Active - Proposal to Strike off
Company Information for CLYDE WINDOWS LIMITED
CUMBRAE HOUSE, 15 CARLTON COURT, GLASGOW, G5 9JD,
|
Company Registration Number
SC045448
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLYDE WINDOWS LIMITED | |
Legal Registered Office | |
CUMBRAE HOUSE 15 CARLTON COURT GLASGOW G5 9JD | |
Company Number | SC045448 | |
---|---|---|
Company ID Number | SC045448 | |
Date formed | 1968-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 28/02/2002 | |
Return next due | 28/03/2003 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-06-09 09:55:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLYDE WINDOWS AND CONSTRUCTION LIMITED | BLOCK 2 UNIT 9-10 HINDSLAND ROAD LARKHALL INDUSTRIAL ESTATE LARKHALL SOUTH LANARKSHIRE ML9 2PS | Active | Company formed on the 2010-01-20 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS OMAN CHALMERS |
||
NICHOLAS OMAN CHALMERS |
||
ARTHUR GORDON MACMILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT KILPATRICK WATSON |
Director | ||
STEVEN WILLIAM JAMES MATHIESON |
Director | ||
RICHARD HENRY DALY |
Director | ||
SAMUEL KENNEDY HANDLEY |
Director | ||
STEVEN WILLIAM JAMES MATHIESON |
Company Secretary | ||
ROSSLYN MITCHELL TAYLOR & RAMSAY |
Company Secretary | ||
GEORGE STEVENSON |
Director | ||
MARION MORRISON STEVENSON |
Director | ||
MARY CARSON WARNOCK |
Director | ||
NORMAN JAMES POLLOCK WARNOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HHSL LIMITED | Director | 2013-04-08 | CURRENT | 2012-11-13 | Dissolved 2014-08-08 | |
156 FINBOROUGH ROAD FREEHOLD LIMITED | Director | 2003-01-23 | CURRENT | 2003-01-23 | Active | |
MAVEN INCOME AND GROWTH VCT PLC | Director | 2000-01-19 | CURRENT | 2000-01-12 | Active | |
CHANNEL MARINE (SALES) LIMITED | Director | 1998-03-13 | CURRENT | 1994-12-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
LIQ | DISSOLVED | |
4.26(Scot) | RETURN OF FINAL MEETING RECEIVED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 | |
RES13 | APPOINT LIQUIDATOR 29/03/02 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALBANN LIMITED CERTIFICATE ISSUED ON 16/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ALBANN WINDOWS LIMITED CERTIFICATE ISSUED ON 13/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
88(2)R | AD 23/12/96--------- £ SI 50000@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 27/06/96 | |
ELRES | S252 DISP LAYING ACC 27/06/96 | |
ELRES | S386 DISP APP AUDS 27/06/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/96 FROM: HEATHERHOUSE IND EST IRVINE AYRSHIRE KA12 8LZ | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
SRES01 | ALTER MEM AND ARTS 16/03/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 307 WEST GEORGE ST GLASGOW G2 4LB | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as CLYDE WINDOWS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |