Company NameClyde Windows And Construction Limited
DirectorsRichard Dax Duckett and Robbie Duckett
Company StatusActive
Company NumberSC371478
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Dax Duckett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2, Unit 9-10 Hindsland Road
Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
Secretary NameRichard Dax Duckett
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressBlock 2, Unit 9-10 Hindsland Road
Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
Director NameMr Robbie Duckett
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 2, Unit 9-10 Hindsland Road
Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
Director NameMr William Maxwell Cunningham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameWilliam Maxwell Cunningham
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBlock 2, Unit 9-10 Hindsland Road
Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

51 at £1Richard Duckett
51.00%
Ordinary
29 at £1Kerry Duckett
29.00%
Ordinary
20 at £1Robbie Duckett
20.00%
Ordinary

Financials

Year2014
Net Worth£103,297
Cash£215,609
Current Liabilities£237,066

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
17 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
30 August 2023Director's details changed for Mr Robbie Duckett on 22 August 2023 (2 pages)
18 January 2023Cessation of Kerry Dawn Duckett as a person with significant control on 17 November 2022 (1 page)
18 January 2023Notification of Cwc Holdings Group Limited as a person with significant control on 17 November 2022 (2 pages)
18 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
18 January 2023Cessation of Richard Dax Duckett as a person with significant control on 17 November 2022 (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 January 2022Confirmation statement made on 17 December 2021 with updates (5 pages)
10 September 2021Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to Block 2 Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall South Lanarkshire ML9 2PS on 10 September 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
2 February 2017Appointment of Mr Robbie Duckett as a director on 1 January 2017 (3 pages)
2 February 2017Appointment of Mr Robbie Duckett as a director on 1 January 2017 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
15 November 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from , 4D Auchingramont Road, Hamilton, ML3 6JT, United Kingdom on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from , 4D Auchingramont Road, Hamilton, ML3 6JT, United Kingdom on 15 November 2013 (2 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page)
5 February 2013Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page)
5 February 2013Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
16 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 January 2012 (15 pages)
16 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 January 2012 (15 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/02/2012
(5 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/02/2012
(5 pages)
21 October 2011Termination of appointment of William Cunningham as a director (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Termination of appointment of William Cunningham as a secretary (1 page)
21 October 2011Appointment of Richard Dax Duckett as a director (2 pages)
21 October 2011Termination of appointment of William Cunningham as a secretary (1 page)
21 October 2011Appointment of Richard Dax Duckett as a director (2 pages)
21 October 2011Termination of appointment of William Cunningham as a director (1 page)
21 October 2011Appointment of Richard Dax Duckett as a secretary (2 pages)
21 October 2011Appointment of Richard Dax Duckett as a secretary (2 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Director's details changed for William Maxwell Cunningham on 20 January 2011 (2 pages)
2 February 2011Director's details changed for William Maxwell Cunningham on 20 January 2011 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for William Maxwell Cunningham on 20 January 2011 (1 page)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for William Maxwell Cunningham on 20 January 2011 (1 page)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
2 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 February 2010Appointment of William Maxwell Cunningham as a secretary (2 pages)
2 February 2010Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 February 2010 (1 page)
2 February 2010Appointment of William Maxwell Cunningham as a secretary (2 pages)
2 February 2010Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 2 February 2010 (1 page)
2 February 2010Appointment of William Maxwell Cunningham as a director (3 pages)
2 February 2010Appointment of William Maxwell Cunningham as a director (3 pages)
2 February 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 February 2010 (1 page)
26 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 January 2010Incorporation (22 pages)
20 January 2010Incorporation (22 pages)