CLYDESDALE OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC118154

Incorporation date

25/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Butlerfield Industrial Estate, Bonnyrigg, Midlothian EH19 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon13/12/2023
Application to strike the company off the register
dot icon10/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon18/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon07/07/2020
Current accounting period extended from 2020-08-31 to 2021-02-28
dot icon07/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon12/03/2020
Notification of C M Y K Digital Solutions Limited as a person with significant control on 2020-03-11
dot icon12/03/2020
Cessation of Joseph Andrew Pirret as a person with significant control on 2020-03-11
dot icon12/03/2020
Cessation of Allan Caldwell as a person with significant control on 2020-03-11
dot icon12/03/2020
Termination of appointment of Allan Caldwell as a director on 2020-03-11
dot icon12/03/2020
Appointment of Mr David John Crosby as a director on 2020-03-11
dot icon12/03/2020
Appointment of Mr James Shaw Sharp as a director on 2020-03-11
dot icon12/03/2020
Termination of appointment of Andrew Joseph Pirret as a director on 2020-03-11
dot icon12/03/2020
Termination of appointment of Amanda Caldwell as a secretary on 2020-03-11
dot icon12/03/2020
Registered office address changed from Unit 5 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 2020-03-12
dot icon10/03/2020
Notification of Allan Caldwell as a person with significant control on 2017-05-25
dot icon10/03/2020
Notification of Joseph Andrew Pirret as a person with significant control on 2017-05-25
dot icon10/03/2020
Withdrawal of a person with significant control statement on 2020-03-10
dot icon24/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/03/2017
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/03/2017
Director's details changed for Mr Andrew Joseph Pirret on 2017-02-01
dot icon02/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Director's details changed for Mr Andrew Joseph Pirret on 2010-05-25
dot icon20/07/2010
Director's details changed for Mr Allan Caldwell on 2010-05-25
dot icon20/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 25/05/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/07/2008
Return made up to 25/05/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/07/2007
Return made up to 25/05/07; no change of members
dot icon23/07/2007
New secretary appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/10/2005
Return made up to 25/05/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/10/2004
Amended accounts made up to 2003-08-31
dot icon25/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/05/2004
Return made up to 25/05/04; full list of members
dot icon26/03/2004
New director appointed
dot icon06/02/2004
Return made up to 25/05/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/10/2002
Return made up to 25/05/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: unit 2 block 1 1 huntershill way bishopbriggs G64 1XP
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/03/2002
Total exemption small company accounts made up to 2000-08-31
dot icon15/03/2002
Return made up to 25/05/01; no change of members
dot icon27/02/2002
Return made up to 25/05/00; no change of members
dot icon27/02/2002
Return made up to 25/05/99; full list of members
dot icon27/02/2002
Return made up to 25/05/98; no change of members
dot icon27/02/2002
New secretary appointed
dot icon08/02/2002
Partic of mort/charge *
dot icon10/01/2002
Secretary resigned
dot icon30/07/2001
Accounts for a small company made up to 1999-08-31
dot icon16/02/2000
Accounts for a small company made up to 1998-08-31
dot icon16/02/2000
Accounts for a small company made up to 1997-08-31
dot icon13/10/1999
Strike-off action suspended
dot icon08/10/1999
First Gazette notice for compulsory strike-off
dot icon23/12/1997
Return made up to 25/05/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1996-08-31
dot icon17/06/1997
Accounts for a small company made up to 1995-08-31
dot icon27/05/1997
Return made up to 25/05/96; full list of members
dot icon27/05/1997
Return made up to 25/05/95; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1994-08-31
dot icon18/10/1995
Accounts for a small company made up to 1993-08-31
dot icon18/10/1995
Return made up to 25/05/94; no change of members
dot icon25/04/1994
Return made up to 25/05/93; no change of members
dot icon25/04/1994
Return made up to 25/05/92; full list of members
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: units 6-8 huntershill way bishopbriggs glasgow G64 1XP
dot icon21/01/1994
Accounts for a small company made up to 1992-08-31
dot icon17/03/1992
Ad 18/02/92--------- £ si 97@1=97 £ ic 3/100
dot icon24/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon16/12/1991
Return made up to 25/05/91; no change of members
dot icon16/12/1991
Accounts for a dormant company made up to 1991-08-31
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Ad 10/12/91--------- £ si 1@1=1 £ ic 2/3
dot icon14/03/1991
Accounts for a dormant company made up to 1990-08-31
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Return made up to 31/10/90; full list of members
dot icon16/06/1989
Accounting reference date notified as 31/08
dot icon31/05/1989
Registered office changed on 31/05/89 from: 24 castle street edinburgh EH2 3HT
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

0

No officers data available.

Persons with Significant Control

3
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 CLYDESDALE OFFICE EQUIPMENT LIMITED

CLYDESDALE OFFICE EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 25/05/1989 with the registered office located at Unit 9 Butlerfield Industrial Estate, Bonnyrigg, Midlothian EH19 3JQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE OFFICE EQUIPMENT LIMITED?

toggle

CLYDESDALE OFFICE EQUIPMENT LIMITED is currently Dissolved. It was registered on 25/05/1989 and dissolved on 05/03/2024.

Where is CLYDESDALE OFFICE EQUIPMENT LIMITED located?

toggle

CLYDESDALE OFFICE EQUIPMENT LIMITED is registered at Unit 9 Butlerfield Industrial Estate, Bonnyrigg, Midlothian EH19 3JQ.

What does CLYDESDALE OFFICE EQUIPMENT LIMITED do?

toggle

CLYDESDALE OFFICE EQUIPMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLYDESDALE OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.