Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLYDESDALE INVESTMENTS UK LIMITED
Company Information for

CLYDESDALE INVESTMENTS UK LIMITED

LONDON, UNITED KINGDOM, EC4Y,
Company Registration Number
05987757
Private Limited Company
Dissolved

Dissolved 2014-07-28

Company Overview

About Clydesdale Investments Uk Ltd
CLYDESDALE INVESTMENTS UK LIMITED was founded on 2006-11-03 and had its registered office in London. The company was dissolved on the 2014-07-28 and is no longer trading or active.

Key Data
Company Name
CLYDESDALE INVESTMENTS UK LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ALNERY NO. 2631 LIMITED19/01/2007
Filing Information
Company Number 05987757
Date formed 2006-11-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-07-28
Type of accounts FULL
Last Datalog update: 2015-06-01 06:21:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDESDALE INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE LEWIS
Company Secretary 2008-04-06
KEITH JAMES MALKIN
Director 2010-03-24
LYNN MCMANUS
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MYERS
Director 2012-02-24 2012-12-27
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-26
IAIN DAVID SMITH
Director 2010-03-24 2011-02-25
SIMON MARTIN LEAROYD
Director 2006-12-18 2010-03-24
BRUCE THOMAS ROSE
Director 2006-12-18 2010-03-24
BARBARA ANNE MCALL
Company Secretary 2006-12-18 2008-04-06
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2006-11-03 2006-12-18
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2006-11-03 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE LEWIS NAB EUROPE LIMITED Company Secretary 2008-09-25 CURRENT 2008-07-09 Liquidation
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.6) LIMITED Company Secretary 2008-08-13 CURRENT 2008-06-17 Liquidation
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.5) LIMITED Company Secretary 2008-06-25 CURRENT 2007-07-04 Liquidation
BERNADETTE LEWIS TOKENHOUSE INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2002-05-21 Dissolved 2014-05-25
BERNADETTE LEWIS PEA INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2006-12-18 Dissolved 2014-03-05
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (HONG KONG) PLC Company Secretary 2008-04-06 CURRENT 2002-09-04 Dissolved 2014-03-05
BERNADETTE LEWIS MLC NOMINEES UK LIMITED Company Secretary 2008-04-06 CURRENT 2005-02-08 Dissolved 2014-05-25
BERNADETTE LEWIS ARIODANTE LIMITED Company Secretary 2008-04-06 CURRENT 2001-03-23 Dissolved 2014-03-05
BERNADETTE LEWIS CLYDESDALE GROUP INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2006-01-23 Dissolved 2014-05-25
BERNADETTE LEWIS YORKSHIRE BANK FINANCIAL SERVICES LIMITED Company Secretary 2008-04-06 CURRENT 1989-03-01 Dissolved 2014-07-28
BERNADETTE LEWIS NATIONAL CAPITAL INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2001-08-28 Dissolved 2014-03-05
BERNADETTE LEWIS MLC SAVINGS LIMITED Company Secretary 2008-04-06 CURRENT 1998-11-09 Dissolved 2015-08-27
BERNADETTE LEWIS NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED Company Secretary 2008-04-06 CURRENT 2000-09-25 Dissolved 2015-08-27
BERNADETTE LEWIS NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED Company Secretary 2008-04-06 CURRENT 1994-07-18 Dissolved 2015-08-27
BERNADETTE LEWIS MLC TRUST MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-06 CURRENT 1994-07-18 Dissolved 2015-08-27
BERNADETTE LEWIS WAVE (NO.4) LIMITED Company Secretary 2008-04-06 CURRENT 1982-11-22 Dissolved 2016-05-03
BERNADETTE LEWIS WAVE (NO.3) LIMITED Company Secretary 2008-04-06 CURRENT 1994-11-28 Dissolved 2016-04-04
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.1) LIMITED Company Secretary 2008-04-06 CURRENT 2004-06-30 Liquidation
BERNADETTE LEWIS CLYDESDALE EUROPE FINANCE LIMITED Company Secretary 2008-04-06 CURRENT 2000-08-01 Converted / Closed
BERNADETTE LEWIS MACHILL INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2002-01-03 Converted / Closed
BERNADETTE LEWIS NAGEO B.V. Company Secretary 2008-04-06 CURRENT 2000-06-05 Converted / Closed
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED Company Secretary 2008-04-06 CURRENT 1988-05-18 Dissolved 2017-06-03
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED Company Secretary 2008-04-06 CURRENT 2004-02-19 Dissolved 2017-06-03
BERNADETTE LEWIS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Company Secretary 2008-04-06 CURRENT 2002-07-12 Converted / Closed
BERNADETTE LEWIS NATIONAL AUSTRALIA GROUP EUROPE ASSET INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 2002-07-12 Converted / Closed
BERNADETTE LEWIS NATIONAL AUSTRALIA GROUP EUROPE FINANCE B.V. Company Secretary 2008-04-06 CURRENT 2000-06-05 Converted / Closed
BERNADETTE LEWIS P.F.A. (UK) LIMITED Company Secretary 2008-04-06 CURRENT 2001-03-28 Converted / Closed
BERNADETTE LEWIS PUGET LIMITED Company Secretary 2008-04-06 CURRENT 2002-05-15 Dissolved 2017-06-03
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.4) LIMITED Company Secretary 2008-04-06 CURRENT 2007-04-11 Dissolved 2018-07-10
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (LEASING) LIMITED Company Secretary 2008-04-06 CURRENT 1988-03-25 Liquidation
BERNADETTE LEWIS NAB INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 1989-08-30 Active
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.1) LIMITED Company Secretary 2008-04-06 CURRENT 2003-11-05 Liquidation
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.2) LIMITED Company Secretary 2008-04-06 CURRENT 2004-01-15 Dissolved 2018-07-10
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED Company Secretary 2008-04-06 CURRENT 2004-09-06 Liquidation
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED Company Secretary 2008-04-06 CURRENT 2007-04-27 Active
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED Company Secretary 2008-04-06 CURRENT 1988-04-26 Active
BERNADETTE LEWIS THE DEEP IN HULL LIMITED Company Secretary 2008-04-06 CURRENT 2000-12-06 Active
BERNADETTE LEWIS NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.2) LIMITED Company Secretary 2008-04-06 CURRENT 2007-06-11 Active
KEITH JAMES MALKIN WAVE (NO.2) LIMITED Director 2010-03-26 CURRENT 2001-10-25 Dissolved 2014-03-05
KEITH JAMES MALKIN CB GROUP INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2007-03-16 Converted / Closed
KEITH JAMES MALKIN MACHILL INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2002-01-03 Converted / Closed
LYNN MCMANUS ST VINCENT INVESTMENTS (PROPERTIES) LIMITED Director 2011-06-02 CURRENT 2008-06-10 Dissolved 2014-05-26
LYNN MCMANUS ST VINCENT INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-06-02 CURRENT 2008-06-10 Dissolved 2014-05-26
LYNN MCMANUS ST VINCENT INVESTMENTS (LONDON AND SOUTH) LIMITED Director 2011-06-02 CURRENT 2008-06-10 Dissolved 2014-05-26
LYNN MCMANUS WAVE (NO.2) LIMITED Director 2010-03-26 CURRENT 2001-10-25 Dissolved 2014-03-05
LYNN MCMANUS ST VINCENT INVESTMENTS LIMITED Director 2009-02-04 CURRENT 2008-04-22 Dissolved 2014-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2014-04-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 88 WOOD STREET LONDON EC2V 7QQ
2013-07-224.70DECLARATION OF SOLVENCY
2013-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MYERS
2013-02-06LATEST SOC06/02/13 STATEMENT OF CAPITAL;GBP 50000
2013-02-06AR0131/01/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AP01DIRECTOR APPOINTED MRS KATHLEEN MYERS
2012-02-07AR0131/01/12 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MCMANUS / 14/11/2011
2011-11-14AD02SAIL ADDRESS CHANGED FROM: 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 14/11/2011
2011-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-20AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-11AR0131/01/11 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED MRS LYNN MCMANUS
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 01/10/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-01AP01DIRECTOR APPOINTED IAIN DAVID SMITH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEAROYD
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROSE
2010-03-29AP01DIRECTOR APPOINTED MR KEITH JAMES MALKIN
2010-02-17AR0131/01/10 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN LEAROYD / 01/02/2010
2009-10-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10190LOCATION OF DEBENTURE REGISTER
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY BARBARA MCALL
2008-05-09288aSECRETARY APPOINTED MISS BERNADETTE LEWIS
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13123£ NC 100/50000 18/12/06
2007-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-13RES04NC INC ALREADY ADJUSTED 18/12/06
2007-02-1388(2)RAD 19/01/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-01-25225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-01-19CERTNMCOMPANY NAME CHANGED ALNERY NO. 2631 LIMITED CERTIFICATE ISSUED ON 19/01/07
2006-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLYDESDALE INVESTMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDESDALE INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDESDALE INVESTMENTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CLYDESDALE INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDESDALE INVESTMENTS UK LIMITED
Trademarks
We have not found any records of CLYDESDALE INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDESDALE INVESTMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLYDESDALE INVESTMENTS UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CLYDESDALE INVESTMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDESDALE INVESTMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDESDALE INVESTMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.