CLYDESDALE RDA

Register to unlock more data on OkredoRegister

CLYDESDALE RDA

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC302555

Incorporation date

18/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Mousebank Road, Lanark ML11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon19/04/2023
Resolutions
dot icon30/11/2022
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon14/03/2022
Termination of appointment of Ian Robert Berry as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Margaret Anne Fitzgerald as a director on 2022-03-01
dot icon14/03/2022
Appointment of Mrs Alison Clare Baxter as a director on 2022-03-01
dot icon14/03/2022
Appointment of Mrs Gilean Jane Docherty as a director on 2022-03-01
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Micro company accounts made up to 2020-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon02/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon20/01/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-18 no member list
dot icon13/06/2016
Appointment of Mr Ian Robert Berry as a director on 2015-08-25
dot icon13/06/2016
Termination of appointment of Chrstine Moore Burton as a director on 2015-08-27
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-18 no member list
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-18 no member list
dot icon16/06/2014
Termination of appointment of John Ross as a director
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/02/2014
Appointment of Mrs Chrstine Moore Burton as a director
dot icon23/06/2013
Annual return made up to 2013-05-18 no member list
dot icon23/06/2013
Termination of appointment of Kenneth Campbell as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/01/2013
Registered office address changed from 9 Fenwick Drive Hamilton Lanarkshire ML3 7YG Scotland on 2013-01-20
dot icon31/05/2012
Annual return made up to 2012-05-18 no member list
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/11/2011
Appointment of Mr Kenneth David Campbell as a director
dot icon03/11/2011
Termination of appointment of John Ross as a secretary
dot icon03/11/2011
Registered office address changed from 23 Holm Road Crossford Carluke ML8 5RG on 2011-11-03
dot icon03/11/2011
Termination of appointment of David Jowett as a director
dot icon30/05/2011
Annual return made up to 2011-05-18 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-18 no member list
dot icon27/05/2010
Director's details changed for David William Jowett on 2010-05-18
dot icon27/05/2010
Director's details changed for Mrs Margaret Anne Fitzgerald on 2010-05-10
dot icon27/05/2010
Director's details changed for John Campbell Ross on 2010-05-18
dot icon27/05/2010
Director's details changed for Mr Richard John West on 2010-05-18
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Annual return made up to 18/05/09
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2008
Director appointed mrs margaret anne fitzgerald
dot icon12/06/2008
Annual return made up to 18/05/08
dot icon11/06/2008
Director appointed mr richard john west
dot icon02/06/2008
Appointment terminated director jacqueline hill
dot icon02/06/2008
Appointment terminated director anne gordon
dot icon29/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/01/2008
Director's particulars changed
dot icon13/08/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon04/06/2007
Annual return made up to 18/05/07
dot icon18/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.01K
-
0.00
-
-
2022
0
19.57K
-
0.00
-
-
2022
0
19.57K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.57K £Ascended95.55 % *

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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDESDALE RDA

CLYDESDALE RDA is an(a) Converted / Closed company incorporated on 18/05/2006 with the registered office located at 14 Mousebank Road, Lanark ML11 7PE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE RDA?

toggle

CLYDESDALE RDA is currently Converted / Closed. It was registered on 18/05/2006 and dissolved on 19/04/2023.

Where is CLYDESDALE RDA located?

toggle

CLYDESDALE RDA is registered at 14 Mousebank Road, Lanark ML11 7PE.

What does CLYDESDALE RDA do?

toggle

CLYDESDALE RDA operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLYDESDALE RDA?

toggle

The latest filing was on 19/04/2023: Resolutions.