Company NameClyde Controls Ltd.
DirectorsAlan Britton and Colin David Laird
Company StatusActive
Company NumberSC343219
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Britton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address28 Antonine Gate
Duntocher
Glasgow
G81 6EG
Scotland
Director NameMr Colin David Laird
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address7 Glen Road
Old Kilpatrick
Glasgow
G60 5DQ
Scotland
Secretary NameAlan Britton
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address28 Antonine Gate
Duntocher
Glasgow
G81 6EG
Scotland
Director NameRobert Nelson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2009)
RoleCommission/Service Engineer
Correspondence Address20 Locher Avenue
Houston
Renfrewshire
PA6 7NN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclydecontrols.co.uk

Location

Registered AddressBlock 2, Unit 4
Fleming Court
Clydebank
Glasgow
G81 2DR
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Alan Britton
50.00%
Ordinary
1 at £1Colin David Laird
50.00%
Ordinary

Financials

Year2014
Net Worth£181,076
Cash£89,227
Current Liabilities£174,535

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

29 March 2010Delivered on: 31 March 2010
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

3 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
25 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
2 June 2015Director's details changed for Colin David Laird on 6 August 2014 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Colin David Laird on 6 August 2014 (2 pages)
2 June 2015Director's details changed for Colin David Laird on 6 August 2014 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
4 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 July 2010Director's details changed for Colin David Laird on 15 May 2010 (2 pages)
15 July 2010Director's details changed for Alan Britton on 16 May 2010 (2 pages)
15 July 2010Director's details changed for Colin David Laird on 15 May 2010 (2 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alan Britton on 16 May 2010 (2 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Termination of appointment of Robert Nelson as a director (4 pages)
20 January 2010Termination of appointment of Robert Nelson as a director (4 pages)
11 September 2009Registered office changed on 11/09/2009 from 20 clarence street clydebank G81 2HT (1 page)
11 September 2009Registered office changed on 11/09/2009 from 20 clarence street clydebank G81 2HT (1 page)
20 August 2009Return made up to 21/05/09; full list of members (4 pages)
20 August 2009Director appointed robert nelson (2 pages)
20 August 2009Director appointed robert nelson (2 pages)
20 August 2009Return made up to 21/05/09; full list of members (4 pages)
12 August 2009Director and secretary's change of particulars / alan britton / 06/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / alan britton / 06/08/2009 (1 page)
12 June 2008Director appointed colin david laird (1 page)
12 June 2008Director and secretary appointed alan britton (1 page)
12 June 2008Director appointed colin david laird (1 page)
12 June 2008Director and secretary appointed alan britton (1 page)
12 June 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
29 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
29 May 2008Appointment terminated secretary brian reid LTD. (1 page)
29 May 2008Appointment terminated secretary brian reid LTD. (1 page)
21 May 2008Incorporation (18 pages)
21 May 2008Incorporation (18 pages)