Company NameW K M Clydesdale Limited
DirectorWinslow Michael Mimnaugh
Company StatusLiquidation
Company NumberSC221280
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWinslow Michael Mimnaugh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleMetal Fabrication
Correspondence Address53 Dunn Crescent
Coalburn
Strathclyde
ML11 0LR
Scotland
Secretary NameCatherine Mimnaugh
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleMetal Fabrication
Correspondence Address53 Dunn Crescent
Coalburn
Strathclyde
ML11 0LR
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address53 Dunn Crescent
Coalburn
Lanarkshire
ML11 0LR
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Accounts

Next Accounts Due17 May 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due31 July 2016 (overdue)

Filing History

7 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2002Registered office changed on 07/12/02 from: 53 dunn crescent coalburn lanarkshire ML11 0LR (1 page)
7 December 2002Registered office changed on 07/12/02 from: 53 dunn crescent coalburn lanarkshire ML11 0LR (1 page)
7 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2002Return made up to 17/07/02; full list of members (6 pages)
31 July 2002Return made up to 17/07/02; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
17 July 2001Incorporation (14 pages)
17 July 2001Incorporation (14 pages)