Company NameClyde Surface Coatings Limited
Company StatusDissolved
Company NumberSC431754
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Bonnie Elizabeth Lowson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleChairperson
Country of ResidenceScotland
Correspondence AddressBlock F Unit 2 Westway
Porterfield Road
Renfrew
PA4 8DJ
Scotland
Secretary NameMrs Bonnie Elizabeth Lowson
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBlock F Unit 2 Westway
Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr James McSporran
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock F Unit 2 Westway
Porterfield Road
Renfrew
PA4 8DJ
Scotland

Location

Registered AddressBlock F Unit 2 Westway
Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

10k at £1Bonnie Elizabeth Lowson
100.00%
Ordinary

Financials

Year2014
Net Worth£40,045
Cash£18,399
Current Liabilities£9,825

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 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)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(4 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(4 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(4 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
26 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
26 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
20 September 2013Termination of appointment of James Mcsporran as a director on 9 September 2013 (1 page)
20 September 2013Termination of appointment of James Mcsporran as a director on 9 September 2013 (1 page)
20 September 2013Termination of appointment of James Mcsporran as a director on 9 September 2013 (1 page)
19 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 September 2012Incorporation (23 pages)
3 September 2012Incorporation (23 pages)