Company NameClyde Marine Designers Limited
Company StatusDissolved
Company NumberSC330645
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Isabella Kyle Kennedy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Correen Gardens
Bearsden
Glasgow
Lanarkshire
G61 4RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Kennedy
50.00%
Ordinary
1 at £1Isabella Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£79,152
Cash£120,893
Current Liabilities£55,167

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
31 May 2019Application to strike the company off the register (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Withdraw the company strike off application (1 page)
28 December 2018Application to strike the company off the register (4 pages)
17 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Drymen Road Company Secretaries Limited as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Drymen Road Company Secretaries Limited as a secretary on 19 September 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 11 September 2013 (1 page)
11 September 2013Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2013 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 11 September 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Isabella Kyle Kennedy on 10 September 2010 (2 pages)
30 September 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 10 September 2010 (2 pages)
30 September 2010Director's details changed for Isabella Kyle Kennedy on 10 September 2010 (2 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 10 September 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 10/09/09; no change of members (4 pages)
1 October 2009Return made up to 10/09/09; no change of members (4 pages)
14 May 2009Return made up to 10/09/08; full list of members (6 pages)
14 May 2009Return made up to 10/09/08; full list of members (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: 126 drymen road glasgow G61 3RB (1 page)
24 September 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 126 drymen road glasgow G61 3RB (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 September 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)