CLYDEBUILT BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLYDEBUILT BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213842

Incorporation date

14/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Straiton View, Straiton Business Parc, Edinburgh, Midlothian EH20 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon09/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon29/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon22/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon24/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/04/2017
Satisfaction of charge 1 in full
dot icon28/04/2017
Registration of charge SC2138420002, created on 2017-04-25
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Htms Solutions Ltd as a director on 2015-08-17
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/09/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon07/04/2014
Appointment of Mrs Shirley Ann Bowman Ferguson as a director
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/05/2013
Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 2013-05-14
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2013
Appointment of Mr Roy Spencer Brown as a director
dot icon01/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Jamie Barr as a director
dot icon31/07/2012
Appointment of Htms Solutions Ltd as a director
dot icon31/07/2012
Termination of appointment of James Sommerville as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/09/2011
Termination of appointment of Dawn Cameron as a secretary
dot icon28/09/2011
Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 2011-09-28
dot icon26/08/2011
Termination of appointment of Roy Brown as a director
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Resolutions
dot icon15/08/2011
Appointment of Mr James Loudon Sommerville as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 2010-12-15
dot icon15/12/2010
Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland
dot icon15/12/2010
Appointment of Mrs Dawn Cameron as a secretary
dot icon15/12/2010
Termination of appointment of Robert Steggles as a director
dot icon15/12/2010
Termination of appointment of Roy Brown as a secretary
dot icon24/09/2010
Certificate of change of name
dot icon09/09/2010
Resolutions
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Robert Steggles on 2009-12-14
dot icon21/12/2009
Director's details changed for Mr Roy Spencer Brown on 2009-12-14
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Roy Spencer Brown on 2009-12-14
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from campsie softnet centre southbank business park kirkintilloch dunbartonshire G66 1XQ
dot icon18/12/2008
Location of debenture register
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 14/12/07; full list of members
dot icon29/11/2007
Partic of mort/charge *
dot icon20/11/2007
Ad 17/10/07--------- £ si 20000@1=20000 £ ic 16000/36000
dot icon20/11/2007
New director appointed
dot icon12/11/2007
Resolutions
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon21/08/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon20/12/2005
Return made up to 14/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
Secretary resigned;director resigned
dot icon18/12/2003
Return made up to 14/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 14/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Registered office changed on 11/03/02 from: 375 west george street glasgow strathclyde G2 4LW
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon11/01/2002
Ad 09/12/01--------- £ si 7999@1=7999 £ ic 8001/16000
dot icon09/02/2001
Ad 30/01/01--------- £ si 7999@1=7999 £ ic 2/8001
dot icon09/02/2001
Resolutions
dot icon09/02/2001
£ nc 1000/500000 29/01/01
dot icon02/01/2001
Certificate of change of name
dot icon20/12/2000
Registered office changed on 20/12/00 from: 375 west george street glasgow strathclyde G2 4NT
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
New director appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon14/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-99.99 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
408.14K
-
0.00
90.52K
-
2022
11
413.79K
-
0.00
8.00
-
2022
11
413.79K
-
0.00
8.00
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

413.79K £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Roy Spencer
Director
14/12/2000 - 10/09/2004
11
Brown, Roy Spencer
Director
23/03/2013 - Present
11
Brown, Roy Spencer
Director
17/10/2007 - 22/08/2011
11
Ferguson, Shirley Ann Bowman
Director
07/04/2014 - Present
8
First Scottish International Services Limited
Nominee Director
14/12/2000 - 14/12/2000
872

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 CLYDEBUILT BUSINESS SOLUTIONS LIMITED

CLYDEBUILT BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at 5 Straiton View, Straiton Business Parc, Edinburgh, Midlothian EH20 9QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEBUILT BUSINESS SOLUTIONS LIMITED?

toggle

CLYDEBUILT BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 14/12/2000 .

Where is CLYDEBUILT BUSINESS SOLUTIONS LIMITED located?

toggle

CLYDEBUILT BUSINESS SOLUTIONS LIMITED is registered at 5 Straiton View, Straiton Business Parc, Edinburgh, Midlothian EH20 9QZ.

What does CLYDEBUILT BUSINESS SOLUTIONS LIMITED do?

toggle

CLYDEBUILT BUSINESS SOLUTIONS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CLYDEBUILT BUSINESS SOLUTIONS LIMITED have?

toggle

CLYDEBUILT BUSINESS SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for CLYDEBUILT BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-05 with no updates.