Company NameClydeview Fabrications Limited
Company StatusDissolved
Company NumberSC342885
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gordon Lennox Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Acer Crescent
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameMr Duncan Louis Rodger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Morar Drive
Clydebank
Dunbartonshire
G81 2YB
Scotland
Director NameMr Stuart Rodger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2010(1 year, 9 months after company formation)
Appointment Duration5 years (closed 08 March 2015)
RoleSecurity
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Duncan Louis Rodger
33.33%
Ordinary
1 at £1Gordon Lennox Bell
33.33%
Ordinary
1 at £1Stuart Rodger
33.33%
Ordinary

Financials

Year2014
Net Worth£60,791
Current Liabilities£268,543

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2014Notice of final meeting of creditors (3 pages)
8 December 2014Notice of final meeting of creditors (3 pages)
22 May 2013Court order notice of winding up (1 page)
22 May 2013Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 22 May 2013 (2 pages)
22 May 2013Notice of winding up order (1 page)
22 May 2013Registered office address changed from 197a Dumbarton Road Clydebank G81 4XJ on 22 May 2013 (2 pages)
22 May 2013Court order notice of winding up (1 page)
22 May 2013Notice of winding up order (1 page)
2 May 2013Appointment of a provisional liquidator (2 pages)
2 May 2013Appointment of a provisional liquidator (2 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 3
(5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 3
(5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts made up to 31 May 2010 (2 pages)
4 March 2011Accounts made up to 31 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 March 2010Appointment of Mr Stuart Rodger as a director (2 pages)
9 March 2010Appointment of Mr Stuart Rodger as a director (2 pages)
15 February 2010Accounts made up to 31 May 2009 (2 pages)
15 February 2010Accounts made up to 31 May 2009 (2 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 June 2008Ad 23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 June 2008Director appointed duncan louis rodger (2 pages)
18 June 2008Director appointed duncan louis rodger (2 pages)
18 June 2008Ad 23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 June 2008Director appointed gordon bell (2 pages)
13 June 2008Director appointed gordon bell (2 pages)
21 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 May 2008Appointment terminated secretary brian reid LTD. (1 page)
21 May 2008Appointment terminated secretary brian reid LTD. (1 page)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
14 May 2008Incorporation (18 pages)
14 May 2008Incorporation (18 pages)