Dissolved
Dissolved 2017-09-19
Company Information for CLYDEVIEW LIMITED
GLASGOW, G2 5AS,
|
Company Registration Number
SC355894
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
CLYDEVIEW LIMITED | |
Legal Registered Office | |
GLASGOW G2 5AS Other companies in PA12 | |
Company Number | SC355894 | |
---|---|---|
Date formed | 2009-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-02 11:44:38 |
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 | ||
---|---|---|---|---|
CLYDEVIEW CARE HOME LIMITED | 555-557 CRANBROOK ROAD ILFORD IG2 6HE | Active | Company formed on the 2011-04-01 | |
CLYDEVIEW DEVELOPMENT LIMITED | 2-18 GLASGOW ROAD BLANTYRE STRATHCLYDE SCOTLAND G72 0JZ | Dissolved | Company formed on the 2009-12-04 | |
CLYDEVIEW ELECTRICAL SECURITY CONTRACTORS LIMITED | 39 RASHIEHILL NORTH BARR ERSKINE RENFREWSHIRE PA8 6ER | Active | Company formed on the 2006-09-08 | |
CLYDEVIEW ENGINEERING LIMITED | C/O WRI ASSOCIATES LTD, THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB | Liquidation | Company formed on the 1991-01-24 | |
CLYDEVIEW FABRICATIONS LIMITED | 191 WEST GEORGE STREET GLASGOW G2 2LJ | Dissolved | Company formed on the 2008-05-14 | |
CLYDEVIEW HOUSING PARTNERSHIP LIMITED | 1 DAVA STREET GLASGOW G51 2BS | Company formed on the 1900-01-01 | ||
CLYDEVIEW INVESTMENTS LIMITED | 197A DUMBARTON ROAD CLYDEBANK CLYDEBANK STRATHCLYDE G81 4XJ | Dissolved | Company formed on the 1992-03-11 | |
CLYDEVIEW JOINERY LTD | UNIT 22, MOSSEDGE INDUSTRIAL ESTATE MOSS ROAD LINWOOD PAISLEY PA3 3HR | Active | Company formed on the 2010-09-30 | |
CLYDEVIEW MOTORS LTD | 13-21 INGLESTON STREET GREENOCK PA15 4UD | Active | Company formed on the 2010-06-11 | |
CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED | SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS | Dissolved | Company formed on the 1987-01-12 | |
CLYDEVIEW BED & BREAKFAST | Prince Edward Island | Unknown | Company formed on the 2001-06-14 | |
CLYDEVIEW INDUSTRIAL LIMITED | 197 DUMBARTON RD CLYDEBANK DUNBARTONSHIRE G81 4XJ | Active | Company formed on the 2015-03-03 | |
CLYDEVIEW (ERSKINE) LTD | 121 MOFFAT STREET GORBALS GLASGOW SCOTLAND G5 0ND | Dissolved | Company formed on the 2015-03-25 | |
CLYDEVIEW BOXING LTD. | OVERNEWTON COMMUNITY CENTRE OVERNEWTON STREET GLASGOW SCOTLAND G3 8RW | Dissolved | Company formed on the 2015-07-14 | |
CLYDEVIEW WINDOWS & DOORS LTD | UNIT 6 , BLOCK 10 CLYDESMILL GROVE CLYDESMILL INDUSTRIAL ESTATE GLASGOW G32 8NL | Active - Proposal to Strike off | Company formed on the 2015-10-08 | |
CLYDEVIEW SERVICES LTD | 32 BROOMHOUSE CRESCENT UDDINGSTON GLASGOW G71 7RE | Active - Proposal to Strike off | Company formed on the 2016-05-31 | |
CLYDEVIEW PROPERTY HOLDINGS LIMITED | 32 BROOMHOUSE CRESCENT UDDINGSTON GLASGOW G71 7RE | Active - Proposal to Strike off | Company formed on the 2017-01-24 | |
CLYDEVIEW HEATING LIMITED | 31 Harmston Park Avenue Harmston Lincoln LN5 9GF | Active - Proposal to Strike off | Company formed on the 2017-01-03 | |
CLYDEVIEW (SCOTLAND) LTD | 6 EDENHALL GROVE NEWTON MEARNS GLASGOW G77 5TS | Active | Company formed on the 2017-02-14 | |
CLYDEVIEW CONVENIENCE STORE LTD | 58-60 MOORFIELD AVENUE PORT GLASGOW PA14 5XT | Active - Proposal to Strike off | Company formed on the 2019-04-15 |
Officer | Role | Date Appointed |
---|---|---|
GRANTS SCOTLAND LIMITED |
||
ANDREW THOMAS TARBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID STARK CONSULTANTS LTD | Company Secretary | 2017-06-02 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
VARIMON LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
BRANSCROFT CONSULTANCY LTD | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
TESTING REQUIREMENTS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
PIOPIO LIMITED | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Liquidation | |
AMANDA SHIELDS CONSULTANCY LTD | Company Secretary | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
MAXWELL BRODIE CONSULTANCY LTD | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
MORVIAN LIMITED | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
AJ MACLACHLAN CONSULTING LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Liquidation | |
CGT ENGINEERING SERVICES LTD | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
CRUNIV LTD | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Liquidation | |
JAC 1968 LIMITED | Company Secretary | 2011-10-03 | CURRENT | 2011-10-03 | Active - Proposal to Strike off | |
INTERCONTINENTAL DATA SERVICES LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
AFW TECHNICAL CONSULTING LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2011-02-25 | Active | |
C-NINE CONSULTANTS LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2010-11-25 | Dissolved 2017-08-01 | |
VIVID LOGIC LIMITED | Company Secretary | 2010-11-19 | CURRENT | 2010-11-19 | Liquidation | |
CLEVEDEN CONSULTING SOLUTIONS LIMITED | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active - Proposal to Strike off | |
4BIT CONSULTING LIMITED | Company Secretary | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
LOCHWARD LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2007-02-02 | Active | |
QH PROJECTS LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Liquidation | |
DAIKO LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Liquidation | |
ARRANVIEW LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-06-25 | Active - Proposal to Strike off | |
HAZELWOOD CONSULTANTS LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2006-12-13 | Dissolved 2015-05-12 | |
HOPE HEALTHCARE LTD | Company Secretary | 2009-03-31 | CURRENT | 2009-03-04 | Dissolved 2015-06-23 | |
SUNSIDE LIMITED | Company Secretary | 2009-03-05 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
NEWARK DATA SOLUTIONS LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
FORESTGATE LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2008-11-14 | Dissolved 2018-03-08 | |
JJD BUSINESS ANALYSIS LTD. | Company Secretary | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2013-10-18 | |
BURNBANK LIMITED | Company Secretary | 2008-09-11 | CURRENT | 2008-08-29 | Dissolved 2017-09-19 | |
FORZA CONSULTING LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | Dissolved 2016-10-04 | |
GREENBELL LIMITED | Company Secretary | 2008-04-18 | CURRENT | 2008-02-21 | Liquidation | |
MM-DESIGNLAB LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-02-13 | |
METHVEN COMPUTING LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
PATERSON DATA SOLUTIONS LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Dissolved 2014-05-30 | |
LAKECROFT LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
LAKECOVE LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
MG TECHNOLOGY MANAGEMENT LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-08-22 | |
EASTBURN LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2007-01-03 | Dissolved 2014-08-22 | |
MINDSIDE LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2006-09-28 | Dissolved 2018-04-03 | |
AKASHA EDINBURGH LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
HIGHCOAST LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-09 | Dissolved 2014-02-21 | |
NEWBRAE LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-09 | Liquidation | |
CLANWOOD LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-09 | Liquidation | |
WESTWAY LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-12-18 | Dissolved 2015-10-09 | |
CROSSLET LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-11-15 | Dissolved 2018-05-15 | |
BONVIEW LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
ECRIVAIN TECHNICAL PUBLISHING LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
MCLARNONWORLD LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
FB INTERNATIONAL LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
TIMEBRAE LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-07-11 | Active | |
H BROWN PROJECTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2013-10-15 | |
BARBES CONSULTING LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
GREENBURN LIMITED | Company Secretary | 2006-03-02 | CURRENT | 2006-01-16 | Dissolved 2016-10-04 | |
COYOTE BROWN LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
CAMEO CONSULTANCY LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Active - Proposal to Strike off | |
MOUNTVIEW LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2005-12-07 | Dissolved 2014-08-30 | |
WORLD RECORD EVENTS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-09-18 | Dissolved 2014-12-19 | |
FRENCH CAIRN SYSTEMS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-04-25 | |
ASSETREAL LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
AVAIL IT LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2005-04-21 | Liquidation | |
GROVEMANSE LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-06-02 | Active | |
GILLWRIGHT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
SOFTWARE CONTROL SYSTEMS LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2004-03-01 | Liquidation | |
ISLEBAY LIMITED | Company Secretary | 2004-03-09 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
RWT UK LTD. | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-11-21 | |
TARBERT CONSULTING LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2017-07-25 | |
A.T.T. CONTRACTING LIMITED | Director | 1997-04-28 | CURRENT | 1997-04-24 | Dissolved 2014-03-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 15 GRAHAMS AVENUE LOCHWINNOCH RENFREWSHIRE PA12 4EG UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GRANTS 6TH FLOOR, CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 25/01/2013 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O C/O GRANTS 6TH FLOOR CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM | |
AR01 | 03/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O GRANTS CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
AR01 | 03/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TARBERT / 18/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 18/03/2010 | |
288a | DIRECTOR APPOINTED ANDREW TARBERT | |
88(2) | AD 12/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED GRANTS SCOTLAND LIMITED | |
RES01 | ADOPT MEM AND ARTS 12/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-11-24 |
Petitions to Wind Up (Companies) | 2014-07-04 |
Proposal to Strike Off | 2014-04-04 |
Proposal to Strike Off | 2013-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CLYDEVIEW LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CLYDEVIEW LIMITED | Event Date | 2015-11-09 |
On 9 November 2015 , a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Clydeview Limited, 15 Grahams Avenue, Lochwinnoch, Renfrewshire, PA12 4EG (reg office) (co reg SC355894) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, PA3 2HW within 8 days of intimation, service and advertisement. A . Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1065933 NAS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLYDEVIEW LIMITED | Event Date | 2014-04-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLYDEVIEW LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CLYDEVIEW LIMITED | Event Date | |
On 17 June 2014, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Clydeview Limited, 15 Grahams Avenue, Lochwinnoch, Renfrewshire, PA12 4EG (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. R M Lees Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1065933/GOB | |||
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. |