About

Registered Number: 01487710
Date of Incorporation: 26/03/1980 (44 years ago)
Company Status: Active
Registered Address: Walter Sample House 3 Sunbeam Road, Woburn Road Industrial Estate, Kempston, Beds, MK42 7BZ,

 

Clydesdale Ltd was registered on 26 March 1980, it has a status of "Active". Sample, David, Sample, David Snaith, Sample, Rachel Clare, Sample, Sandra, Sahlin, Anniitki Lisa, Sahlin, Gunnar, Sample, Sandra Carrol, Sample, Walter Snaith are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPLE, David Snaith 01 July 1998 - 1
SAHLIN, Anniitki Lisa N/A 30 December 1996 1
SAHLIN, Gunnar N/A 30 December 1996 1
SAMPLE, Sandra Carrol N/A 21 February 2005 1
SAMPLE, Walter Snaith N/A 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SAMPLE, David 05 December 2019 - 1
SAMPLE, Rachel Clare 01 October 2009 30 November 2018 1
SAMPLE, Sandra 30 November 2018 05 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 December 2019
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 14 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 27 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 25 January 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 08 December 1997
CERTNM - Change of name certificate 01 September 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
169 - Return by a company purchasing its own shares 20 January 1997
395 - Particulars of a mortgage or charge 14 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 13 December 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 19 January 1994
363a - Annual Return 24 January 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 November 1992
395 - Particulars of a mortgage or charge 19 June 1992
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
395 - Particulars of a mortgage or charge 20 July 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
CERTNM - Change of name certificate 17 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1989
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 10 June 1987
395 - Particulars of a mortgage or charge 12 March 1987
363 - Annual Return 22 December 1986
287 - Change in situation or address of Registered Office 22 December 1986
NEWINC - New incorporation documents 26 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 1996 Fully Satisfied

N/A

Mortgage debenture 16 June 1992 Outstanding

N/A

Legal mortgage 14 July 1989 Outstanding

N/A

Legal & equitable charge 23 February 1987 Fully Satisfied

N/A

Charge 09 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.