CLYDE & SOLWAY SYSTEMS LTD.

Register to unlock more data on OkredoRegister

CLYDE & SOLWAY SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339833

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Highcroft Nursery, Coylton, Ayr KA6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon15/09/2023
Director's details changed for Mr Barry Ian Murdoch on 2023-09-15
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon03/05/2022
Confirmation statement made on 2021-10-13 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Registration of charge SC3398330001, created on 2021-06-12
dot icon28/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Registered office address changed from 4 Stobhill Crescent Ayr Ayrshire KA7 3LU to Highcroft Nursery Coylton Ayr KA6 6LX on 2018-11-05
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Director's details changed for Miss Cindy Casagranda on 2017-05-27
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/01/2014
Purchase of own shares.
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Termination of appointment of Ryan Calder as a director
dot icon05/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Cindy Casagranda as a secretary
dot icon05/04/2013
Appointment of Miss Cindy Casagranda as a director
dot icon04/04/2013
Termination of appointment of Cindy Casagranda as a secretary
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/04/2010
Director's details changed for Ryan Calder on 2010-03-16
dot icon09/03/2010
Registered office address changed from 31 the Square Cumnock KA18 1AT on 2010-03-09
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 16/03/09; full list of members
dot icon31/03/2008
Secretary appointed cindy casagranda
dot icon31/03/2008
Director appointed ryan calder
dot icon31/03/2008
Ad 19/03/08-19/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/03/2008
Director appointed barry ian murdoch
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Appointment terminated secretary brian reid LTD.
dot icon25/03/2008
Appointment terminated director stephen mabbott LTD.
dot icon19/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
37.91K
-
0.00
-
-
2022
7
164.55K
-
0.00
-
-
2023
7
79.56K
-
609.46K
-
-
2023
7
79.56K
-
609.46K
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

79.56K £Descended-51.65 % *

Total Assets(GBP)

-

Turnover(GBP)

609.46K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLYDE & SOLWAY SYSTEMS LTD.

CLYDE & SOLWAY SYSTEMS LTD. is an(a) Active company incorporated on 19/03/2008 with the registered office located at Highcroft Nursery, Coylton, Ayr KA6 6LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE & SOLWAY SYSTEMS LTD.?

toggle

CLYDE & SOLWAY SYSTEMS LTD. is currently Active. It was registered on 19/03/2008 .

Where is CLYDE & SOLWAY SYSTEMS LTD. located?

toggle

CLYDE & SOLWAY SYSTEMS LTD. is registered at Highcroft Nursery, Coylton, Ayr KA6 6LX.

What does CLYDE & SOLWAY SYSTEMS LTD. do?

toggle

CLYDE & SOLWAY SYSTEMS LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CLYDE & SOLWAY SYSTEMS LTD. have?

toggle

CLYDE & SOLWAY SYSTEMS LTD. had 7 employees in 2023.

What is the latest filing for CLYDE & SOLWAY SYSTEMS LTD.?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.