Company NameClydegrove Accountants Limited
DirectorJohn Alexander Allan
Company StatusActive
Company NumberSC286890
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Alexander Allan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address910 Tollcross Road
Glasgow
G32 8PE
Scotland
Director NameMr John Alexander Allan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 day after company formation)
Appointment Duration15 years, 1 month (resigned 01 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Manse Road
Mount Vernon
Glasgow
G32 0RA
Scotland
Secretary NameMr John William Allan
NationalityBritish
StatusResigned
Appointed01 July 2005(1 day after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2022)
RoleFinancial Adviser
Correspondence Address125 Croftspar Grove
Glasgow
G32 0JN
Scotland
Director NameMr John William Allan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address910 Tollcross Road
Glasgow
G32 8PE
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.clydegroveaccountants.co.uk
Telephone0141 7641400
Telephone regionGlasgow

Location

Registered Address910 Tollcross Road
Glasgow
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Alexander Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,623
Cash£13,216
Current Liabilities£11,593

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

17 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 January 2022Termination of appointment of John William Allan as a secretary on 1 January 2022 (1 page)
26 January 2022Appointment of Mr John Alexander Allan as a director on 1 January 2022 (2 pages)
26 January 2022Notification of John Alexander Allan as a person with significant control on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of John William Allan as a director on 1 January 2022 (1 page)
6 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 August 2020Termination of appointment of John Alexander Allan as a director on 1 August 2020 (1 page)
10 August 2020Notification of John William Allan as a person with significant control on 1 August 2020 (2 pages)
10 August 2020Appointment of Mr John William Allan as a director on 1 August 2020 (2 pages)
10 August 2020Cessation of John Alexander Allan as a person with significant control on 1 August 2020 (1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
19 June 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 29 December 2017 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (3 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
7 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 29 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 29 December 2009 (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 29 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 29 December 2008 (3 pages)
24 September 2009Return made up to 30/06/09; full list of members (3 pages)
24 September 2009Return made up to 30/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 29 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 29 December 2007 (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 29 December 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 29 December 2006 (3 pages)
21 December 2006Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
21 December 2006Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
1 August 2006Return made up to 30/06/06; full list of members (6 pages)
1 August 2006Return made up to 30/06/06; full list of members (6 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (6 pages)
30 June 2005Incorporation (6 pages)