Company NameClyde River Tech Consultants Ltd.
DirectorSamuel Schneider
Company StatusActive - Proposal to Strike off
Company NumberSC613108
CategoryPrivate Limited Company
Incorporation Date8 November 2018(5 years, 5 months ago)
Previous NameGreen Dot Associates Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Schneider
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Thistle Street
International House
Edinburgh
EH2 1EN
Scotland
Director NameMrs Elena Higginbotham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Merrick Drive
Dalmellington
KA6 7SP
Scotland
Secretary NameMr Joseph Higginbotham
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address28 Merrick Drive
Dalmellington
KA6 7SP
Scotland

Location

Registered Address38 Thistle Street
International House
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 October 2022 (1 year, 5 months ago)
Next Return Due7 November 2023 (overdue)

Filing History

22 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
24 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 March 2020Termination of appointment of Joseph Higginbotham as a secretary on 27 February 2020 (1 page)
6 March 2020Registered office address changed from 28 Merrick Drive Dalmellington KA6 7SP Scotland to 38 Thistle Street International House Edinburgh EH2 1EN on 6 March 2020 (1 page)
6 March 2020Appointment of Mr. Samuel Schneider as a director on 28 February 2020 (2 pages)
6 March 2020Cessation of Elena Higginbotham as a person with significant control on 5 February 2020 (1 page)
6 March 2020Notification of Samuel Schneider as a person with significant control on 5 February 2020 (2 pages)
6 March 2020Termination of appointment of Elena Higginbotham as a director on 27 February 2020 (1 page)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
8 November 2018Incorporation
Statement of capital on 2018-11-08
  • GBP 2
(30 pages)