Company NameClyde Air Conditioning Limited
DirectorAngus Mitchell Leggatt
Company StatusActive
Company NumberSC260850
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAngus Mitchell Leggatt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleVentilation Engineer
Country of ResidenceScotland
Correspondence Address3 Chapland Road
Lanark
Lanarkshire
ML11 7QL
Scotland
Director NameMr Thomas Albert Mitchell McLure Leggatt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration18 years, 4 months (resigned 10 May 2022)
RoleVentilation Engineer
Country of ResidenceScotland
Correspondence Address7 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Secretary NameMr Thomas Albert Mitchell McLure Leggatt
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration18 years, 4 months (resigned 10 May 2022)
RoleVentilation Engineer
Country of ResidenceScotland
Correspondence Address7 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01555 661366
Telephone regionLanark

Location

Registered Address3 Newlands Street
Lanark
Lanarkshire
ML11 9BD
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

40 at £1Angus Mitchell Leggatt
40.00%
Ordinary
40 at £1Mr T.a.m.m. Leggatt
40.00%
Ordinary
20 at £1A. Leggatt
20.00%
Ordinary

Financials

Year2014
Net Worth£13,329
Cash£31,220
Current Liabilities£70,824

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Thomas Albert Mitchell Mclure Leggatt as a secretary on 10 May 2022 (1 page)
23 May 2022Termination of appointment of Thomas Albert Mitchell Mclure Leggatt as a director on 10 May 2022 (1 page)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 July 2010Amended accounts made up to 31 March 2010 (7 pages)
21 July 2010Amended accounts made up to 31 March 2010 (7 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Thomas Albert Mitchell Mclure Leggatt on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Angus Mitchell Leggatt on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Thomas Albert Mitchell Mclure Leggatt on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Angus Mitchell Leggatt on 15 December 2009 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 15/12/05; full list of members (3 pages)
25 January 2006Return made up to 15/12/05; full list of members (3 pages)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 November 2005Ad 01/08/05-31/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2005Ad 01/08/05-31/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 72 north vennel lanark lanarkshire ML11 7PT (1 page)
21 November 2005Registered office changed on 21/11/05 from: 72 north vennel lanark lanarkshire ML11 7PT (1 page)
21 January 2005Return made up to 15/12/04; full list of members (7 pages)
21 January 2005Return made up to 15/12/04; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (1 page)
17 December 2003New director appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New director appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Director resigned (1 page)
15 December 2003Incorporation (13 pages)
15 December 2003Incorporation (13 pages)