Company NameClydeforth Developments Limited
Company StatusDissolved
Company NumberSC271820
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameAvonquay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Macmaster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 18 December 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address4 Avondale Place
East Kilbride
Glasgow
G74 1NU
Scotland
Secretary NameMr William Lawrie McGahan
NationalityBritish
StatusClosed
Appointed24 March 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameDiane Elizabeth Falconer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleFinance Manager
Correspondence Address17 Essex Road
Edinburgh
Midlothian
EH4 6LQ
Scotland
Director NamePaul Falconer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleProperty Manager
Correspondence Address17 Essex Road
Edinburgh
Midlothian
EH4 6LQ
Scotland
Director NameAlexander James McPherson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RolePartner Central Automatics
Correspondence Address2 Cadogan Road
Edinburgh
Midlothian
EH16 6LX
Scotland
Director NameJean McPherson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleSecretary
Correspondence Address2 Cadogan Road
Edinburgh
Midlothian
EH16 6LX
Scotland
Secretary NameGraeme Henry
NationalityBritish
StatusResigned
Appointed03 September 2004(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address26 Alloway Crescent
Paisley
Renfrewshire
PA2 7DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor 2nd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

63 at 1Alexader James Mcpherson
6.30%
Ordinary
63 at 1Ms Sheila Gibson
6.30%
Ordinary
62 at 1Ernest Gibson
6.20%
Ordinary
62 at 1Paul Falconer
6.20%
Ordinary
500 at 1Robert Macmaster
50.00%
Ordinary
125 at 1Ms Diane Elizabeth Falconer
12.50%
Ordinary
125 at 1Ms Jean Mcpherson
12.50%
Ordinary

Financials

Year2014
Net Worth-£177,752
Cash£106,366
Current Liabilities£3,436,920

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Notice of final meeting of creditors (4 pages)
18 September 2014Notice of final meeting of creditors (4 pages)
3 December 2012Court order notice of winding up (1 page)
3 December 2012Notice of winding up order (1 page)
3 December 2012Court order notice of winding up (1 page)
3 December 2012Notice of winding up order (1 page)
20 November 2012Appointment of a provisional liquidator (1 page)
20 November 2012Appointment of a provisional liquidator (1 page)
11 June 2012Administrator's progress report (8 pages)
11 June 2012Administrator's progress report (8 pages)
30 November 2011Administrator's progress report (11 pages)
30 November 2011Administrator's progress report (11 pages)
24 June 2011Administrator's progress report (7 pages)
24 June 2011Administrator's progress report (7 pages)
13 December 2010Administrator's progress report (7 pages)
13 December 2010Administrator's progress report (7 pages)
16 June 2010Administrator's progress report (7 pages)
16 June 2010Administrator's progress report (7 pages)
7 January 2010Administrator's progress report (7 pages)
7 January 2010Administrator's progress report (7 pages)
2 June 2009Administrator's progress report (5 pages)
2 June 2009Administrator's progress report (5 pages)
9 March 2009Notice of result of meeting creditors (14 pages)
9 March 2009Notice of result of meeting creditors (14 pages)
20 January 2009Statement of administrator's proposal (13 pages)
20 January 2009Statement of administrator's proposal (13 pages)
29 October 2008Registered office changed on 29/10/2008 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
29 October 2008Appointment of an administrator (4 pages)
29 October 2008Appointment of an administrator (4 pages)
29 October 2008Registered office changed on 29/10/2008 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
18 September 2008Return made up to 10/08/08; full list of members (5 pages)
18 September 2008Return made up to 10/08/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
21 August 2007Return made up to 10/08/07; full list of members (3 pages)
21 August 2007Return made up to 10/08/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
7 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2006Return made up to 10/08/06; full list of members (7 pages)
24 August 2006Return made up to 10/08/06; full list of members (7 pages)
30 June 2006Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(7 pages)
30 June 2006Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(7 pages)
18 October 2005Registered office changed on 18/10/05 from: 51 moss street paisley PA1 1DR (1 page)
18 October 2005Registered office changed on 18/10/05 from: 51 moss street paisley PA1 1DR (1 page)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Ad 03/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Ad 03/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Nc inc already adjusted 03/09/04 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Nc inc already adjusted 03/09/04 (1 page)
6 September 2004Company name changed avonquay LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Registered office changed on 06/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Registered office changed on 06/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 September 2004Company name changed avonquay LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)