CLYDE COAST CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CLYDE COAST CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068689

Incorporation date

28/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Green Street, Ayr, Ayrshire KA8 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1979)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Termination of appointment of Rosemary Mclaughlin as a director on 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Termination of appointment of Rosemary Mclaughlin as a secretary on 2017-10-31
dot icon31/10/2017
Termination of appointment of Owen Mclaughlin as a director on 2017-10-31
dot icon28/08/2017
Accounts for a small company made up to 2016-11-30
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/06/2016
Accounts for a medium company made up to 2015-11-30
dot icon04/02/2016
Appointment of Mr Anthony Mclaughlin as a director on 2016-01-26
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/02/2016
Director's details changed for Owen Mclaughlin on 2015-12-31
dot icon04/02/2016
Secretary's details changed for Rosemary Mclaughlin on 2015-12-31
dot icon04/02/2016
Director's details changed for Michael Mclaughlin on 2015-12-31
dot icon04/02/2016
Director's details changed for Rosemary Mclaughlin on 2015-12-31
dot icon04/02/2016
Director's details changed for Owen Mclaughlin on 2015-12-31
dot icon03/09/2015
Accounts for a medium company made up to 2014-11-30
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/08/2014
Accounts for a medium company made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-11-30
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2010-11-30
dot icon26/04/2011
Director's details changed for Owen Mclaughlin on 2002-12-01
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Owen Mclaughlin on 2009-12-01
dot icon29/01/2010
Director's details changed for Rosemary Mclaughlin on 2009-12-01
dot icon29/01/2010
Director's details changed for Owen Mclaughlin on 2009-12-01
dot icon29/01/2010
Director's details changed for Michael Mclaughlin on 2009-12-01
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Director's change of particulars / owen mclaughlin / 01/01/2008
dot icon30/01/2009
Director's change of particulars / owen mclaughlin / 10/01/2008
dot icon30/09/2008
Accounts for a small company made up to 2007-11-30
dot icon26/02/2008
Return made up to 31/12/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
£ ic 4500/1000 13/11/06 £ sr 3500@1=3500
dot icon08/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
New director appointed
dot icon08/12/2005
£ ic 11000/4500 28/11/05 £ sr 6500@1=6500
dot icon01/12/2005
Ad 28/11/05--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon19/10/2005
Memorandum and Articles of Association
dot icon11/10/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Nc inc already adjusted 31/05/05
dot icon11/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/03/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2005
Director resigned
dot icon30/06/2004
Partic of mort/charge *
dot icon29/06/2004
Accounts for a small company made up to 2003-11-30
dot icon17/06/2004
Full accounts made up to 2002-11-30
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2003
New director appointed
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Amended accounts made up to 2001-11-30
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon29/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Return made up to 31/12/99; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-11-30
dot icon20/01/2000
New director appointed
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon12/07/1999
Return made up to 31/12/98; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon12/03/1998
Return made up to 31/12/97; full list of members
dot icon17/10/1997
Registered office changed on 17/10/97 from: 6 st.leonards road ayr KA7 2PT
dot icon17/10/1997
Ad 25/09/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon17/10/1997
Nc inc already adjusted 25/09/97
dot icon17/10/1997
Resolutions
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-11-30
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon29/09/1995
Accounts for a small company made up to 1994-11-30
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a small company made up to 1993-11-30
dot icon08/04/1994
Return made up to 31/12/93; no change of members
dot icon18/05/1993
Full accounts made up to 1992-11-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon02/09/1992
Full accounts made up to 1991-11-30
dot icon29/06/1992
Full accounts made up to 1990-11-30
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon14/11/1990
Full accounts made up to 1989-11-30
dot icon05/03/1990
Full accounts made up to 1988-11-30
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon08/09/1989
Partic of mort/charge 10289
dot icon30/03/1989
Full accounts made up to 1987-11-30
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Registered office changed on 06/02/89 from: 26 shalloch park alloway ayr KA7 4HL
dot icon14/06/1988
Return made up to 31/12/87; full list of members
dot icon14/06/1988
Return made up to 31/12/86; full list of members
dot icon14/06/1988
Full accounts made up to 1986-11-30
dot icon14/06/1988
Full accounts made up to 1985-11-30
dot icon19/01/1987
Full accounts made up to 1984-11-30
dot icon19/01/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/04/1985
Accounts made up to 1985-11-30
dot icon17/04/1985
Accounts made up to 1981-11-30
dot icon28/06/1979
Incorporation
dot icon01/06/1979
Allotment of shares
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

29
2023
change arrow icon+16.33 % *

* during past year

Cash in Bank

£1,906,774.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
4.53M
-
0.00
2.30M
-
2022
40
4.93M
-
0.00
1.64M
-
2023
29
5.09M
-
0.00
1.91M
-
2023
29
5.09M
-
0.00
1.91M
-

Employees

2023

Employees

29 Descended-28 % *

Net Assets(GBP)

5.09M £Ascended3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91M £Ascended16.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Anthony
Director
26/01/2016 - Present
-
Mclaughlin, Michael
Director
01/12/2005 - Present
-
Mclauglin, Edward
Director
01/12/1999 - 28/06/2004
-
Mclaughlin, Owen
Director
01/12/2002 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLYDE COAST CONTRACTS LIMITED

CLYDE COAST CONTRACTS LIMITED is an(a) Active company incorporated on 28/06/1979 with the registered office located at 36 Green Street, Ayr, Ayrshire KA8 8BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE COAST CONTRACTS LIMITED?

toggle

CLYDE COAST CONTRACTS LIMITED is currently Active. It was registered on 28/06/1979 .

Where is CLYDE COAST CONTRACTS LIMITED located?

toggle

CLYDE COAST CONTRACTS LIMITED is registered at 36 Green Street, Ayr, Ayrshire KA8 8BQ.

What does CLYDE COAST CONTRACTS LIMITED do?

toggle

CLYDE COAST CONTRACTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLYDE COAST CONTRACTS LIMITED have?

toggle

CLYDE COAST CONTRACTS LIMITED had 29 employees in 2023.

What is the latest filing for CLYDE COAST CONTRACTS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.