CLYDE CANVAS FABRIC STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CLYDE CANVAS FABRIC STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC098283

Incorporation date

08/04/1986

Size

Small

Contacts

Registered address

Registered address

50 Lindsay Road, Edinburgh, EH6 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon10/04/2002
Resolutions
dot icon22/11/2001
Ad 09/11/01--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon01/11/2001
Partic of mort/charge *
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon30/05/2001
Partic of mort/charge *
dot icon31/03/2001
Accounts for a small company made up to 2000-01-31
dot icon13/10/2000
Return made up to 12/10/00; full list of members
dot icon15/10/1999
Return made up to 12/10/99; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1999-01-31
dot icon13/04/1999
Particulars of contract relating to shares
dot icon13/04/1999
Ad 28/01/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon25/02/1999
Resolutions
dot icon25/02/1999
£ nc 100/100000 06/01/99
dot icon18/11/1998
Accounts for a small company made up to 1998-01-31
dot icon30/10/1998
Return made up to 12/10/98; full list of members
dot icon20/02/1998
Partic of mort/charge *
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Return made up to 12/10/97; no change of members
dot icon11/11/1996
Return made up to 12/10/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-01-31
dot icon05/12/1995
Accounting reference date extended from 31/12 to 31/01
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1995
Return made up to 12/10/95; full list of members
dot icon14/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 12/10/94; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
New director appointed
dot icon20/05/1994
Registered office changed on 20/05/94 from: 22 stafford st edinburgh EH3 7BD
dot icon16/05/1994
Certificate of change of name
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon22/10/1993
Return made up to 12/10/93; no change of members
dot icon05/05/1993
Secretary's particulars changed
dot icon05/05/1993
Registered office changed on 05/05/93 from: north house north street glenrothes fife KY7 5NA
dot icon08/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon04/12/1992
Return made up to 12/10/92; full list of members
dot icon30/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon06/11/1991
Return made up to 12/10/91; no change of members
dot icon06/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon06/02/1991
Accounts for a dormant company made up to 1989-12-31
dot icon06/02/1991
Return made up to 12/10/90; no change of members
dot icon27/10/1989
Return made up to 12/10/89; full list of members
dot icon19/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/10/1988
Return made up to 22/07/88; full list of members
dot icon14/03/1988
Accounts made up to 1987-12-31
dot icon07/01/1988
Accounts for a dormant company made up to 1986-12-31
dot icon07/01/1988
Resolutions
dot icon04/09/1987
Return made up to 22/07/87; full list of members
dot icon21/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
New director appointed
dot icon12/12/1986
Accounting reference date shortened from 99/99 to 31/12
dot icon04/09/1986
Certificate of change of name
dot icon14/08/1986
Registered office changed on 14/08/86 from: 24 castle street edinburgh EH2 3JQ
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2000
dot iconNext confirmation date
12/10/2016
dot iconLast change occurred
31/01/2000

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2000
dot iconNext account date
31/01/2001
dot iconNext due on
30/11/2001
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, David St Clair
Director
01/05/1997 - Present
2
Caskie, Craig
Secretary
25/04/1994 - 26/05/1995
4
Pratt, Kathleen Currie
Secretary
26/05/1995 - Present
3
Pratt, Kathleen Currie
Director
06/06/1994 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE CANVAS FABRIC STRUCTURES LIMITED

CLYDE CANVAS FABRIC STRUCTURES LIMITED is an(a) Liquidation company incorporated on 08/04/1986 with the registered office located at 50 Lindsay Road, Edinburgh, EH6 6NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE CANVAS FABRIC STRUCTURES LIMITED?

toggle

CLYDE CANVAS FABRIC STRUCTURES LIMITED is currently Liquidation. It was registered on 08/04/1986 .

Where is CLYDE CANVAS FABRIC STRUCTURES LIMITED located?

toggle

CLYDE CANVAS FABRIC STRUCTURES LIMITED is registered at 50 Lindsay Road, Edinburgh, EH6 6NW.

What does CLYDE CANVAS FABRIC STRUCTURES LIMITED do?

toggle

CLYDE CANVAS FABRIC STRUCTURES LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for CLYDE CANVAS FABRIC STRUCTURES LIMITED?

toggle

The latest filing was on 10/04/2002: Resolutions.