Company NameClyde Shopping Centre Limited
Company StatusDissolved
Company NumberSC332199
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameCredential (Clydebank) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameStephen John Inglis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 15 August 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameRaymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw Building
349 Bath Street
Glasgow
G2 4AA
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

91k at £1Capita Trust Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 91,000
(5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 91,000
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 October 2011Director's details changed for Derek Porter on 10 October 2011 (2 pages)
18 October 2011Director's details changed for Derek Porter on 10 October 2011 (2 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 91,000.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 91,000.00
(4 pages)
12 April 2011Termination of appointment of Raymond Blin as a director (1 page)
12 April 2011Termination of appointment of Raymond Blin as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Douglas Alexander Cumine on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Inglis on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Raymond Ellis Blin on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Raymond Ellis Blin on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Inglis on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald Barrie Clapham on 10 October 2009 (2 pages)
11 November 2009Secretary's details changed for Douglas Alexander Cumine on 10 October 2009 (1 page)
11 November 2009Director's details changed for Ronald Barrie Clapham on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Alexander Cumine on 10 October 2009 (2 pages)
11 November 2009Secretary's details changed for Douglas Alexander Cumine on 10 October 2009 (1 page)
10 September 2009Full accounts made up to 31 March 2009 (12 pages)
10 September 2009Full accounts made up to 31 March 2009 (12 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
12 December 2007Company name changed credential (clydebank) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed credential (clydebank) LIMITED\certificate issued on 12/12/07 (2 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)