Company NameClyde Corrosion Control Limited
DirectorBonnie Elizabeth Lowson
Company StatusActive
Company NumberSC227819
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Bonnie Elizabeth Lowson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressBlock F, Unit 1, Mitsui
Babcock Park, Porterfield Road
Renfrew
PA4 8DJ
Scotland
Secretary NameEuan Strachan Lowson
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleTechnician
Correspondence Address47 Locher Avenue
Houston
Johnstone
PA6 7NX
Scotland
Director NameJohn Leonard Farrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 20 April 2011)
RoleGroup Compliance Officer
Country of ResidenceScotland
Correspondence AddressBlock F, Unit 1, Mitsui
Babcock Park, Porterfield Road
Renfrew
PA4 8DJ
Scotland
Secretary NamePaul Patrick Bradburn
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2009)
RoleCompany Director
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Secretary NameMiss Amanda Louise Bentley
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2010)
RoleChartered Secretary
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressBlock F, Unit 1, Mitsui
Babcock Park, Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclydecorrosion.co.uk/ss-2.4.7/clyde-corrosion/
Telephone0141 8851930
Telephone regionGlasgow

Location

Registered AddressSouth Rotunda
100 Govan Road
Glasgow
G51 1AY
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.5k at £1B. Lowson
100.00%
Ordinary A

Financials

Year2014
Net Worth£240,546
Cash£35,142
Current Liabilities£173,396

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

7 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
6 June 2023Previous accounting period shortened from 30 December 2022 to 30 September 2022 (1 page)
9 January 2023Registered office address changed from Block F, Unit 1, Mitsui Babcock Park, Porterfield Road Renfrew PA4 8DJ to South Rotunda 100 Govan Road Glasgow G51 1AY on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 10 December 2022 with updates (4 pages)
9 January 2023Notification of Malin Newbuild Ltd as a person with significant control on 7 October 2022 (2 pages)
9 January 2023Cessation of Malin Group Ltd as a person with significant control on 7 October 2022 (1 page)
24 October 2022Notification of Malin Group Ltd as a person with significant control on 7 October 2022 (2 pages)
21 October 2022Cessation of Bonnie Elizabeth Lowson as a person with significant control on 7 October 2022 (1 page)
21 October 2022Appointment of Mr John Angus Macsween as a director on 7 October 2022 (2 pages)
21 October 2022Appointment of Mr Lindsay Colin Mcdougall as a director on 7 October 2022 (2 pages)
21 October 2022Termination of appointment of Bonnie Elizabeth Lowson as a director on 7 October 2022 (1 page)
21 October 2022Appointment of Mr Steven Ralph Thornley as a director on 7 October 2022 (2 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
25 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 January 2021Change of details for Mrs Bonnie Elizabeth Lowson as a person with significant control on 1 December 2020 (2 pages)
13 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
27 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 September 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 32,500
(3 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 32,500
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 32,500
(3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 32,500
(3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 32,500
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 32,500
(3 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 32,500
(3 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 32,500
(3 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 32,500
(3 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 32,500
(3 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 32,500
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 32,500
(4 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 32,500
(4 pages)
11 May 2011Termination of appointment of John Farrow as a director (1 page)
11 May 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
11 May 2011Termination of appointment of John Farrow as a director (1 page)
11 May 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Bentley as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Bentley as a secretary (1 page)
5 March 2010Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages)
29 July 2009Appointment terminated secretary paul bradburn (1 page)
29 July 2009Appointment terminated secretary paul bradburn (1 page)
29 July 2009Secretary appointed miss amanda louise bentley (1 page)
29 July 2009Secretary appointed miss amanda louise bentley (1 page)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
4 March 2009Director's change of particulars / bonnie lowson / 01/06/2008 (1 page)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / bonnie lowson / 01/06/2008 (1 page)
3 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
3 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
4 April 2008Full accounts made up to 31 July 2007 (14 pages)
4 April 2008Full accounts made up to 31 July 2007 (14 pages)
31 March 2008Return made up to 06/02/08; full list of members (4 pages)
31 March 2008Return made up to 06/02/08; full list of members (4 pages)
20 February 2007Full accounts made up to 31 July 2006 (14 pages)
20 February 2007Full accounts made up to 31 July 2006 (14 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
1 March 2006Full accounts made up to 31 July 2005 (14 pages)
1 March 2006Full accounts made up to 31 July 2005 (14 pages)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
15 April 2005Full accounts made up to 31 July 2004 (13 pages)
15 April 2005Full accounts made up to 31 July 2004 (13 pages)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 06/02/04; full list of members (7 pages)
3 March 2004Return made up to 06/02/04; full list of members (7 pages)
21 November 2003Full accounts made up to 31 July 2003 (14 pages)
21 November 2003Full accounts made up to 31 July 2003 (14 pages)
20 February 2003Return made up to 06/02/03; full list of members (7 pages)
20 February 2003Return made up to 06/02/03; full list of members (7 pages)
29 November 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
29 November 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
25 September 2002Particulars of contract relating to shares (3 pages)
25 September 2002Ad 02/09/02--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages)
25 September 2002Ad 02/09/02--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages)
25 September 2002Particulars of contract relating to shares (3 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
12 September 2002Memorandum and Articles of Association (6 pages)
12 September 2002Memorandum and Articles of Association (6 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Nc inc already adjusted 02/09/02 (1 page)
12 September 2002Nc inc already adjusted 02/09/02 (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2002Ad 06/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2002Ad 06/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)