About

Registered Number: SC053729
Date of Incorporation: 01/08/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 4b East Mains, Ingliston Road, Edinburgh, EH28 8NB

 

Having been setup in 1973, Clyde Canvas Goods & Structures Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". Pratt, Gordon Wallace, Pratt, Gordon Wallace, Pratt, Kathleen Currie are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Gordon Wallace N/A - 1
PRATT, Kathleen Currie N/A 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Gordon Wallace 11 June 2014 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 21 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP03 - Appointment of secretary 19 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 20 November 2006
225 - Change of Accounting Reference Date 20 November 2006
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
3(Scot) - Notice of the Receiver ceasing to act or of his removal 19 May 2006
287 - Change in situation or address of Registered Office 11 October 2004
3(Scot) - Notice of the Receiver ceasing to act or of his removal 18 July 2001
3(Scot) - Notice of the Receiver ceasing to act or of his removal 02 May 2001
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 02 May 2001
3.2(Scot) - N/A 13 April 1999
3.2(Scot) - N/A 22 April 1998
3.2(Scot) - N/A 18 April 1997
3.2(Scot) - N/A 18 April 1996
419a(Scot) - N/A 26 January 1996
3.2(Scot) - N/A 01 May 1995
3.5(Scot) - Notice of Receiver's report 20 June 1994
287 - Change in situation or address of Registered Office 14 June 1994
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 08 April 1994
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 08 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 22 October 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 02 April 1992
363 - Annual Return 07 November 1991
410(Scot) - N/A 12 September 1991
AA - Annual Accounts 12 February 1991
419a(Scot) - N/A 07 February 1991
419a(Scot) - N/A 07 February 1991
363a - Annual Return 05 February 1991
363 - Annual Return 06 February 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 03 May 1989
287 - Change in situation or address of Registered Office 08 April 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 01 March 1988
MISC - Miscellaneous document 08 February 1988
PUC 2 - N/A 05 February 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 16 March 1987
AA - Annual Accounts 23 January 1987
288 - N/A 03 October 1986
363 - Annual Return 01 September 1983
AA - Annual Accounts 22 August 1983
AA - Annual Accounts 22 March 1982
MEM/ARTS - N/A 24 March 1976
CERTNM - Change of name certificate 16 February 1976
MISC - Miscellaneous document 01 August 1973

Mortgages & Charges

Description Date Status Charge by
Standard security 06 September 1991 Fully Satisfied

N/A

Charge over agreements 14 April 1986 Fully Satisfied

N/A

Bond & floating charge 20 December 1979 Outstanding

N/A

Standard security 21 June 1976 Outstanding

N/A

Floating charge 16 February 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.