Company NameClyde Importers Holdings Limited
DirectorKabir Singh
Company StatusActive
Company NumberSC330652
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)
Previous NameDalglen (No. 1116) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameKabir Singh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
Secretary NameTina Kohli
NationalityBritish
StatusResigned
Appointed17 September 2007(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address70 Discovery Docks West
2 South Quay Square
London
E14 9RT
Secretary NameDashmeen Kohli
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

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

Shareholders

2 at £1Kabir Singh Kohli
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

5 October 2007Delivered on: 13 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 September 2007Delivered on: 4 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
29 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
16 January 2019Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 16 January 2019 (1 page)
16 January 2019Change of details for Mr Kabir Singh Kohli as a person with significant control on 31 December 2018 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Director's details changed for Kabir Singh Kohli on 14 October 2018 (2 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Dashmeen Kohli as a secretary on 31 August 2017 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 17-25 Maclellan Street Kinning Park Esate Glasgow G41 1RR Scotland on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 17-25 Maclellan Street Kinning Park Esate Glasgow G41 1RR Scotland on 14 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
14 September 2011Director's details changed for Kabir Singh Kohli on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Kabir Singh Kohli on 13 September 2011 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Director's details changed for Kabir Singh Kohli on 10 September 2010 (2 pages)
7 October 2010Secretary's details changed for Dashmeen Kohli on 10 September 2010 (1 page)
7 October 2010Termination of appointment of Tina Kohli as a secretary (1 page)
7 October 2010Termination of appointment of Tina Kohli as a secretary (1 page)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Kabir Singh Kohli on 10 September 2010 (2 pages)
7 October 2010Secretary's details changed for Dashmeen Kohli on 10 September 2010 (1 page)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
13 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
13 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
27 November 2009Registered office address changed from 6 Thorn Avenue Thorntonhall Glasgow G74 5AT on 27 November 2009 (1 page)
27 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
27 November 2009Registered office address changed from 6 Thorn Avenue Thorntonhall Glasgow G74 5AT on 27 November 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 10/09/08; full list of members (3 pages)
8 January 2009Return made up to 10/09/08; full list of members (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (4 pages)
4 October 2007Partic of mort/charge * (4 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
19 September 2007Registered office changed on 19/09/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
12 September 2007Company name changed dalglen (no. 1116) LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed dalglen (no. 1116) LIMITED\certificate issued on 12/09/07 (2 pages)
10 September 2007Incorporation (16 pages)
10 September 2007Incorporation (16 pages)