Company NameClydeholm Salvage Ltd
Company StatusDissolved
Company NumberSC455743
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Nicholas Alexander Short
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

100 at £1Nicholas Short
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
2 April 2014Appointment of Mr Nicholas Short as a director (2 pages)
2 April 2014Appointment of Mr Nicholas Short as a director (2 pages)
8 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(22 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(22 pages)