Company NameClyde Cable Supplies Limited
Company StatusActive
Company NumberSC583150
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Graeme Doherty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Edward McCluskey McVey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Craig Tweedie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Charges

15 March 2019Delivered on: 21 March 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 18 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 April 2019Alterations to floating charge SC5831500002 (11 pages)
21 March 2019Registration of charge SC5831500002, created on 15 March 2019 (8 pages)
4 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
18 December 2018Registration of charge SC5831500001, created on 4 December 2018 (16 pages)
11 September 2018Appointment of Mr Craig Tweedie as a director on 30 June 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 300
(3 pages)
17 January 2018Change of details for Mr Graeme Doherty as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Notification of Craig Tweedie as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Edward Mccluskey Mcvey as a director on 5 December 2017 (2 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)