Company NameClyde Logistics Ltd
DirectorLloyd Ellis
Company StatusActive
Company NumberSC447639
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Lloyd Ellis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Glamis Drive
East Mains
East Kilbride
G74 4EF
Scotland
Director NameMiss Tracey Scott
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address56 Glamis Drive
East Mains
East Kilbride
G74 4EF
Scotland

Location

Registered Address56 Glamis Drive
East Kilbride
Glasgow
G74 4EF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Lloyd Ellis
50.00%
Ordinary
1 at £1Tracey Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£3,487
Cash£22,774
Current Liabilities£75,467

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
19 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
12 May 2022Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ Scotland to 56 Glamis Drive East Kilbride Glasgow G74 4EF on 12 May 2022 (1 page)
12 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 June 2021Termination of appointment of Tracey Scott as a director on 21 June 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 April 2021Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ on 6 April 2021 (1 page)
15 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 January 2020Registered office address changed from 56 Glamis Drive East Mains East Kilbride G74 4EF to 31 Main Street East Kilbride Glasgow G74 4JU on 29 January 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
27 January 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
27 January 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)