CLYDE IMPORTERS LIMITED

Register to unlock more data on OkredoRegister

CLYDE IMPORTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC056778

Incorporation date

29/11/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1965)
dot icon18/03/2026
Director's details changed for Kabir Singh on 2026-03-18
dot icon13/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-13
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Director's details changed for Kabir Singh on 2025-09-22
dot icon03/09/2025
Registration of charge SC0567780009, created on 2025-09-03
dot icon03/09/2025
Registration of charge SC0567780010, created on 2025-09-03
dot icon03/09/2025
Registration of charge SC0567780011, created on 2025-09-03
dot icon12/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Satisfaction of charge 2 in full
dot icon13/08/2024
Satisfaction of charge 4 in full
dot icon13/08/2024
Satisfaction of charge 3 in full
dot icon14/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/01/2023
Satisfaction of charge SC0567780005 in full
dot icon27/01/2023
Satisfaction of charge SC0567780006 in full
dot icon27/01/2023
Satisfaction of charge SC0567780007 in full
dot icon20/01/2023
Satisfaction of charge SC0567780008 in full
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Director's details changed for Kabir Singh Kohli on 2018-10-14
dot icon25/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Notification of Doodle Products Limited as a person with significant control on 2017-11-20
dot icon12/12/2017
Alterations to floating charge SC0567780006
dot icon01/12/2017
Cessation of Kabir Singh Kohli as a person with significant control on 2017-11-20
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon13/11/2017
Registration of charge SC0567780008, created on 2017-11-10
dot icon08/11/2017
Termination of appointment of Dashmeen Kohli as a secretary on 2017-11-08
dot icon02/11/2017
Registration of charge SC0567780007, created on 2017-10-27
dot icon31/10/2017
Registration of charge SC0567780005, created on 2017-10-27
dot icon31/10/2017
Registration of charge SC0567780006, created on 2017-10-27
dot icon19/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 2016-05-24
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Termination of appointment of Tina Kohli as a secretary
dot icon21/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Compulsory strike-off action has been discontinued
dot icon03/09/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/09/2012
Secretary's details changed for Dashmeen Kohli on 2012-03-01
dot icon17/08/2012
First Gazette notice for compulsory strike-off
dot icon15/05/2012
Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 2012-05-15
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Appointment of Dashmeen Kohli as a secretary
dot icon29/04/2010
Director's details changed for Kabir Singh Kohli on 2010-04-23
dot icon29/04/2010
Secretary's details changed for Tina Kohli on 2010-04-23
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 23/04/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from 12-12 maclellan street kinning park glasgow G41 1RR
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Return made up to 23/04/08; full list of members
dot icon10/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon05/11/2007
New secretary appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned;director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Registered office changed on 19/09/07 from: 115 laidlaw street glasgow G5 8LE
dot icon07/06/2007
Return made up to 23/04/07; no change of members
dot icon13/04/2007
Miscellaneous
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 23/04/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/04/04; full list of members
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 23/04/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon20/09/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon20/06/2002
Full accounts made up to 2002-01-31
dot icon21/05/2002
Return made up to 23/04/02; full list of members
dot icon15/11/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 23/04/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 23/04/00; full list of members
dot icon06/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/04/1999
Return made up to 23/04/99; full list of members
dot icon24/07/1998
Auditor's resignation
dot icon10/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon03/06/1998
Return made up to 23/04/98; no change of members
dot icon31/10/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon23/06/1997
Return made up to 23/04/97; full list of members
dot icon08/05/1997
Full accounts made up to 1997-01-31
dot icon22/11/1996
Full accounts made up to 1996-01-31
dot icon13/05/1996
Return made up to 23/04/96; no change of members
dot icon13/06/1995
Full accounts made up to 1995-01-31
dot icon10/05/1995
Return made up to 23/04/95; no change of members
dot icon30/10/1994
Full accounts made up to 1994-01-31
dot icon21/06/1994
Return made up to 23/04/94; full list of members
dot icon20/05/1993
Full accounts made up to 1993-01-31
dot icon12/05/1993
Return made up to 23/04/93; full list of members
dot icon21/12/1992
Full accounts made up to 1992-01-31
dot icon19/06/1992
Return made up to 23/04/92; no change of members
dot icon08/05/1991
Return made up to 23/04/91; no change of members
dot icon28/04/1991
Full accounts made up to 1991-01-31
dot icon17/08/1990
Accounts for a small company made up to 1990-01-31
dot icon10/08/1990
Return made up to 09/08/90; full list of members
dot icon13/07/1990
Return made up to 15/09/89; full list of members
dot icon09/05/1990
Registered office changed on 09/05/90 from: 115 laidlaw street glasgow G5 8LE
dot icon09/11/1989
Registered office changed on 09/11/89 from: 24-32 coburg street glasgow G5 9JF
dot icon19/10/1989
Accounts for a small company made up to 1989-01-31
dot icon17/01/1989
Return made up to 22/12/87; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1988-01-31
dot icon11/09/1987
Return made up to 22/12/86; full list of members
dot icon11/09/1987
Return made up to 22/12/85; full list of members
dot icon20/04/1987
Accounts for a small company made up to 1987-01-31
dot icon25/09/1986
Accounts for a small company made up to 1986-01-31
dot icon18/04/1985
Accounts made up to 1983-12-31
dot icon18/04/1985
Annual return made up to 22/12/84
dot icon17/04/1985
Accounts made up to 1982-12-31
dot icon17/04/1985
Annual return made up to 22/12/83
dot icon27/06/1983
Accounts made up to 1981-12-31
dot icon17/04/1983
Annual return made up to 31/12/82
dot icon23/02/1982
Particulars of mortgage/charge
dot icon22/09/1981
Accounts made up to 1979-12-31
dot icon29/11/1974
Incorporation
dot icon29/11/1974
Miscellaneous
dot icon18/08/1965
Accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.34 % *

* during past year

Cash in Bank

£103,871.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91M
-
0.00
153.03K
-
2022
0
2.27M
-
0.00
268.67K
-
2023
0
2.66M
-
0.00
103.87K
-
2023
0
2.66M
-
0.00
103.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.66M £Ascended17.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.87K £Descended-61.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Kabir
Director
05/10/2007 - Present
9

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 IMPORTERS LIMITED

CLYDE IMPORTERS LIMITED is an(a) Active company incorporated on 29/11/1974 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE IMPORTERS LIMITED?

toggle

CLYDE IMPORTERS LIMITED is currently Active. It was registered on 29/11/1974 .

Where is CLYDE IMPORTERS LIMITED located?

toggle

CLYDE IMPORTERS LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CLYDE IMPORTERS LIMITED do?

toggle

CLYDE IMPORTERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLYDE IMPORTERS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Kabir Singh on 2026-03-18.