CLYDEBANK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLYDEBANK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC107701

Incorporation date

20/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1987)
dot icon22/11/2025
Final Gazette dissolved following liquidation
dot icon22/08/2025
Final account prior to dissolution in MVL (final account attached)
dot icon19/07/2024
Registered office address changed from St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-19
dot icon16/07/2024
Resolutions
dot icon18/06/2024
Second filing of Confirmation Statement dated 2017-04-30
dot icon11/06/2024
Second filing of Confirmation Statement dated 2017-04-30
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/03/2024
Notification of Andrew Mcilhargey as a person with significant control on 2016-04-06
dot icon12/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/03/2024
Second filing of the annual return made up to 2014-04-30
dot icon11/03/2024
Second filing of the annual return made up to 2016-04-30
dot icon11/03/2024
Second filing of the annual return made up to 2015-04-30
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Current accounting period extended from 2022-05-31 to 2022-11-30
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/12/2020
Registered office address changed from , C/O Riaz Ahmad and Company (Scotland) Ltd, 96 West Regent Street, Glasgow, G2 2QD, Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2020-12-04
dot icon22/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2016
Compulsory strike-off action has been discontinued
dot icon19/09/2016
Registered office address changed from , 11 Mar Hall Avenue, Bishopton, Renfrewshire, PA7 5QE to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2016-09-19
dot icon19/09/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/09/2016
Director's details changed for Maureen Graham on 2016-09-18
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2014
Current accounting period shortened from 2013-10-31 to 2013-05-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Andrew Mcilhargey as a director
dot icon26/09/2013
Termination of appointment of Andrew Mcilhargey as a secretary
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/03/2013
Registered office address changed from , Leabank Cardross Road, Cardross, Dumbarton, G82 5EW on 2013-03-17
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/05/2012
Director's details changed for Andrew Mcilhargey on 2012-04-01
dot icon02/05/2012
Director's details changed for Maureen Graham on 2012-04-01
dot icon23/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/07/2011
Registered office address changed from , Leabank Cardross Road, Dumbarton, G82 5EW on 2011-07-15
dot icon06/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/12/2010
Registered office address changed from , C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, G1 2LS on 2010-12-15
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 166 buchanan street, glasgow, G1 2LS
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned;director resigned
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 30/04/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 30/04/01; full list of members
dot icon16/02/2001
Registered office changed on 16/02/01 from: c/0 sinclair wood & co, gordon chambers, 90 mitchell street, glasgow, G1 3NQ
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/06/1999
Return made up to 30/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon10/06/1998
Return made up to 30/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon17/07/1997
Return made up to 30/04/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-04-30
dot icon22/05/1996
Return made up to 30/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon09/05/1995
Return made up to 30/04/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 30/04/94; no change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon20/08/1993
Return made up to 30/04/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon03/06/1992
Return made up to 30/04/92; full list of members
dot icon27/05/1992
Full accounts made up to 1991-04-30
dot icon18/07/1991
Return made up to 30/04/91; no change of members
dot icon18/07/1991
Full accounts made up to 1990-04-30
dot icon01/05/1991
Return made up to 30/04/90; no change of members
dot icon11/07/1990
Accounts for a dormant company made up to 1989-04-30
dot icon11/07/1990
Resolutions
dot icon15/01/1990
Return made up to 30/04/89; full list of members
dot icon20/03/1988
Miscellaneous
dot icon15/03/1988
Secretary resigned;director resigned
dot icon05/02/1988
Accounting reference date notified as 30/04
dot icon05/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1987
Miscellaneous
dot icon20/11/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
19/04/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
903.56K
-
0.00
-
-
2023
0
909.75K
-
0.00
936.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Graham
Director
30/04/2006 - Present
-
Mcilhargey, Andrew
Secretary
30/04/2006 - 19/08/2013
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDEBANK DEVELOPMENTS LIMITED

CLYDEBANK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 20/11/1987 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEBANK DEVELOPMENTS LIMITED?

toggle

CLYDEBANK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 20/11/1987 and dissolved on 22/11/2025.

Where is CLYDEBANK DEVELOPMENTS LIMITED located?

toggle

CLYDEBANK DEVELOPMENTS LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does CLYDEBANK DEVELOPMENTS LIMITED do?

toggle

CLYDEBANK DEVELOPMENTS 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 CLYDEBANK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/11/2025: Final Gazette dissolved following liquidation.