Company NameClyde Building Company Ltd.
Company StatusDissolved
Company NumberSC238570
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lindsay McColgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTralin House
Dineiddweg Estate
Glasgow
G62 8LQ
Scotland
Director NameCharles McColgan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDineiddwg House Mugdock Estate
Mugdock By Milngavie
Glasgow
Strathclyde
G62
Scotland
Secretary NameTracy McColgan
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTralin House
Dineiddweg Estate
Glasgow
G62 8LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4451242
Telephone regionGlasgow

Location

Registered Address39 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Charles Mccolgan
50.00%
Ordinary
50 at £1Lindsay Mccolgan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 October 2012Delivered on: 16 October 2012
Persons entitled: Charles Mccolgan

Classification: Standard security
Secured details: Sums due in terms of minute of agreement.
Particulars: 161-181 whitefield road glasgow being the southmost office suite on the first floor above the ground floor of the building 161-181 whitefield road glasgow GLA171060.
Outstanding
8 October 2012Delivered on: 16 October 2012
Persons entitled: Charles Mccolgan

Classification: Standard security
Secured details: Sums due in terms of minute of agreement.
Particulars: Old mill inn 20-24 mill street catrine mauchline ayr 12337.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Director's details changed for Charles Mccolgan on 31 October 2016 (2 pages)
2 November 2016Director's details changed for Charles Mccolgan on 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
15 August 2016Registered office address changed from 161-181 Whitefield Road Glasgow G51 2SD to C/O Clements 39 st. Vincent Place Glasgow G1 2ER on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 161-181 Whitefield Road Glasgow G51 2SD to C/O Clements 39 st. Vincent Place Glasgow G1 2ER on 15 August 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (13 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (13 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Lindsay Mccolgan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Charles Mccolgan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Charles Mccolgan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Charles Mccolgan on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Lindsay Mccolgan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Lindsay Mccolgan on 1 October 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 November 2007Return made up to 23/10/07; no change of members (7 pages)
7 November 2007Return made up to 23/10/07; no change of members (7 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 November 2006Return made up to 23/10/06; full list of members (7 pages)
14 November 2006Return made up to 23/10/06; full list of members (7 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 23/10/05; full list of members (7 pages)
25 October 2005Return made up to 23/10/05; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 23/10/04; full list of members (7 pages)
26 October 2004Return made up to 23/10/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 December 2002Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2002Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)