CLYDE CANVAS GOODS AND STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CLYDE CANVAS GOODS AND STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC053729

Incorporation date

01/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

4b East Mains, Ingliston Road, Edinburgh EH28 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1973)
dot icon21/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon12/01/2026
Secretary's details changed for Mr Gordon Wallace Pratt on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Gordon Wallace Pratt on 2026-01-12
dot icon12/01/2026
Change of details for Mr Gordon Wallace Pratt as a person with significant control on 2016-04-06
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon21/02/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Kathleen Currie Pratt as a secretary on 2014-06-11
dot icon19/11/2014
Termination of appointment of Kathleen Currie Pratt as a director on 2014-06-11
dot icon19/11/2014
Appointment of Mr Gordon Wallace Pratt as a secretary on 2014-06-11
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Gordon Wallace Pratt on 2009-12-22
dot icon22/12/2009
Director's details changed for Kathleen Currie Pratt on 2009-12-22
dot icon19/01/2009
Return made up to 16/10/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 16/10/07; no change of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/11/2006
Total exemption full accounts made up to 2004-03-31
dot icon20/11/2006
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon01/11/2006
New secretary appointed
dot icon21/06/2006
Registered office changed on 21/06/06 from: 168 bath street glasgow G2 4TP
dot icon19/05/2006
Notice of ceasing to act as receiver or manager
dot icon11/10/2004
Registered office changed on 11/10/04 from: erskine house 68/73 queen street edinburgh EH2 4NH
dot icon18/07/2001
Notice of ceasing to act as receiver or manager
dot icon02/05/2001
Notice of ceasing to act as receiver or manager
dot icon02/05/2001
Notice of the appointment of receiver by a holder of a floating charge
dot icon13/04/1999
Receiver/Manager's abstract of receipts and payments
dot icon22/04/1998
Receiver/Manager's abstract of receipts and payments
dot icon18/04/1997
Receiver/Manager's abstract of receipts and payments
dot icon18/04/1996
Receiver/Manager's abstract of receipts and payments
dot icon26/01/1996
Dec mort/charge *
dot icon01/05/1995
Receiver/Manager's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Notice of receiver's report
dot icon14/06/1994
Registered office changed on 14/06/94 from: 22 stafford st edinburgh EH3 7BD
dot icon08/04/1994
Notice of the appointment of receiver by a holder of a floating charge
dot icon08/04/1994
Notice of the appointment of receiver by a holder of a floating charge
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon22/10/1993
Return made up to 16/10/93; no change of members
dot icon05/05/1993
Secretary's particulars changed
dot icon05/05/1993
Registered office changed on 05/05/93 from: c/o frarser & partners(buisness managers)LIMITED north house north street, glenrothes. Fife
dot icon04/12/1992
Return made up to 16/10/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Accounts for a medium company made up to 1990-12-31
dot icon07/11/1991
Return made up to 16/10/91; no change of members
dot icon12/09/1991
Partic of mort/charge 10433
dot icon12/02/1991
Accounts for a medium company made up to 1989-12-31
dot icon07/02/1991
Dec mort/charge 1536
dot icon07/02/1991
Dec mort/charge 1535
dot icon05/02/1991
Return made up to 16/10/90; no change of members
dot icon06/02/1990
Return made up to 16/10/89; full list of members
dot icon13/10/1989
Group accounts for a medium company made up to 1988-12-31
dot icon03/05/1989
Return made up to 13/01/89; full list of members
dot icon08/04/1988
Registered office changed on 08/04/88 from: north house north street glenrothes fife
dot icon30/03/1988
Accounts for a small company made up to 1987-12-31
dot icon01/03/1988
Return made up to 14/01/88; full list of members
dot icon08/02/1988
Miscellaneous
dot icon05/02/1988
Allotment of shares
dot icon01/12/1987
Accounts for a small company made up to 1986-12-31
dot icon16/03/1987
Return made up to 14/01/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Secretary resigned;new secretary appointed
dot icon01/09/1983
Annual return made up to 06/01/83
dot icon22/08/1983
Accounts made up to 1982-03-31
dot icon22/03/1982
Accounts made up to 1981-03-31
dot icon24/03/1976
Memorandum and Articles of Association
dot icon16/02/1976
Certificate of change of name
dot icon01/08/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Gordon Wallace
Secretary
11/06/2014 - Present
-
Pratt, Kathleen Currie
Secretary
01/06/2006 - 11/06/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE CANVAS GOODS AND STRUCTURES LIMITED

CLYDE CANVAS GOODS AND STRUCTURES LIMITED is an(a) Active company incorporated on 01/08/1973 with the registered office located at 4b East Mains, Ingliston Road, Edinburgh EH28 8NB. There is currently 1 active director 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 GOODS AND STRUCTURES LIMITED?

toggle

CLYDE CANVAS GOODS AND STRUCTURES LIMITED is currently Active. It was registered on 01/08/1973 .

Where is CLYDE CANVAS GOODS AND STRUCTURES LIMITED located?

toggle

CLYDE CANVAS GOODS AND STRUCTURES LIMITED is registered at 4b East Mains, Ingliston Road, Edinburgh EH28 8NB.

What does CLYDE CANVAS GOODS AND STRUCTURES LIMITED do?

toggle

CLYDE CANVAS GOODS AND STRUCTURES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLYDE CANVAS GOODS AND STRUCTURES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-01 with updates.