CLYDE FASTENERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLYDE FASTENERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213615

Incorporation date

08/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hawbank Road, College Milton North, East Kilbride, Glasgow G74 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon08/04/2026
Change of details for Mr Gordon Charles Russell as a person with significant control on 2016-05-01
dot icon07/04/2026
Change of details for Mr John Leonard Boyd as a person with significant control on 2016-05-01
dot icon13/01/2026
Secretary's details changed for Mr John Leonard Boyd on 2023-03-10
dot icon13/01/2026
Director's details changed for Mr John Leonard Boyd on 2023-03-10
dot icon13/01/2026
Director's details changed for Mr Gordon Charles Russell on 2015-12-12
dot icon13/01/2026
Change of details for Mr John Leonard Boyd as a person with significant control on 2023-03-10
dot icon13/01/2026
Change of details for Mr Gordon Charles Russell as a person with significant control on 2026-01-13
dot icon13/01/2026
Satisfaction of charge SC2136150002 in full
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Director's details changed for Mr John Leonard Boyd on 2023-03-10
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/02/2017
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon04/07/2016
Director's details changed for Mr Gordon Charles Russell on 2015-12-12
dot icon17/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon06/05/2015
Registration of charge SC2136150002, created on 2015-04-29
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Resolutions
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr John Leonard Boyd on 2012-06-04
dot icon13/06/2012
Secretary's details changed for Mr John Leonard Boyd on 2012-06-04
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Gordon Charles Russell on 2009-12-31
dot icon10/06/2010
Director's details changed for Mr John Leonard Boyd on 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 05/06/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 05/06/08; full list of members
dot icon05/09/2007
Return made up to 05/06/07; full list of members
dot icon05/09/2007
Director resigned
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon26/06/2006
Return made up to 05/06/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 05/06/05; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/07/2004
Return made up to 05/06/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon25/06/2003
Return made up to 05/06/03; full list of members
dot icon10/06/2002
Return made up to 05/06/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 08/12/01; full list of members
dot icon09/04/2001
Certificate of change of name
dot icon31/03/2001
Ad 19/12/00-22/03/01 £ si 44997@1=44997 £ ic 3/45000
dot icon31/03/2001
Nc inc already adjusted 19/12/00
dot icon31/03/2001
Resolutions
dot icon31/03/2001
Resolutions
dot icon31/03/2001
Resolutions
dot icon29/03/2001
Memorandum and Articles of Association
dot icon29/03/2001
Resolutions
dot icon23/03/2001
Registered office changed on 23/03/01 from: standard buildings 94 hope street glasgow G2 6PH
dot icon15/02/2001
Partic of mort/charge *
dot icon20/12/2000
Ad 11/12/00--------- £ si 1@1=1 £ ic 2/3
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Secretary resigned;director resigned
dot icon20/12/2000
Director resigned
dot icon08/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05M
-
0.00
78.81K
-
2022
0
1.11M
-
0.00
128.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Gordon Charles
Director
11/12/2000 - Present
5
Boyd, John Leonard
Director
11/12/2000 - Present
9
Boyd, John Leonard
Secretary
10/10/2006 - Present
1

Persons with Significant Control

2
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 FASTENERS (HOLDINGS) LIMITED

CLYDE FASTENERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/12/2000 with the registered office located at 5 Hawbank Road, College Milton North, East Kilbride, Glasgow G74 5ET. 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 FASTENERS (HOLDINGS) LIMITED?

toggle

CLYDE FASTENERS (HOLDINGS) LIMITED is currently Active. It was registered on 08/12/2000 .

Where is CLYDE FASTENERS (HOLDINGS) LIMITED located?

toggle

CLYDE FASTENERS (HOLDINGS) LIMITED is registered at 5 Hawbank Road, College Milton North, East Kilbride, Glasgow G74 5ET.

What does CLYDE FASTENERS (HOLDINGS) LIMITED do?

toggle

CLYDE FASTENERS (HOLDINGS) LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for CLYDE FASTENERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Gordon Charles Russell as a person with significant control on 2016-05-01.