Company NameClyde Consultancy Limited
Company StatusDissolved
Company NumberSC320421
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarry Wilson Clyde
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMrs Karen Alayne Graveney
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Canford Lane
Westbury On Trym
Bristol
BS9 3PL

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£108,899
Net Worth£31,815
Cash£34
Current Liabilities£44,407

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting of voluntary winding up (18 pages)
3 September 2013Registered office address changed from 26 Huntly Gardens Blantyre Glasgow G72 0GW United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 26 Huntly Gardens Blantyre Glasgow G72 0GW United Kingdom on 3 September 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(3 pages)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(3 pages)
19 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 April 2012Administrative restoration application (3 pages)
19 April 2012Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Director's details changed for Barry Wilson Clyde on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Barry Wilson Clyde on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 June 2010Compulsory strike-off action has been suspended (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Termination of appointment of Karen Graveney as a secretary (1 page)
8 December 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
25 September 2009Secretary's change of particulars / karen strong / 20/07/2009 (2 pages)
25 November 2008Return made up to 04/04/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from 26 huntly gardens blantyre glasgow G72 ogw (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 April 2007Incorporation (17 pages)