About

Registered Number: SC034675
Date of Incorporation: 21/12/1959 (64 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2020 (4 years and 1 month ago)
Registered Address: 180 Hardgate Road, Glasgow, G51 4TB,

 

Clydeside Steel Fabrications Ltd was registered on 21 December 1959, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, James N/A 29 July 2009 1
FARROW, John Leonard N/A 07 January 1993 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Andrew Stanley 19 May 2010 23 June 2011 1
PHILLIPS, Amanda Louise 23 June 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2020
LIQ13(Scot) - N/A 09 December 2019
RESOLUTIONS - N/A 11 May 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
PSC02 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 May 2016
466(Scot) - N/A 07 January 2016
MR01 - N/A 31 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 17 July 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 22 April 2015
RESOLUTIONS - N/A 07 April 2015
AD01 - Change of registered office address 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
466(Scot) - N/A 28 March 2015
MR01 - N/A 26 March 2015
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 21 January 2014
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 05 February 2013
AUD - Auditor's letter of resignation 09 November 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 27 April 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 29 February 2012
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 20 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP03 - Appointment of secretary 19 May 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
419a(Scot) - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 09 April 2008
225 - Change of Accounting Reference Date 08 April 2008
AUD - Auditor's letter of resignation 31 March 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 10 May 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 07 May 2003
AUD - Auditor's letter of resignation 10 February 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 20 May 1999
AUD - Auditor's letter of resignation 15 July 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 02 June 1997
419a(Scot) - N/A 10 December 1996
410(Scot) - N/A 02 December 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 02 June 1993
288 - N/A 21 January 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
466(Scot) - N/A 19 September 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 11 May 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
363 - Annual Return 27 May 1988
AA - Annual Accounts 16 May 1988
410(Scot) - N/A 13 July 1987
287 - Change in situation or address of Registered Office 30 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 05 June 1987
288 - N/A 19 January 1987
288 - N/A 28 October 1986
288 - N/A 28 October 1986
AA - Annual Accounts 11 September 1986
NEWINC - New incorporation documents 21 December 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

Bond & floating charge 22 November 1996 Fully Satisfied

N/A

Letter of offset 26 June 1987 Fully Satisfied

N/A

Bond of cash credit & floating charge 03 October 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.