CLYDELINK LIMITED

Register to unlock more data on OkredoRegister

CLYDELINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC375300

Incorporation date

22/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Ferry Office, Ferry Road, Renfrew PA4 8SACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Micro company accounts made up to 2022-06-30
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Micro company accounts made up to 2021-06-30
dot icon15/09/2022
Compulsory strike-off action has been discontinued
dot icon14/09/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Micro company accounts made up to 2020-06-30
dot icon14/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/06/2019
Termination of appointment of Elaine Dos Reis Xavier as a director on 2019-03-28
dot icon17/06/2019
Cessation of Elaine Dos Reis Xavier as a person with significant control on 2019-03-28
dot icon17/06/2019
Notification of Jessie Margaret Aikman as a person with significant control on 2019-03-28
dot icon17/06/2019
Appointment of Mrs Jessie Margaret Aikman as a director on 2019-03-28
dot icon10/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/06/2018
Registered office address changed from 14 Lomond Industrial Estate Alexandria G83 0TL Scotland to Ferry Office Ferry Road Renfrew PA4 8SA on 2018-06-19
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 14 Lomond Industrial Estate Alexandria G83 0TL on 2018-06-07
dot icon07/06/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/07/2017
Notification of Elaine Dos Reis Xavier as a person with significant control on 2017-01-01
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Termination of appointment of Mark Andrew Aikman as a director on 2016-12-22
dot icon13/12/2016
Appointment of Miss Elaine Dos Reis Xavier as a director on 2016-11-23
dot icon28/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Jill Aikman as a director on 2015-01-13
dot icon01/04/2015
Appointment of Mr Mark Aikman as a director on 2015-01-13
dot icon24/03/2015
Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 2015-03-24
dot icon10/03/2015
Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 2015-03-10
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon18/04/2013
Director's details changed for Miss Jill Pearson on 2013-03-04
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Termination of appointment of Mark Aikman as a director
dot icon10/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 2012-02-27
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/05/2010
Appointment of Mr Mark Aikman as a director
dot icon25/05/2010
Appointment of Miss Jill Pearson as a director
dot icon23/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon22/03/2010
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
30/06/2022
dot iconNext confirmation date
17/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
279.01K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
22/03/2010 - 23/03/2010
19640
Aikman, Jessie Margaret
Director
28/03/2019 - Present
1
Xavier, Elaine Dos Reis
Director
23/11/2016 - 28/03/2019
2
Aikman, Mark
Director
30/04/2010 - 08/03/2013
8
Aikman, Jill
Director
30/04/2010 - 13/01/2015
2

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+
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 CLYDELINK LIMITED

CLYDELINK LIMITED is an(a) Active company incorporated on 22/03/2010 with the registered office located at Ferry Office, Ferry Road, Renfrew PA4 8SA. 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 CLYDELINK LIMITED?

toggle

CLYDELINK LIMITED is currently Active. It was registered on 22/03/2010 .

Where is CLYDELINK LIMITED located?

toggle

CLYDELINK LIMITED is registered at Ferry Office, Ferry Road, Renfrew PA4 8SA.

What does CLYDELINK LIMITED do?

toggle

CLYDELINK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CLYDELINK LIMITED?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.