About

Registered Number: SC118154
Date of Incorporation: 25/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Butlerfield Industrial Estate, Bonnyrigg, Midlothian, EH19 3JQ,

 

Clydesdale Office Equipment Ltd was registered on 25 May 1989 and has its registered office in Bonnyrigg, Midlothian. There are 10 directors listed as Crosby, David John, Sharp, James Shaw, Bryant, Alan, Caldwell, Amanda, Young, Jane Christina, Caldwell, Allan, Campbell, Maureen, Mcintyre, John, Pirret, Andrew Joseph, Pirret, Joseph for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, David John 11 March 2020 - 1
SHARP, James Shaw 11 March 2020 - 1
CALDWELL, Allan 06 December 1991 11 March 2020 1
CAMPBELL, Maureen 06 December 1991 18 February 1992 1
MCINTYRE, John N/A 07 December 1991 1
PIRRET, Andrew Joseph 01 September 2003 11 March 2020 1
PIRRET, Joseph N/A 07 December 1991 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Alan 19 February 1992 16 January 1994 1
CALDWELL, Amanda 09 August 2006 11 March 2020 1
YOUNG, Jane Christina 17 January 1994 07 January 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 July 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 09 April 2020
PSC02 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AD01 - Change of registered office address 12 March 2020
PSC01 - N/A 10 March 2020
PSC01 - N/A 10 March 2020
PSC09 - N/A 10 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 02 September 2016
MR04 - N/A 11 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 29 June 2005
AAMD - Amended Accounts 14 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 15 March 2002
363s - Annual Return 27 February 2002
363s - Annual Return 27 February 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
410(Scot) - N/A 08 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 16 February 2000
DISS6 - Notice of striking-off action suspended 13 October 1999
GAZ1 - First notification of strike-off action in London Gazette 08 October 1999
363s - Annual Return 23 December 1997
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 27 May 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 17 October 1996
AA - Annual Accounts 18 October 1995
363a - Annual Return 18 October 1995
363a - Annual Return 25 April 1994
363a - Annual Return 25 April 1994
288 - N/A 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
AA - Annual Accounts 21 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1992
288 - N/A 24 February 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 16 December 1991
363a - Annual Return 16 December 1991
AA - Annual Accounts 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1991
RESOLUTIONS - N/A 14 March 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
287 - Change in situation or address of Registered Office 31 May 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
NEWINC - New incorporation documents 25 May 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.