Company NameCLP Project Services Limited
Company StatusDissolved
Company NumberSC388800
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Andrew Pick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Morton Avenue
Paisley
PA2 7BW
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1David Andrew Pick
99.00%
Ordinary
1 at £1Linda Ann Pick
1.00%
Ordinary A

Financials

Year2014
Net Worth£1,462
Cash£15,392
Current Liabilities£27,010

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 November 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 15 November 2019 (1 page)
17 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Director's details changed for Mr David Andrew Pick on 31 March 2014 (2 pages)
3 April 2014Director's details changed for Mr David Andrew Pick on 31 March 2014 (2 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 18 January 2012 (1 page)
7 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
7 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
15 November 2010Incorporation (22 pages)
15 November 2010Incorporation (22 pages)