Duntocher
Glasgow
G81 6EG
Scotland
Director Name | Mr Colin David Laird |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 7 Glen Road Old Kilpatrick Glasgow G60 5DQ Scotland |
Secretary Name | Alan Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Antonine Gate Duntocher Glasgow G81 6EG Scotland |
Director Name | Robert Nelson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2009) |
Role | Commission/Service Engineer |
Correspondence Address | 20 Locher Avenue Houston Renfrewshire PA6 7NN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | clydecontrols.co.uk |
---|
Registered Address | Block 2, Unit 4 Fleming Court Clydebank Glasgow G81 2DR Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £1 | Alan Britton 50.00% Ordinary |
---|---|
1 at £1 | Colin David Laird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,076 |
Cash | £89,227 |
Current Liabilities | £174,535 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
29 March 2010 | Delivered 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 |
---|
3 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
2 June 2015 | Director's details changed for Colin David Laird on 6 August 2014 (2 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Colin David Laird on 6 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Colin David Laird on 6 August 2014 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Director's details changed for Colin David Laird on 15 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Alan Britton on 16 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Colin David Laird on 15 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Alan Britton on 16 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Termination of appointment of Robert Nelson as a director (4 pages) |
20 January 2010 | Termination of appointment of Robert Nelson as a director (4 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 20 clarence street clydebank G81 2HT (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 20 clarence street clydebank G81 2HT (1 page) |
20 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
20 August 2009 | Director appointed robert nelson (2 pages) |
20 August 2009 | Director appointed robert nelson (2 pages) |
20 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 August 2009 | Director and secretary's change of particulars / alan britton / 06/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / alan britton / 06/08/2009 (1 page) |
12 June 2008 | Director appointed colin david laird (1 page) |
12 June 2008 | Director and secretary appointed alan britton (1 page) |
12 June 2008 | Director appointed colin david laird (1 page) |
12 June 2008 | Director and secretary appointed alan britton (1 page) |
12 June 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2008 | Incorporation (18 pages) |
21 May 2008 | Incorporation (18 pages) |