Company NameClydecoast Solutions Ltd.
Company StatusDissolved
Company NumberSC231519
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Richard Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
2 Station Road, Breadsall
Derby
Derbyshire
DE21 5LG
Director NameGraham Shields
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Monarch Way Sovereign Park
Boroughbridge Road
York
YO26 5TB
Secretary NameGraham Shields
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Monarch Way Sovereign Park
Boroughbridge Road
York
YO26 5TB
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Aird Sakol
8 Benview Road
Clarkston Toll
Glsgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

2 at £1Graham Shields
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,200
Current Liabilities£6,331

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (6 pages)
24 September 2014Application to strike the company off the register (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Graham Shields on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Graham Shields on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Graham Shields on 1 October 2009 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 14/05/06; full list of members (2 pages)
7 September 2006Return made up to 14/05/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 June 2005Return made up to 14/05/05; full list of members (2 pages)
6 June 2005Return made up to 14/05/05; full list of members (2 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (16 pages)
14 May 2002Incorporation (16 pages)