CLYDE DECOR LTD

Register to unlock more data on OkredoRegister

CLYDE DECOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC644396

Incorporation date

14/10/2019

Size

-

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2019)
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon29/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-29
dot icon29/06/2023
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-29
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-27
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/10/2020
Director's details changed for Mr Ian Shirley on 2020-10-16
dot icon16/10/2020
Change of details for Mr Ian Shirley as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon26/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon26/10/2019
Appointment of Mr Ian Shirley as a director on 2019-10-22
dot icon26/10/2019
Notification of Ian Shirley as a person with significant control on 2019-10-22
dot icon26/10/2019
Cessation of Codir Limited as a person with significant control on 2019-10-22
dot icon14/10/2019
Termination of appointment of Cosec Limited as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of James Stuart Mcmeekin as a director on 2019-10-14
dot icon14/10/2019
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2019-10-14
dot icon14/10/2019
Termination of appointment of Cosec Limited as a secretary on 2019-10-14
dot icon14/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/10/2021

Accounts

dot iconNext account date
31/10/2020
dot iconNext due on
14/07/2021
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
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

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 DECOR LTD

CLYDE DECOR LTD is an(a) Active company incorporated on 14/10/2019 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CLYDE DECOR LTD?

toggle

CLYDE DECOR LTD is currently Active. It was registered on 14/10/2019 .

Where is CLYDE DECOR LTD located?

toggle

CLYDE DECOR LTD is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CLYDE DECOR LTD do?

toggle

CLYDE DECOR LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CLYDE DECOR LTD?

toggle

The latest filing was on 21/05/2025: Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21.