UKBizDB.co.uk

CLYDE VALLEY JOINERS LIMITED

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

This company is commonly known as Clyde Valley Joiners Limited. The company was founded 16 years ago and was given the registration number SC342085. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:CLYDE VALLEY JOINERS LIMITED
Company Number:SC342085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2008
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 August 2015Active
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director26 February 2013Active
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 August 2015Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary29 April 2008Active
1206, Tollcross Road, Glasgow, Scotland, G32 8HH

Secretary29 April 2008Active
227, Onslow Drive, Dennistoun, Glasgow, Scotland, G31 2QE

Director29 April 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director29 April 2008Active
19, Glendevon Square, Glasgow, Scotland, G33 3TB

Director01 February 2011Active
19, Glendevon Square, Ruchazie, Glasgow, Scotland, G33 3TB

Director29 April 2008Active

People with Significant Control

Mr John Calder
Notified on:30 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Joseph Lochran
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 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 (7 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
2022-07-27Gazette

Gazette dissolved liquidation.

Download
2022-04-27Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-04-27Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2020-03-20Address

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

Download
2020-03-20Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-27Officers

Appoint person director company with name.

Download
2013-05-27Officers

Termination director company with name.

Download
2013-01-27Accounts

Accounts with accounts type total exemption small.

Download
2012-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.