Company NameDunclyde Limited
DirectorDaniel Alexander Clydesdale
Company StatusActive
Company NumberSC611553
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDaniel Alexander Clydesdale
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices, 2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameEilidh Catherine Dunsire
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albury Road
Aberdeen
AB11 6TL
Scotland

Location

Registered AddressClyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 January 2023Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 20 January 2023 (1 page)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
19 July 2022Registered office address changed from 28 Albury Road Aberdeen AB11 6TL United Kingdom to 14 City Quay Dundee DD1 3JA on 19 July 2022 (1 page)
3 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
3 November 2021Cessation of Eilidh Catherine Dunsire as a person with significant control on 31 July 2021 (1 page)
5 August 2021Termination of appointment of Eilidh Catherine Dunsire as a director on 31 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)