UKBizDB.co.uk

CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Commercial Diving (holdings) Limited. The company was founded 10 years ago and was given the registration number SC463133. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED
Company Number:SC463133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 2013
End of financial year:30 September 2015
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty House, 15 Cromarty Campus, Rosyth, Dunfermline, Scotland, KY11 2YB

Director01 October 2014Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director06 November 2013Active
Liberty House, 15 Cromarty Campus, Rosyth, Dunfermline, Scotland, KY11 2YB

Secretary06 November 2013Active

People with Significant Control

Mr James William Paterson
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Flower
Notified on:30 June 2016
Status:Active
Date of birth:June 2016
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-02-13Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-02-13Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-12-28Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-12-20Restoration

Legacy.

Download
2018-11-13Gazette

Gazette dissolved compulsory.

Download
2017-11-17Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-17Gazette

Gazette notice compulsory.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Address

Change registered office address company with date old address new address.

Download
2016-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Address

Change registered office address company with date old address new address.

Download
2016-01-15Accounts

Change account reference date company previous shortened.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Change account reference date company previous extended.

Download
2015-02-05Officers

Termination secretary company with name termination date.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Appoint person director company with name date.

Download
2014-10-24Address

Change registered office address company with date old address new address.

Download
2014-10-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.