Company NameClyde Auto Sales Ltd.
DirectorBlair Douglas Fisher
Company StatusActive
Company NumberSC348645
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Blair Douglas Fisher
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(10 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameCraig Fisher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Secretary NameMs Sandra Fisher
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director NameMs Sandra Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclydeautosales.co.uk
Telephone07 543207085
Telephone regionMobile

Location

Registered Address83 Octavia Terrace
Greenock
PA16 7PY
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Craig Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£44,985
Cash£27,317
Current Liabilities£56,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
21 December 2022Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG to 83 Octavia Terrace Greenock PA16 7PY on 21 December 2022 (1 page)
25 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
8 September 2022Termination of appointment of Sandra Fisher as a director on 1 August 2022 (1 page)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 September 2020Cessation of Craig Fisher as a person with significant control on 25 August 2018 (1 page)
24 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
24 September 2020Notification of Blair Douglas Fisher as a person with significant control on 5 January 2020 (2 pages)
30 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
30 September 2019Change of details for Mr Craig Fisher as a person with significant control on 28 August 2018 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 October 2018Appointment of Sandra Fisher as a director on 11 October 2018 (2 pages)
5 October 2018Termination of appointment of Craig Fisher as a director on 25 August 2018 (1 page)
5 October 2018Appointment of Mr Blair Douglas Fisher as a director on 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
2 December 2013Termination of appointment of Sandra Fisher as a secretary (1 page)
2 December 2013Termination of appointment of Sandra Fisher as a secretary (1 page)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Registered office address changed from 5 Kishorn Road Wemyss Bay PA18 6BW on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 5 Kishorn Road Wemyss Bay PA18 6BW on 17 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Craig Fisher on 16 September 2010 (2 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Craig Fisher on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Craig Fisher on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Craig Fisher on 16 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
12 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 January 2009Secretary's change of particulars / sandra fisher / 13/01/2009 (1 page)
16 January 2009Director's change of particulars / craig fisher / 13/01/2009 (1 page)
16 January 2009Director's change of particulars / craig fisher / 13/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sandra fisher / 13/01/2009 (1 page)
17 December 2008Director appointed craig fisher (2 pages)
17 December 2008Director appointed craig fisher (2 pages)
17 December 2008Secretary appointed sandra fisher (2 pages)
17 December 2008Secretary appointed sandra fisher (2 pages)
18 September 2008Appointment terminated secretary brian reid LTD. (1 page)
18 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Incorporation (18 pages)
16 September 2008Incorporation (18 pages)