Brown on 14 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Secretary's details changed for Roy Spencer Brown on 14 December 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from campsie softnet centre southbank business park kirkintilloch dunbartonshire G66 1XQ (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from campsie softnet centre southbank business park kirkintilloch dunbartonshire G66 1XQ (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Ad 17/10/07--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages) |
20 November 2007 | Ad 17/10/07--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 375 west george street glasgow strathclyde G2 4LW (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 375 west george street glasgow strathclyde G2 4LW (1 page) |
15 January 2002 | Return made up to 14/12/01; full list of members
|
15 January 2002 | Return made up to 14/12/01; full list of members
|
11 January 2002 | Ad 09/12/01--------- £ si 7999@1=7999 £ ic 8001/16000 (2 pages) |
11 January 2002 | Ad 09/12/01--------- £ si 7999@1=7999 £ ic 8001/16000 (2 pages) |
9 February 2001 | £ nc 1000/500000 29/01/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Ad 30/01/01--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | £ nc 1000/500000 29/01/01 (1 page) |
9 February 2001 | Ad 30/01/01--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages) |
2 January 2001 | Company name changed broomlaw LIMITED\certificate issued on 03/01/01 (2 pages) |
2 January 2001 | Company name changed broomlaw LIMITED\certificate issued on 03/01/01 (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 375 west george street glasgow strathclyde G2 4NT (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 375 west george street glasgow strathclyde G2 4NT (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Incorporation (14 pages) |
14 December 2000 | Incorporation (14 pages) |