Company NameClydeforth Security Services Ltd
Company StatusDissolved
Company NumberSC303445
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameClyde Security Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Bingham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dundasvale Court
Glasgow
Strathclyde
G4 0DE
Scotland
Secretary NameMs Joyce Caldwell
NationalityBritish
StatusClosed
Appointed15 June 2008(2 years after company formation)
Appointment Duration6 years, 3 months (closed 10 October 2014)
RoleSecretary
Correspondence Address2 Dundasvale Court
Flat 44
Glasgow
Strathclyde
G4 0DE
Scotland
Secretary NameBenjamin Arnold
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Muirfield Crescent
Gullane
East Lothian
EH31 2HN
Scotland

Location

Registered Address272 Bath Street
Glasgow
Strathclyde
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1John Bingham
100.00%
Ordinary

Financials

Year2014
Net Worth£4,047
Cash£2,916
Current Liabilities£3,058

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2010Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page)
2 July 2010Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for John Bingham on 6 June 2010 (2 pages)
2 July 2010Director's details changed for John Bingham on 6 June 2010 (2 pages)
2 July 2010Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for John Bingham on 6 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Appointment terminated secretary benjamin arnold (1 page)
1 July 2008Secretary appointed joyce caldwell (2 pages)
1 July 2008Appointment terminated secretary benjamin arnold (1 page)
1 July 2008Secretary appointed joyce caldwell (2 pages)
28 June 2008Company name changed clyde security services LTD.\certificate issued on 03/07/08 (2 pages)
28 June 2008Company name changed clyde security services LTD.\certificate issued on 03/07/08 (2 pages)
26 July 2007Return made up to 06/06/07; full list of members (6 pages)
26 July 2007Return made up to 06/06/07; full list of members (6 pages)
6 June 2006Incorporation (19 pages)
6 June 2006Incorporation (19 pages)