Company NameClyde Materials Ltd
Company StatusDissolved
Company NumberSC549958
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Graham Scott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address100 Clydeholm Road
Whiteinch
Glasgow
G14 0QQ
Scotland
Director NameMr Gary Buchanan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address50 Queen Victoria Drive
Scotstoun
Glasgow
G14 9DJ
Scotland
Director NameMr Neil Robert Henderson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address50 Queen Victoria Drive
Scotstoun
Glasgow
G14 9DJ
Scotland
Director NameMr Christopher Mannering
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address50 Queen Victoria Drive
Scotstoun
Glasgow
G14 9DJ
Scotland

Location

Registered Address100 Clydeholm Road
Whiteinch
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2019Registered office address changed from 50 Queen Victoria Drive Scotstoun Glasgow G14 9DJ Scotland to 100 Clydeholm Road Whiteinch Glasgow G14 0QQ on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Graham Scott on 23 October 2019 (2 pages)
23 October 2019Notification of Graham Scott as a person with significant control on 23 October 2019 (2 pages)
22 October 2019Termination of appointment of Gary Buchanan as a director on 22 October 2019 (1 page)
22 October 2019Termination of appointment of Christopher Mannering as a director on 22 October 2019 (1 page)
22 October 2019Cessation of Gary Buchanan as a person with significant control on 22 October 2019 (1 page)
22 October 2019Termination of appointment of Neil Robert Henderson as a director on 22 October 2019 (1 page)
11 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 4
(32 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 4
(32 pages)