CLYDE INSULATION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CLYDE INSULATION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC075638

Incorporation date

23/07/1981

Size

Dormant

Contacts

Registered address

Registered address

Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire ML1 4YFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1981)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon15/08/2023
Application to strike the company off the register
dot icon30/06/2023
Statement of capital on 2023-06-30
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 16/06/23
dot icon28/06/2023
Statement by Directors
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/04/2021
Appointment of Mr Andrew Watkins as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2021-03-31
dot icon11/01/2021
Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/11/2019
Termination of appointment of Richard Charles Monro as a secretary on 2019-10-18
dot icon04/11/2019
Termination of appointment of Richard Charles Monro as a director on 2019-10-18
dot icon04/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon04/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon25/09/2019
Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF on 2019-09-25
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon23/07/2018
Director's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon23/07/2018
Secretary's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Change of details for Sig Trading Limited as a person with significant control on 2018-06-29
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/04/2014
Satisfaction of charge 6 in full
dot icon11/04/2014
Satisfaction of charge 4 in full
dot icon01/04/2014
Appointment of Mr Ian Jackson as a director
dot icon31/03/2014
Termination of appointment of Darren Roe as a director
dot icon02/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Jonathan Hudson as a director
dot icon16/09/2011
Appointment of Darren Roe as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Jonathan Adrian Hudson on 2011-02-25
dot icon31/12/2010
Resolutions
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr Richard Charles Monro as a director
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Appointment terminated director colin fotheringham
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon22/05/2008
Director appointed mr colin george ewing fotheringham
dot icon22/05/2008
Director appointed mr colin george ewing fotheringham
dot icon21/05/2008
Director appointed mr jonathan adrian hudson
dot icon20/05/2008
Appointment terminated director david watson
dot icon20/05/2008
Registered office changed on 20/05/2008 from 9 craig leith road broadleys business park stirling FK7 7LQ
dot icon20/05/2008
Appointment terminated director ronnie smith
dot icon20/05/2008
Appointment terminated director and secretary linda smith
dot icon20/05/2008
Appointment terminated director john laird
dot icon20/05/2008
Secretary appointed richard charles monro
dot icon08/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon18/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon10/07/2006
Return made up to 14/06/06; full list of members
dot icon07/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/07/2005
Return made up to 14/06/05; full list of members
dot icon13/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/07/2004
Return made up to 14/06/04; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: 34 etna road middlefield industrial centre falkirk stirlingshire FK2 9EG
dot icon04/07/2003
Partic of mort/charge *
dot icon26/06/2003
Return made up to 14/06/03; full list of members
dot icon12/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/06/2002
Return made up to 14/06/02; full list of members
dot icon08/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon26/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon21/08/2000
Return made up to 14/06/00; full list of members
dot icon18/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/07/1999
Return made up to 14/06/99; full list of members
dot icon07/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon25/08/1998
Dec mort/charge *
dot icon07/08/1998
Dec mort/charge *
dot icon13/07/1998
Return made up to 14/06/98; no change of members
dot icon05/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/04/1998
Partic of mort/charge *
dot icon07/07/1997
Return made up to 14/06/97; no change of members
dot icon04/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon09/07/1996
Return made up to 14/06/96; full list of members
dot icon07/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon25/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon13/07/1995
Return made up to 14/06/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 14/06/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-09-30
dot icon01/07/1993
Return made up to 14/06/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-09-30
dot icon28/07/1992
Return made up to 14/06/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-09-30
dot icon29/07/1991
Return made up to 14/06/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-09-30
dot icon27/06/1990
Return made up to 14/06/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-09-30
dot icon21/03/1989
Return made up to 09/03/89; full list of members
dot icon05/03/1989
Accounts for a small company made up to 1988-09-30
dot icon07/04/1988
Return made up to 08/03/88; full list of members
dot icon30/03/1988
Accounts for a small company made up to 1987-09-30
dot icon27/04/1987
Return made up to 10/04/87; full list of members
dot icon03/04/1987
Accounts for a small company made up to 1986-09-30
dot icon11/03/1987
New secretary appointed;new director appointed
dot icon11/03/1987
Secretary resigned;director resigned
dot icon11/03/1987
Director's particulars changed
dot icon01/08/1986
Accounts for a small company made up to 1985-09-30
dot icon01/08/1986
Return made up to 03/04/86; full list of members
dot icon08/05/1985
Accounts made up to 1984-09-30
dot icon08/05/1985
Annual return made up to 22/03/85
dot icon05/10/1984
Annual return made up to 17/02/84
dot icon05/03/1984
Accounts made up to 1983-09-30
dot icon05/03/1984
Annual return made up to 17/02/84
dot icon04/03/1984
Annual return made up to 31/12/82
dot icon21/03/1983
Annual return made up to 04/02/83
dot icon23/07/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2021
0
5.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.00K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosanjh, Kulbinder Kaur
Director
18/10/2019 - 31/03/2021
267

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE INSULATION SUPPLIES LIMITED

CLYDE INSULATION SUPPLIES LIMITED is an(a) Dissolved company incorporated on 23/07/1981 with the registered office located at Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire ML1 4YF. There is currently no active directors 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 INSULATION SUPPLIES LIMITED?

toggle

CLYDE INSULATION SUPPLIES LIMITED is currently Dissolved. It was registered on 23/07/1981 and dissolved on 07/11/2023.

Where is CLYDE INSULATION SUPPLIES LIMITED located?

toggle

CLYDE INSULATION SUPPLIES LIMITED is registered at Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire ML1 4YF.

What does CLYDE INSULATION SUPPLIES LIMITED do?

toggle

CLYDE INSULATION SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLYDE INSULATION SUPPLIES LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.