Company NameClyde Car Parks Limited
Company StatusDissolved
Company NumberSC432884
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date9 January 2015 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Kirk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Queensberry Place
London
E12 6UW
Director NameMs Katherine Lightbody
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Stafford Street
Edinburgh
EH3 7AU
Scotland
Director NameMrs Lynn Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stafford Street
Edinburgh
EH3 7AU
Scotland

Location

Registered Address144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Keith Kirk
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Withdraw the company strike off application (2 pages)
4 October 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2013Application to strike the company off the register (3 pages)
5 June 2013Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU Scotland on 5 June 2013 (2 pages)
17 April 2013Termination of appointment of Katherine Lightbody as a director on 1 March 2013 (2 pages)
17 April 2013Termination of appointment of Lynn Mackenzie as a director on 1 March 2013 (2 pages)
17 April 2013Appointment of Keith Kirk as a director on 28 February 2013 (3 pages)
17 April 2013Termination of appointment of Lynn Mackenzie as a director on 1 March 2013 (2 pages)
17 April 2013Termination of appointment of Katherine Lightbody as a director on 1 March 2013 (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)