CLYDEVIEW ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLYDEVIEW ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC129540

Incorporation date

24/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon23/11/2024
Final Gazette dissolved following liquidation
dot icon23/08/2024
Final account prior to dissolution in a winding-up by the court
dot icon01/09/2017
Court order notice of winding up
dot icon01/09/2017
Notice of winding up order
dot icon07/08/2017
Registered office address changed from 197a Dumbarton Road Clydebank Strathclyde G81 4XJ to C/O Wri Associates Ltd, Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2017-08-07
dot icon07/08/2017
Appointment of a provisional liquidator
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/12/2016
Registration of charge SC1295400003, created on 2016-12-14
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2010
Appointment of Mr Duncan Louis Rodger as a director
dot icon15/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/02/2010
Director's details changed for Gordon Lennox Bell on 2010-02-14
dot icon15/02/2010
Director's details changed for David Alexander Haig on 2010-02-14
dot icon19/01/2010
Termination of appointment of John Rodger as a secretary
dot icon19/01/2010
Termination of appointment of John Rodger as a director
dot icon19/01/2010
Termination of appointment of Charles Kidd as a director
dot icon05/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2009
Return made up to 24/01/09; full list of members
dot icon22/04/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon06/09/2006
Certificate of change of name
dot icon30/05/2006
Return made up to 24/01/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 24/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 24/01/04; full list of members
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 24/01/03; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 24/01/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 24/01/01; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Return made up to 24/01/00; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Return made up to 24/01/99; full list of members
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/02/1998
Return made up to 24/01/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/04/1997
Secretary resigned;director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Return made up to 24/01/97; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Registered office changed on 08/08/96 from: 15 glasgow road paisley PA1 3QS
dot icon27/06/1996
Return made up to 24/01/96; full list of members
dot icon29/09/1995
Accounts for a small company made up to 1994-12-31
dot icon03/07/1995
Accounts for a small company made up to 1993-12-31
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon25/04/1995
Return made up to 24/01/95; full list of members
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon24/03/1994
Return made up to 24/01/94; no change of members
dot icon26/01/1994
Registered office changed on 26/01/94 from: unit 14 griffen centre vale of leven industrial estate dumbartonshire
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/09/1993
Accounts for a small company made up to 1991-12-31
dot icon23/04/1993
Return made up to 24/01/93; no change of members
dot icon12/05/1992
Return made up to 24/01/92; full list of members
dot icon25/07/1991
Secretary resigned;director resigned;new director appointed
dot icon25/07/1991
New secretary appointed;director resigned;new director appointed
dot icon10/07/1991
Partic of mort/charge 7732
dot icon19/02/1991
Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1991
Accounting reference date notified as 31/12
dot icon06/02/1991
New secretary appointed;director resigned;new director appointed
dot icon06/02/1991
Secretary resigned;new director appointed
dot icon06/02/1991
Registered office changed on 06/02/91 from: 24 great king street edinburgh EH3 6QN
dot icon24/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
17/01/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodger, Duncan Mcgregor
Director
01/01/1995 - 28/12/1996
4
Haig, Mary
Secretary
25/06/1991 - 28/12/1996
-
Kidd, Charles Stuart Wittet
Director
01/11/2006 - 20/11/2009
2
Hamilton, William
Director
24/01/1991 - 25/06/1991
1
Rodger, John
Secretary
28/12/1996 - 20/11/2009
2

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

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 CLYDEVIEW ENGINEERING LIMITED

CLYDEVIEW ENGINEERING LIMITED is an(a) Dissolved company incorporated on 24/01/1991 with the registered office located at C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 4 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 CLYDEVIEW ENGINEERING LIMITED?

toggle

CLYDEVIEW ENGINEERING LIMITED is currently Dissolved. It was registered on 24/01/1991 and dissolved on 23/11/2024.

Where is CLYDEVIEW ENGINEERING LIMITED located?

toggle

CLYDEVIEW ENGINEERING LIMITED is registered at C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CLYDEVIEW ENGINEERING LIMITED do?

toggle

CLYDEVIEW ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLYDEVIEW ENGINEERING LIMITED?

toggle

The latest filing was on 23/11/2024: Final Gazette dissolved following liquidation.