Company NameClyde Garage Equipment Limited
DirectorWilliam Jack Summers
Company StatusActive
Company NumberSC331605
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Jack Summers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 268 Tantallon Road
Shawlands
Glasgow
G41 3JP
Scotland
Secretary NameMrs Stephanie Louise Summers
StatusCurrent
Appointed21 September 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFlat 2/2 268 Tantallon Road
Shawlands
Glasgow
G41 3JP
Scotland
Director NameMr William James Jack Summers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Arthurlie Avenue
Barrhead
Glasgow
East Renfrewshire
G78 2BT
Scotland
Secretary NameJanice Yvonne Summers
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Arthurlie Avenue
Barrhead
Glasgow
East Renfrewshire
G78 2BT
Scotland

Contact

Websitecgeforklifts.com

Location

Registered AddressMilne Craig, Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

53 at £1Janice Yvonne Summers
7.10%
Ordinary B
49 at £1Gavin Summers
6.56%
Ordinary D
49 at £1Iam Campbell
6.56%
Ordinary C
49 at £1Scott Summers
6.56%
Ordinary E
200 at £1William Jack Summers
26.77%
Ordinary F
200 at £1William James Jack Summers
26.77%
Ordinary A
147 at £1William James Jack Summers
19.68%
Ordinary B

Financials

Year2014
Net Worth£12,731
Current Liabilities£112,190

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 8 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 November 2009Delivered on: 4 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
6 October 2022Confirmation statement made on 28 September 2022 with updates (6 pages)
21 September 2022Termination of appointment of Janice Yvonne Summers as a secretary on 21 September 2022 (1 page)
21 September 2022Appointment of Mrs Stephanie Louise Summers as a secretary on 21 September 2022 (2 pages)
8 September 2022Change of details for Mr William Jack Summers as a person with significant control on 20 March 2017 (2 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
5 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
12 November 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (7 pages)
5 August 2019Cessation of William James Jack Summers as a person with significant control on 16 February 2017 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
8 June 2018Registration of charge SC3316050002, created on 1 June 2018 (7 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
9 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 9 October 2017 (1 page)
9 October 2017Cessation of A Person with Significant Control as a person with significant control on 20 March 2017 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
27 August 2017Termination of appointment of William James Jack Summers as a director on 16 February 2017 (1 page)
27 August 2017Termination of appointment of William James Jack Summers as a director on 16 February 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 747
(7 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 747
(7 pages)
10 September 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 747
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 747
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 600
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 600
(4 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Particulars of variation of rights attached to shares (2 pages)
1 July 2015Memorandum and Articles of Association (15 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Memorandum and Articles of Association (15 pages)
1 July 2015Particulars of variation of rights attached to shares (2 pages)
18 May 2015Director's details changed for Mr William Jack Summers on 15 May 2015 (2 pages)
18 May 2015Director's details changed for Mr William Jack Summers on 15 May 2015 (2 pages)
13 May 2015Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 400
(6 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 400
(6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 400.00
(7 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 400.00
(7 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 302.00
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 302.00
(4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Memorandum and Articles of Association (11 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Memorandum and Articles of Association (11 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 July 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
8 July 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2009Memorandum and Articles of Association (18 pages)
11 October 2009Memorandum and Articles of Association (18 pages)
5 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 November 2008Return made up to 28/09/08; full list of members (3 pages)
20 November 2008Return made up to 28/09/08; full list of members (3 pages)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)