Company NameClydefit Limited
DirectorPaul Neville Howell
Company StatusActive - Proposal to Strike off
Company NumberSC455222
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 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 Paul Neville Howell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleHealth And Fitness
Country of ResidenceScotland
Correspondence AddressUnit 4, Block 5 Oakbank Estate
Garscube Road
Glasgow
G20 7LU
Scotland
Director NameRobert Dunn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleHealth And Fitness
Country of ResidenceScotland
Correspondence AddressUnit 4, Block 5 Oakbank Estate
Garscube Road
Glasgow
G20 7LU
Scotland

Contact

Telephone0141 3322817
Telephone regionGlasgow

Location

Registered AddressUnit 4, Block 5 Oakbank Estate
Garscube Road
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Paul Howell
50.00%
Ordinary
1 at £1Robert Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,646
Cash£237
Current Liabilities£26,856

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 October 2022 (1 year, 6 months ago)
Next Return Due9 November 2023 (overdue)

Filing History

28 December 2020Registered office address changed from 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP to Unit 4, Block 5 Oakbank Estate Garscube Road Glasgow G20 7LU on 28 December 2020 (1 page)
24 December 2020Director's details changed for Mr Robert Dunn on 24 December 2020 (2 pages)
14 December 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 June 2019Director's details changed for Mr Paul Neville Howell on 26 June 2019 (2 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 April 2015Registered office address changed from Flat 11 42 Speirs Wharf Glasgow G4 9TH Scotland to 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Flat 11 42 Speirs Wharf Glasgow G4 9TH Scotland to 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP on 27 April 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(14 pages)
27 March 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(14 pages)
26 March 2015Administrative restoration application (3 pages)
26 March 2015Administrative restoration application (3 pages)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Director's details changed for Mr Bobby Dunn on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Paul Howell on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Bobby Dunn on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Paul Howell on 23 August 2013 (2 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)