Clydebank
Dunbartonshire
G81 1UG
Scotland
Director Name | Mr Ross John Craig |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Demolition Contactor |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr David George Raeburn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr Duncan Graham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr Colin Alistair Peat |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Demolition Contractor |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr David Baillie Hamilton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Contactor |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr George Raymond Hamilton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | James Matthew Raeburn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr James Caldwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 July 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Euchan Place Troon Ayrshire KA10 7JE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01389 738660 |
---|---|
Telephone region | Dumbarton |
Registered Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Colin Alastair Peat 15.00% Ordinary |
---|---|
30 at £1 | David Baillie Hamilton 15.00% Ordinary |
30 at £1 | Duncan Graham 15.00% Ordinary |
30 at £1 | George Raymond Hamilton 15.00% Ordinary |
30 at £1 | Ross John Craig 15.00% Ordinary |
25 at £1 | David George Raeburn 12.50% Ordinary |
25 at £1 | James Matthew Raeburn 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,922,571 |
Cash | £5,046 |
Current Liabilities | £15,788,655 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
1 September 2015 | Delivered on: 11 September 2015 Persons entitled: West Dunbartonshire Council Classification: A registered charge Particulars: Glasgow road, clydebank. DMB69845. Outstanding |
---|---|
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Wm Hamilton & Sons Limited Classification: A registered charge Particulars: John brown engineering works glasgow road clydebank glasgow dmb 69845. notification of addition to or amendment of charge. Outstanding |
7 February 2012 | Delivered on: 11 February 2012 Satisfied on: 16 October 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at the junction of glasgow road and cart street clydebank DMB69845. Fully Satisfied |
18 August 2009 | Delivered on: 28 August 2009 Satisfied on: 9 October 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in the parish of old or west kilpatrick and county of dumbarton. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 9 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) clydebank shipyard, cart street, clydebank; 2) john brown engineering works, glasgow road, clydebank; 3) the subejcts lying on the southwest of glasgow road, clydebank. Fully Satisfied |
21 November 2001 | Delivered on: 27 November 2001 Satisfied on: 9 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 June 2022 | Director's details changed for James Matthew Raeburn on 26 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr David Baillie Hamilton on 26 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for Mr George Raymond Hamilton on 26 June 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
16 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Registration of charge SC2206250006, created on 1 September 2015 (8 pages) |
11 September 2015 | Registration of charge SC2206250006, created on 1 September 2015 (8 pages) |
11 September 2015 | Registration of charge SC2206250006, created on 1 September 2015 (8 pages) |
17 July 2015 | Director's details changed for Mr Colin Alastair Peat on 26 June 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Duncan Graham on 26 June 2015 (1 page) |
17 July 2015 | Secretary's details changed for Duncan Graham on 26 June 2015 (1 page) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Colin Alastair Peat on 26 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Ross John Craig on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for David Baillie Hamilton on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Duncan Graham on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Ross John Craig on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for James Matthew Raeburn on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for James Matthew Raeburn on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr George Raymond Hamilton on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr George Raymond Hamilton on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for David George Raeburn on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Duncan Graham on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for David George Raeburn on 26 June 2015 (2 pages) |
17 July 2015 | Director's details changed for David Baillie Hamilton on 26 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Registration of charge 2206250005 (11 pages) |
17 October 2013 | Registration of charge 2206250005 (11 pages) |
16 October 2013 | Satisfaction of charge 4 in full (4 pages) |
16 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 April 2013 | Auditor's resignation (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 15 July 2011 (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for James Matthew Raeburn on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for James Matthew Raeburn on 26 June 2010 (2 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
8 July 2009 | Director and secretary's change of particulars / duncan graham / 08/06/2009 (1 page) |
8 July 2009 | Director and secretary's change of particulars / duncan graham / 08/06/2009 (1 page) |
8 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 November 2008 | Return made up to 26/06/08; full list of members (7 pages) |
20 November 2008 | Director's change of particulars / george hamilton / 26/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / george hamilton / 26/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / colin peat / 26/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / colin peat / 26/06/2008 (2 pages) |
20 November 2008 | Return made up to 26/06/08; full list of members (7 pages) |
6 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: john brown house 140 glasgow road clydebank G81 1LQ (1 page) |
20 September 2007 | Return made up to 26/06/07; full list of members (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 26/06/07; full list of members (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: john brown house 140 glasgow road clydebank G81 1LQ (1 page) |
26 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (11 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (11 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 June 2005 | Return made up to 26/06/05; full list of members (11 pages) |
13 June 2005 | Return made up to 26/06/05; full list of members (11 pages) |
24 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 June 2004 | Return made up to 26/06/04; full list of members (11 pages) |
12 June 2004 | Return made up to 26/06/04; full list of members (11 pages) |
28 June 2003 | Return made up to 26/06/03; full list of members
|
28 June 2003 | Return made up to 26/06/03; full list of members
|
27 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 August 2002 | Return made up to 26/06/02; full list of members
|
13 August 2002 | Return made up to 26/06/02; full list of members
|
2 July 2002 | Ad 21/09/01--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
2 July 2002 | Ad 21/09/01--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (1 page) |
2 May 2002 | Alterations to a floating charge (8 pages) |
2 May 2002 | Alterations to a floating charge (8 pages) |
19 December 2001 | Partic of mort/charge * (9 pages) |
19 December 2001 | Partic of mort/charge * (9 pages) |
27 November 2001 | Partic of mort/charge * (6 pages) |
27 November 2001 | Partic of mort/charge * (6 pages) |
31 August 2001 | New director appointed (1 page) |
31 August 2001 | New director appointed (1 page) |
31 August 2001 | New director appointed (1 page) |
31 August 2001 | New director appointed (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Memorandum and Articles of Association (9 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Memorandum and Articles of Association (9 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
27 July 2001 | Company name changed southdevice LIMITED\certificate issued on 26/07/01 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Company name changed southdevice LIMITED\certificate issued on 26/07/01 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |