Company NameClyde Doors & Windows Limited
Company StatusDissolved
Company NumberSC236119
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Russell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(1 year after company formation)
Appointment Duration10 years, 11 months (closed 22 August 2014)
RoleSales Director
Correspondence Address2 Nelson Crescent
Motherwell
Lanarkshire
ML1 2JH
Scotland
Secretary NameSylvia Russell
NationalityBritish
StatusClosed
Appointed19 September 2003(1 year after company formation)
Appointment Duration10 years, 11 months (closed 22 August 2014)
RoleSecretary
Correspondence Address2 Nelson Crescent
Motherwell
Lanarkshire
ML1 2JH
Scotland
Director NameRichard Dax Duckett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Muir Street
Larkhall
Lanarkshire
ML9 2BQ
Scotland
Secretary NameKerry Duckett
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleSecretary
Correspondence Address35 Muir Street
Larkhall
Lanarkshire
ML9 2BQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHunley Lodge
Fairfield Place
Bothwell
South Lanarkshire
G71 8RP
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Financials

Year2014
Turnover£885,788
Gross Profit£136,571
Net Worth£25,984
Cash£48,179
Current Liabilities£117,074

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (2 pages)
17 April 2014Application to strike the company off the register (2 pages)
25 February 2014Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 February 2014 (1 page)
22 January 2014Order of court - restore and wind up (1 page)
22 January 2014Order of court - restore and wind up (1 page)
17 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2010First Gazette notice for voluntary strike-off (1 page)
28 May 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2008Voluntary strike-off action has been suspended (1 page)
9 January 2008Voluntary strike-off action has been suspended (1 page)
7 September 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2007Voluntary strike-off action has been suspended (1 page)
5 September 2007Voluntary strike-off action has been suspended (1 page)
20 July 2007Application for striking-off (1 page)
20 July 2007Application for striking-off (1 page)
19 September 2006Return made up to 30/08/06; full list of members (2 pages)
19 September 2006Return made up to 30/08/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
15 September 2005Return made up to 30/08/05; full list of members (3 pages)
15 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
14 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 September 2004Registered office changed on 01/09/04 from: block 2, unit 7 larkhall industrial estate larkhall ML9 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: block 2, unit 7 larkhall industrial estate larkhall ML9 (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
17 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)