Babcock Park, Porterfield Road
Renfrew
PA4 8DJ
Scotland
Secretary Name | Euan Strachan Lowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Technician |
Correspondence Address | 47 Locher Avenue Houston Johnstone PA6 7NX Scotland |
Director Name | John Leonard Farrow |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 April 2011) |
Role | Group Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | Block F, Unit 1, Mitsui Babcock Park, Porterfield Road Renfrew PA4 8DJ Scotland |
Secretary Name | Paul Patrick Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2009) |
Role | Company Director |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Secretary Name | Miss Amanda Louise Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2010) |
Role | Chartered Secretary |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 19 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | Block F, Unit 1, Mitsui Babcock Park, Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | clydecorrosion.co.uk/ss-2.4.7/clyde-corrosion/ |
---|---|
Telephone | 0141 8851930 |
Telephone region | Glasgow |
Registered Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
32.5k at £1 | B. Lowson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £240,546 |
Cash | £35,142 |
Current Liabilities | £173,396 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
7 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
6 June 2023 | Previous accounting period shortened from 30 December 2022 to 30 September 2022 (1 page) |
9 January 2023 | Registered 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 2023 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
9 January 2023 | Notification of Malin Newbuild Ltd as a person with significant control on 7 October 2022 (2 pages) |
9 January 2023 | Cessation of Malin Group Ltd as a person with significant control on 7 October 2022 (1 page) |
24 October 2022 | Notification of Malin Group Ltd as a person with significant control on 7 October 2022 (2 pages) |
21 October 2022 | Cessation of Bonnie Elizabeth Lowson as a person with significant control on 7 October 2022 (1 page) |
21 October 2022 | Appointment of Mr John Angus Macsween as a director on 7 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Lindsay Colin Mcdougall as a director on 7 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Bonnie Elizabeth Lowson as a director on 7 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Steven Ralph Thornley as a director on 7 October 2022 (2 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
20 January 2021 | Change of details for Mrs Bonnie Elizabeth Lowson as a person with significant control on 1 December 2020 (2 pages) |
13 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
27 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
11 May 2011 | Termination of appointment of John Farrow as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
11 May 2011 | Termination of appointment of John Farrow as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Bentley as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Bentley as a secretary (1 page) |
5 March 2010 | Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Bonnie Elizabeth Lowson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for John Leonard Farrow on 5 March 2010 (2 pages) |
29 July 2009 | Appointment terminated secretary paul bradburn (1 page) |
29 July 2009 | Appointment terminated secretary paul bradburn (1 page) |
29 July 2009 | Secretary appointed miss amanda louise bentley (1 page) |
29 July 2009 | Secretary appointed miss amanda louise bentley (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 March 2009 | Director's change of particulars / bonnie lowson / 01/06/2008 (1 page) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / bonnie lowson / 01/06/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
4 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
4 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
20 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
15 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
15 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members
|
15 February 2005 | Return made up to 06/02/05; full list of members
|
3 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
21 November 2003 | Full accounts made up to 31 July 2003 (14 pages) |
21 November 2003 | Full accounts made up to 31 July 2003 (14 pages) |
20 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 November 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
29 November 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
25 September 2002 | Particulars of contract relating to shares (3 pages) |
25 September 2002 | Ad 02/09/02--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages) |
25 September 2002 | Ad 02/09/02--------- £ si 64900@1=64900 £ ic 100/65000 (2 pages) |
25 September 2002 | Particulars of contract relating to shares (3 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
12 September 2002 | Memorandum and Articles of Association (6 pages) |
12 September 2002 | Memorandum and Articles of Association (6 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Nc inc already adjusted 02/09/02 (1 page) |
12 September 2002 | Nc inc already adjusted 02/09/02 (1 page) |
12 September 2002 | Resolutions
|
18 February 2002 | Ad 06/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2002 | Ad 06/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |