Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE BONDING COMPANY LIMITED
Company Information for

CLYDE BONDING COMPANY LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC006441
Private Limited Company
Active

Company Overview

About Clyde Bonding Company Ltd
CLYDE BONDING COMPANY LIMITED was founded on 1907-03-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Clyde Bonding Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLYDE BONDING COMPANY LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G15
 
Previous Names
JAMES M'CREADIE & CO., LIMITED06/02/2012
Filing Information
Company Number SC006441
Company ID Number SC006441
Date formed 1907-03-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 05:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE BONDING COMPANY LIMITED
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 CLYDE BONDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER COOKE
Company Secretary 1993-05-01
MARTIN ALEXANDER COOKE
Director 2006-05-18
PAUL ANDREW HYDE
Director 2017-08-24
SCOTT JOHN MCCROSKIE
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BRIAN COOPER SHORT
Director 2015-01-01 2016-07-04
IAN BARRETT CURLE
Director 2006-05-18 2015-01-01
RICHARD JACKSON ARROL HUNTER
Director 1989-06-01 2014-07-01
JOHN JAMES GRIFFEN GOOD
Director 1989-06-01 2006-05-18
BARRIE MASON JACKSON
Director 1989-06-01 2005-05-31
JOHN ALEXANDER ROSE MACPHAIL
Director 1989-06-01 1993-12-31
JOHN CAMPBELL DUNLOP
Director 1989-06-01 1993-10-31
JOHN CAMPBELL DUNLOP
Company Secretary 1989-06-01 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE THE 1887 COMPANY LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Company Secretary 1997-07-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE THE EDRINGTON GROUP LIMITED Company Secretary 1997-07-01 CURRENT 1961-04-25 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Company Secretary 1997-07-01 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Company Secretary 1997-07-01 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Company Secretary 1995-11-16 CURRENT 1985-05-09 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Company Secretary 1993-05-01 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Company Secretary 1993-05-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE LOTHIAN DISTILLERS LIMITED Company Secretary 1993-03-03 CURRENT 1992-12-21 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Company Secretary 1992-07-31 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE SCOTTISH CYCLISTS' UNION Director 2015-11-28 CURRENT 2003-12-23 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2009-03-13 CURRENT 1921-06-10 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
PAUL ANDREW HYDE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
PAUL ANDREW HYDE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
PAUL ANDREW HYDE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
PAUL ANDREW HYDE EDRINGTON DISTILLERS LIMITED Director 2017-08-24 CURRENT 1927-01-31 Active
PAUL ANDREW HYDE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active - Proposal to Strike off
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
PAUL ANDREW HYDE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
PAUL ANDREW HYDE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
PAUL ANDREW HYDE THE 1887 COMPANY LIMITED Director 2016-09-07 CURRENT 1999-08-13 Active
PAUL ANDREW HYDE THE EDRINGTON GROUP LIMITED Director 2015-03-31 CURRENT 1961-04-25 Active
PAUL ANDREW HYDE SLV (EDRINGTON) LIMITED Director 2013-01-24 CURRENT 2005-10-31 Active
SCOTT JOHN MCCROSKIE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
SCOTT JOHN MCCROSKIE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
SCOTT JOHN MCCROSKIE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
SCOTT JOHN MCCROSKIE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
SCOTT JOHN MCCROSKIE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
SCOTT JOHN MCCROSKIE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
SCOTT JOHN MCCROSKIE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
SCOTT JOHN MCCROSKIE THE SCOTCH WHISKY ASSOCIATION Director 2017-06-08 CURRENT 1960-04-22 Active
SCOTT JOHN MCCROSKIE THE 1887 COMPANY LIMITED Director 2017-06-05 CURRENT 1999-08-13 Active
SCOTT JOHN MCCROSKIE THE MACALLAN DISTILLERS LIMITED Director 2015-11-24 CURRENT 1946-04-25 Active
SCOTT JOHN MCCROSKIE HS (DISTILLERS) LIMITED Director 2015-11-24 CURRENT 1996-06-07 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS LIMITED Director 2015-01-01 CURRENT 1927-01-31 Active
SCOTT JOHN MCCROSKIE THE EDRINGTON GROUP LIMITED Director 2013-05-01 CURRENT 1961-04-25 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS GROUP LIMITED Director 2011-02-01 CURRENT 1887-07-07 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS LIMITED Director 2011-02-01 CURRENT 1995-06-19 Active
SCOTT JOHN MCCROSKIE EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Director 2005-08-19 CURRENT 2000-02-14 Active

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
2024-01-31CESSATION OF EDRINGTON DISTILLERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of The Edrington Group Limited as a person with significant control on 2023-12-21
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13AP03Appointment of Mr Gavin James Murray as company secretary on 2020-09-01
2020-10-13TM02Termination of appointment of Martin Alexander Cooke on 2020-09-01
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-31AP01DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE
2017-08-31AP01DIRECTOR APPOINTED MR PAUL ANDREW HYDE
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 2500 Great Western Road Glasgow G15 6RW
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 760
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIAN COOPER SHORT
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 760
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-12AP01DIRECTOR APPOINTED MR ALEXANDER BRIAN COOPER SHORT
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 760
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 760
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr. Ian Barrett Curle on 2013-06-10
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-06CERTNMCompany name changed james m'creadie & co., LIMITED\certificate issued on 06/02/12
2012-02-06RES15CHANGE OF COMPANY NAME 15/01/19
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-01AR0130/11/10 FULL LIST
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2005-12-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-15ELRESS386 DISP APP AUDS 01/10/02
2002-10-15ELRESS366A DISP HOLDING AGM 01/10/02
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 106 WEST NILE STREET GLASGOW LANARKSHIRE G1 2QX
2000-12-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-06-26363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-26363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-06363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-08363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-27363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-06-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-10363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLYDE BONDING COMPANY 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 CLYDE BONDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDE BONDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE BONDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE BONDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE BONDING COMPANY LIMITED
Trademarks
We have not found any records of CLYDE BONDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE BONDING COMPANY 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 (99999 - Dormant Company) as CLYDE BONDING COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE BONDING COMPANY 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 CLYDE BONDING COMPANY 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 CLYDE BONDING COMPANY 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.