CLYDE CONSORTIUM LTD.

Register to unlock more data on OkredoRegister

CLYDE CONSORTIUM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225291

Incorporation date

14/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC225291 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon10/04/2026
Registered office address changed to PO Box 24238, Sc225291 - Companies House Default Address, Edinburgh, EH7 9HR on 2026-04-10
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon28/02/2023
Registered office address changed from , Bonnington Bond 2 Anderson Place, Edinburgh, EH6 5NP to 272 Bath Street Glasgow G2 4JR on 2023-02-28
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Confirmation statement made on 2018-11-14 with no updates
dot icon05/04/2018
Termination of appointment of Deborah Egan as a director on 2018-04-05
dot icon05/04/2018
Appointment of Mr Brian Macaulay as a director on 2018-04-05
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2015-11-14
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/01/2014
Annual return made up to 2013-11-14
dot icon27/01/2014
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/01/2014
Registered office address changed from , 14 Mitchell Lane, Glasgow, G1 3NU on 2014-01-27
dot icon27/01/2014
Administrative restoration application
dot icon05/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2013
First Gazette notice for compulsory strike-off
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Compulsory strike-off action has been discontinued
dot icon16/10/2012
Annual return made up to 2011-11-14
dot icon21/09/2012
First Gazette notice for compulsory strike-off
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/09/2011
Appointment of Deborah Egan as a director
dot icon07/02/2011
Annual return made up to 2010-11-14
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Appointment terminated secretary turner little company secretaries LIMITED
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/12/2008
Return made up to 14/11/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/01/2008
Return made up to 14/11/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from:\scotts company formations, 5 logie mill, beaverbank office, park, logie green road,, edinburgh, EH7 4HH
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New secretary appointed
dot icon27/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/02/2007
Return made up to 14/11/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/02/2006
Return made up to 14/11/05; full list of members
dot icon27/04/2005
Return made up to 14/11/04; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/02/2004
Return made up to 14/11/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon04/03/2003
Return made up to 14/11/02; full list of members
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon14/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.27K
-
0.00
-
-
2021
1
18.27K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

18.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaulay, Brian
Director
06/04/2002 - 04/12/2007
4
BRIAN REID LTD.
Nominee Secretary
14/11/2001 - 14/11/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
14/11/2001 - 14/11/2001
6626
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
05/12/2007 - 21/04/2009
280
Macaulay, Marlyn Forsyth
Secretary
06/04/2002 - 04/12/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLYDE CONSORTIUM LTD.

CLYDE CONSORTIUM LTD. is an(a) Active company incorporated on 14/11/2001 with the registered office located at 24238, SC225291 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE CONSORTIUM LTD.?

toggle

CLYDE CONSORTIUM LTD. is currently Active. It was registered on 14/11/2001 .

Where is CLYDE CONSORTIUM LTD. located?

toggle

CLYDE CONSORTIUM LTD. is registered at 24238, SC225291 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does CLYDE CONSORTIUM LTD. do?

toggle

CLYDE CONSORTIUM LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLYDE CONSORTIUM LTD. have?

toggle

CLYDE CONSORTIUM LTD. had 1 employees in 2021.

What is the latest filing for CLYDE CONSORTIUM LTD.?

toggle

The latest filing was on 10/04/2026: Registered office address changed to PO Box 24238, Sc225291 - Companies House Default Address, Edinburgh, EH7 9HR on 2026-04-10.