About

Registered Number: SC272099
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 69 Buckstone Hill, Edinburgh, EH10 6TN

 

Clydesdale Recycling Machinery Ltd was registered on 17 August 2004 with its registered office in Edinburgh, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Thomas James 17 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Evelynn Frances 17 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 21 November 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 25 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 16 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
225 - Change of Accounting Reference Date 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.