Company NameClydebuilt Business Solutions Limited
Company StatusActive
Company NumberSC213842
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NamesCustom Business Solutions Limited and Custom Business Solutions (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jamie Alexander Barr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2013(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMrs Shirley Ann Bowman Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(13 years, 3 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 The Murrays
Edinburgh
EH17 8UE
Scotland
Director NameMr Robert James Steggles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleComputer Specialist
Country of ResidenceScotland
Correspondence AddressCampsie Softnet Centre Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Secretary NameMr Roy Spencer Brown
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 The Murrays
Edinburgh
EH17 8UE
Scotland
Secretary NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCampsie Softnet Centre Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Secretary NameMrs Dawn Cameron
StatusResigned
Appointed15 December 2010(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2011)
RoleCompany Director
Correspondence Address6 Orr Square
Paisley
Renfrewshire
PA1 2DL
Scotland
Director NameMr James Loudon Sommerville
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Orr Square
Paisley
Renfrewshire
PA1 2DL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameHTMS Solutions Ltd (Corporation)
StatusResigned
Appointed26 July 2012(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 August 2015)
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland

Contact

Websiteclydebuiltsolutions.com

Location

Registered Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28k at £1Roy Spencer Brown
77.78%
Ordinary
8k at £1Robert James Steggles
22.22%
Ordinary

Financials

Year2014
Net Worth-£116,297
Cash£1,826
Current Liabilities£212,568

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

25 April 2017Delivered on: 28 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 November 2007Delivered 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

Filing History

14 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
18 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (12 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 April 2017Satisfaction of charge 1 in full (6 pages)
29 April 2017Satisfaction of charge 1 in full (6 pages)
28 April 2017Registration of charge SC2138420002, created on 25 April 2017 (8 pages)
28 April 2017Registration of charge SC2138420002, created on 25 April 2017 (8 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 36,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 36,000
(4 pages)
24 August 2015Termination of appointment of Htms Solutions Ltd as a director on 17 August 2015 (1 page)
24 August 2015Termination of appointment of Htms Solutions Ltd as a director on 17 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 36,000
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 36,000
(5 pages)
14 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
14 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
7 April 2014Appointment of Mrs Shirley Ann Bowman Ferguson as a director (2 pages)
7 April 2014Appointment of Mrs Shirley Ann Bowman Ferguson as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 36,000
(4 pages)
11 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 36,000
(4 pages)
14 May 2013Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 14 May 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2013Appointment of Mr Roy Spencer Brown as a director (2 pages)
30 March 2013Appointment of Mr Roy Spencer Brown as a director (2 pages)
1 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
31 July 2012Appointment of Htms Solutions Ltd as a director (2 pages)
31 July 2012Appointment of Mr Jamie Barr as a director (2 pages)
31 July 2012Termination of appointment of James Sommerville as a director (1 page)
31 July 2012Appointment of Mr Jamie Barr as a director (2 pages)
31 July 2012Appointment of Htms Solutions Ltd as a director (2 pages)
31 July 2012Termination of appointment of James Sommerville as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
28 September 2011Termination of appointment of Dawn Cameron as a secretary (1 page)
28 September 2011Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Dawn Cameron as a secretary (1 page)
26 August 2011Termination of appointment of Roy Brown as a director (1 page)
26 August 2011Termination of appointment of Roy Brown as a director (1 page)
23 August 2011Company name changed custom business solutions (scotland) LIMITED\certificate issued on 23/08/11
  • CONNOT ‐
(3 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(1 page)
23 August 2011Company name changed custom business solutions (scotland) LIMITED\certificate issued on 23/08/11
  • CONNOT ‐
(3 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(1 page)
15 August 2011Appointment of Mr James Loudon Sommerville as a director (2 pages)
15 August 2011Appointment of Mr James Loudon Sommerville as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland (1 page)
15 December 2010Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland (1 page)
15 December 2010Termination of appointment of Roy Brown as a secretary (1 page)
15 December 2010Termination of appointment of Roy Brown as a secretary (1 page)
15 December 2010Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Robert Steggles as a director (1 page)
15 December 2010Termination of appointment of Robert Steggles as a director (1 page)
15 December 2010Appointment of Mrs Dawn Cameron as a secretary (1 page)
15 December 2010Appointment of Mrs Dawn Cameron as a secretary (1 page)
15 December 2010Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 15 December 2010 (1 page)
24 September 2010Company name changed custom business solutions LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed custom business solutions LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Director's details changed for Mr Roy Spencer Brown on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert Steggles on 14 December 2009 (2 pages)
21 December 2009Secretary's details changed for Roy Spencer Brown on 14 December 2009 (1 page)
21 December 2009Director's details changed for Robert Steggles on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Mr Roy Spencer Brown on 14 December 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Secretary's details changed for Roy Spencer Brown on 14 December 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from campsie softnet centre southbank business park kirkintilloch dunbartonshire G66 1XQ (1 page)
18 December 2008Registered office changed on 18/12/2008 from campsie softnet centre southbank business park kirkintilloch dunbartonshire G66 1XQ (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
20 November 2007Ad 17/10/07--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages)
20 November 2007Ad 17/10/07--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
18 December 2003Return made up to 14/12/03; full list of members (7 pages)
18 December 2003Return made up to 14/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 December 2002Return made up to 14/12/02; full list of members (7 pages)
22 December 2002Return made up to 14/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: 375 west george street glasgow strathclyde G2 4LW (1 page)
11 March 2002Registered office changed on 11/03/02 from: 375 west george street glasgow strathclyde G2 4LW (1 page)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
11 January 2002Ad 09/12/01--------- £ si 7999@1=7999 £ ic 8001/16000 (2 pages)
11 January 2002Ad 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 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Ad 30/01/01--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001£ nc 1000/500000 29/01/01 (1 page)
9 February 2001Ad 30/01/01--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages)
2 January 2001Company name changed broomlaw LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed broomlaw LIMITED\certificate issued on 03/01/01 (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 375 west george street glasgow strathclyde G2 4NT (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 375 west george street glasgow strathclyde G2 4NT (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
14 December 2000Incorporation (14 pages)
14 December 2000Incorporation (14 pages)