CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC130143

Incorporation date

21/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barclay Curle Complex Enterprise House, Unit 20, 739 South Street, Glasgow G14 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon31/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/03/2021
Cessation of Ian Sinclair Chudleigh as a person with significant control on 2019-04-01
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Termination of appointment of Ian Sinclair Chudleigh as a director on 2019-04-01
dot icon11/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/02/2019
Termination of appointment of Ian Sinclair Chudleigh as a secretary on 2019-02-27
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/10/2017
Director's details changed for Mr Archibald Gardiner Gilchrist on 2017-10-01
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon22/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon20/01/2012
Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G1 4DA on 2012-01-20
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Secretary's details changed for Ian Sinclair Chudleigh on 2011-03-24
dot icon24/03/2011
Secretary's details changed for Ian Sinclair Chudleigh on 2011-03-24
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/04/2010
Director's details changed for Ian Sinclair Chudleigh on 2010-04-07
dot icon07/04/2010
Director's details changed for Archibald Gardiner Gilchrist on 2010-04-07
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 21/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Director's change of particulars / archibald gilchrist / 21/05/2008
dot icon27/02/2008
Return made up to 21/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 21/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Partic of mort/charge *
dot icon14/02/2005
Return made up to 21/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon22/03/2004
Return made up to 21/02/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon13/09/2003
Dec mort/charge *
dot icon04/04/2003
Return made up to 21/02/03; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-02-28
dot icon08/04/2002
Return made up to 21/02/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-02-28
dot icon10/04/2001
Return made up to 21/02/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/04/2000
Return made up to 21/02/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-02-28
dot icon11/03/1999
Return made up to 21/02/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-02-28
dot icon12/03/1998
Return made up to 21/02/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1997-02-28
dot icon17/03/1997
Return made up to 21/01/97; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-02-29
dot icon06/03/1996
Return made up to 21/02/96; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-02-28
dot icon15/03/1995
Return made up to 21/02/95; full list of members
dot icon27/06/1994
Accounts for a small company made up to 1994-02-28
dot icon24/02/1994
Return made up to 21/02/94; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1993-02-28
dot icon11/05/1993
Return made up to 21/02/93; full list of members
dot icon11/05/1993
New director appointed
dot icon31/01/1993
Accounts for a small company made up to 1992-02-28
dot icon07/09/1992
Registered office changed on 07/09/92 from: barclay curle complex 739 south street glasgow G1 4DA
dot icon24/04/1992
Registered office changed on 24/04/92 from: unit 17 new albion estate halley street glasgow G13 4DT
dot icon24/04/1992
Return made up to 21/02/92; full list of members
dot icon10/02/1992
Partic of mort/charge 2451
dot icon18/04/1991
Memorandum and Articles of Association
dot icon15/04/1991
Certificate of change of name
dot icon15/04/1991
Certificate of change of name
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: 24 great king street edinburgh EH3 6QN
dot icon21/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+47.98 % *

* during past year

Cash in Bank

£417,256.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
17
240.39K
-
0.00
207.25K
-
2022
17
433.29K
-
0.00
281.98K
-
2023
17
612.06K
-
0.00
417.26K
-
2023
17
612.06K
-
0.00
417.26K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

612.06K £Ascended41.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.26K £Ascended47.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chudleigh, Ian Sinclair
Secretary
22/03/1991 - 27/02/2019
-
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/02/1991 - 22/03/1991
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/02/1991 - 22/03/1991
8526
Mr Archibald Gardiner Gilchrist
Director
22/03/1991 - Present
4
Mr Ian Sinclair Chudleigh
Director
28/02/1993 - 01/04/2019
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at Barclay Curle Complex Enterprise House, Unit 20, 739 South Street, Glasgow G14 0BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED?

toggle

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED is currently Active. It was registered on 21/02/1991 .

Where is CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED located?

toggle

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED is registered at Barclay Curle Complex Enterprise House, Unit 20, 739 South Street, Glasgow G14 0BX.

What does CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED do?

toggle

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED have?

toggle

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED had 17 employees in 2023.

What is the latest filing for CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-21 with no updates.