CLYDESIDE STEEL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLYDESIDE STEEL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC034675

Incorporation date

21/12/1959

Size

Full

Contacts

Registered address

Registered address

180 Hardgate Road, Glasgow G51 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1959)
dot icon09/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Court order
dot icon09/03/2020
Final Gazette dissolved following liquidation
dot icon09/12/2019
Final account prior to dissolution in MVL (final account attached)
dot icon11/05/2018
Resolutions
dot icon16/03/2018
Satisfaction of charge SC0346750005 in full
dot icon16/03/2018
Satisfaction of charge SC0346750004 in full
dot icon14/03/2018
Notification of Barclay & Mathieson Ltd as a person with significant control on 2016-04-06
dot icon14/03/2018
Cessation of Mbm Group Services Ltd as a person with significant control on 2016-04-06
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon07/01/2016
Alterations to floating charge SC0346750005
dot icon31/12/2015
Registration of charge SC0346750005, created on 2015-12-18
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 2015-07-17
dot icon24/06/2015
Termination of appointment of Nicholas Watson as a director on 2015-06-08
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon22/04/2015
Appointment of Michael Anthony Welden as a director on 2015-03-19
dot icon07/04/2015
Resolutions
dot icon07/04/2015
Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 2015-04-07
dot icon07/04/2015
Appointment of Ronald Robinson as a director on 2015-03-19
dot icon07/04/2015
Termination of appointment of Julian Verden as a director on 2015-03-19
dot icon28/03/2015
Alterations to floating charge SC0346750004
dot icon26/03/2015
Registration of charge SC0346750004, created on 2015-03-20
dot icon07/08/2014
Termination of appointment of Amanda Louise Phillips as a secretary on 2014-07-31
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/01/2014
Satisfaction of charge 3 in full
dot icon17/09/2013
Termination of appointment of Ralph Oppenheimer as a director
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Appointment of Mr Alastair Macphie as a director
dot icon09/11/2012
Auditor's resignation
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon27/04/2012
Resolutions
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Paul Astles as a director
dot icon23/06/2011
Appointment of Mrs Amanda Louise Phillips as a secretary
dot icon23/06/2011
Termination of appointment of Andrew Goldsmith as a secretary
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Julian Verden on 2010-07-02
dot icon02/07/2010
Director's details changed for Ralph David Oppenheimer on 2010-07-02
dot icon02/07/2010
Director's details changed for Paul Astles on 2010-07-02
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/05/2010
Director's details changed for Nicholas Watson on 2010-04-30
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of Amanda Phillips as a secretary
dot icon19/05/2010
Appointment of Mr Andrew Stanley Goldsmith as a secretary
dot icon29/09/2009
Secretary's change of particulars / amanda bentley / 30/08/2009
dot icon14/09/2009
Appointment terminated director paul bradburn
dot icon29/07/2009
Appointment terminated director james boyle
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon22/04/2009
Secretary appointed miss amanda bentley
dot icon22/04/2009
Appointment terminated director graham donnell
dot icon22/04/2009
Director's change of particulars / nicholas watson / 31/03/2009
dot icon22/04/2009
Appointment terminated secretary paul bradburn
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon20/05/2008
Director's change of particulars / oppenheimer ralph / 18/03/2008
dot icon16/04/2008
Director appointed paul astles
dot icon16/04/2008
Director appointed oppenheimer ralph
dot icon16/04/2008
Director appointed julian verden
dot icon16/04/2008
Director appointed nicholas watson
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Director appointed graham donnell
dot icon09/04/2008
Full accounts made up to 2007-08-31
dot icon08/04/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon31/03/2008
Auditor's resignation
dot icon14/05/2007
Full accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon16/05/2006
Full accounts made up to 2005-08-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon11/05/2005
Full accounts made up to 2004-08-31
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon11/05/2004
Full accounts made up to 2003-08-31
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-08-31
dot icon10/02/2003
Auditor's resignation
dot icon16/05/2002
Full accounts made up to 2001-08-31
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-08-31
dot icon23/05/2000
Full accounts made up to 1999-08-31
dot icon23/05/2000
Return made up to 30/04/00; full list of members
dot icon20/05/1999
Full accounts made up to 1998-08-31
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon15/07/1998
Auditor's resignation
dot icon20/05/1998
Full accounts made up to 1997-08-31
dot icon20/05/1998
Return made up to 30/04/98; full list of members
dot icon02/06/1997
Full accounts made up to 1996-08-31
dot icon02/06/1997
Return made up to 30/04/97; full list of members
dot icon10/12/1996
Dec mort/charge *
dot icon02/12/1996
Partic of mort/charge *
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon22/05/1996
Return made up to 30/04/96; full list of members
dot icon16/05/1995
Full accounts made up to 1994-08-31
dot icon16/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1993-08-31
dot icon11/05/1994
Return made up to 30/04/94; full list of members
dot icon02/06/1993
Full accounts made up to 1992-08-31
dot icon02/06/1993
Return made up to 30/04/93; full list of members
dot icon21/01/1993
Director resigned
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-08-31
dot icon19/09/1991
Alterations to a floating charge
dot icon11/05/1991
Return made up to 30/04/91; full list of members
dot icon11/05/1991
Full accounts made up to 1990-08-31
dot icon31/05/1990
Full accounts made up to 1989-08-31
dot icon31/05/1990
Return made up to 29/05/90; no change of members
dot icon24/05/1989
Full accounts made up to 1988-08-31
dot icon24/05/1989
Return made up to 18/04/89; full list of members
dot icon27/05/1988
Return made up to 15/04/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-08-31
dot icon13/07/1987
Partic of mort/charge 6496
dot icon30/06/1987
Registered office changed on 30/06/87 from: shuldhall works hardgate road glasgow
dot icon22/06/1987
Return made up to 15/04/87; full list of members
dot icon05/06/1987
Full accounts made up to 1986-08-31
dot icon19/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
New director appointed
dot icon28/10/1986
New director appointed
dot icon11/09/1986
Full accounts made up to 1985-08-31
dot icon21/12/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Nicholas Daniel
Director
18/03/2008 - 08/06/2015
7
Welden, Michael Anthony
Director
19/03/2015 - Present
169
Macphie, Alastair Murdoch
Director
29/11/2012 - Present
9
Oppenheimer, Ralph David
Director
08/03/2008 - 12/09/2013
11
Donnell, Graham
Director
18/03/2008 - 31/03/2009
3

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+
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 CLYDESIDE STEEL FABRICATIONS LIMITED

CLYDESIDE STEEL FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 21/12/1959 with the registered office located at 180 Hardgate Road, Glasgow G51 4TB. There are currently 3 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 CLYDESIDE STEEL FABRICATIONS LIMITED?

toggle

CLYDESIDE STEEL FABRICATIONS LIMITED is currently Dissolved. It was registered on 21/12/1959 and dissolved on 09/04/2024.

Where is CLYDESIDE STEEL FABRICATIONS LIMITED located?

toggle

CLYDESIDE STEEL FABRICATIONS LIMITED is registered at 180 Hardgate Road, Glasgow G51 4TB.

What does CLYDESIDE STEEL FABRICATIONS LIMITED do?

toggle

CLYDESIDE STEEL FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CLYDESIDE STEEL FABRICATIONS LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via compulsory strike-off.