Company NameClydefort Limited
Company StatusDissolved
Company NumberSC375744
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Douglas Muir
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFlat 4/3, 161 West Street
Glasgow
G5 8BN
Scotland
Director NameMs Lorna Dunne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/3, 161 West Street
Glasgow
G5 8BN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFlat 4/3, 161 West Street
Glasgow
G5 8BN
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Douglas Muir
50.00%
Ordinary
1 at £1Lorna Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£45,189
Cash£13,298
Current Liabilities£36,369

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
26 April 2019Cessation of Lorna Dunne as a person with significant control on 25 April 2019 (1 page)
26 April 2019Change of details for Mr Douglas Muir as a person with significant control on 25 April 2019 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 August 2018Registered office address changed from 11 Regent Park Square Strathbungo Glasgow G41 2AF Scotland to Flat 4/3, 161 West Street Glasgow G5 8BN on 10 August 2018 (1 page)
10 August 2018Change of details for Ms Lorna Dunne as a person with significant control on 30 July 2018 (2 pages)
10 August 2018Director's details changed for Mr Douglas Muir on 30 July 2018 (2 pages)
10 August 2018Change of details for Mr Douglas Muir as a person with significant control on 30 July 2018 (2 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 August 2018Director's details changed for Ms Lorna Dunne on 30 July 2017 (2 pages)
30 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Appointment of Ms Lorna Dunne as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Ms Lorna Dunne as a director on 24 May 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
24 September 2015Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on 24 September 2015 (1 page)
24 September 2015Director's details changed for Douglas Muir on 20 September 2015 (2 pages)
24 September 2015Director's details changed for Douglas Muir on 20 September 2015 (2 pages)
24 September 2015Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on 24 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
7 July 2010Director's details changed for Douglas Muir on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page)
7 July 2010Director's details changed for Douglas Muir on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Douglas Muir on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(4 pages)
16 April 2010Appointment of Douglas Muir as a director (3 pages)
16 April 2010Appointment of Douglas Muir as a director (3 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)