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

CLYDE COAST CONTRACTS LIMITED

36 GREEN STREET, AYR, AYRSHIRE, KA8 8BQ,
Company Registration Number
SC068689
Private Limited Company
Active

Company Overview

About Clyde Coast Contracts Ltd
CLYDE COAST CONTRACTS LIMITED was founded on 1979-06-28 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Clyde Coast Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLYDE COAST CONTRACTS LIMITED
 
Legal Registered Office
36 GREEN STREET
AYR
AYRSHIRE
KA8 8BQ
Other companies in KA8
 
Filing Information
Company Number SC068689
Company ID Number SC068689
Date formed 1979-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293477224  
Last Datalog update: 2024-05-05 11:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE COAST CONTRACTS 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 COAST CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MCLAUGHLIN
Director 2016-01-26
MICHAEL MCLAUGHLIN
Director 2005-12-01
OWEN MCLAUGHLIN
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MCLAUGHLIN
Company Secretary 1988-12-31 2017-10-31
OWEN MCLAUGHLIN
Director 1988-12-31 2017-10-31
ROSEMARY MCLAUGHLIN
Director 1988-12-31 2017-10-31
EDWARD MCLAUGLIN
Director 1999-12-01 2004-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN MCLAUGHLIN MCL (AYRSHIRE) LIMITED Director 2014-01-08 CURRENT 2014-01-08 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
2024-04-2930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCLAUGHLIN
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-31TM02Termination of appointment of Rosemary Mclaughlin on 2017-10-31
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN
2017-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-04AP01DIRECTOR APPOINTED MR ANTHONY MCLAUGHLIN
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 31/12/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLAUGHLIN / 31/12/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 31/12/2015
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR ROSEMARY MCLAUGHLIN on 2015-12-31
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCLAUGHLIN / 31/12/2015
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-02-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2002
2011-01-27AR0131/12/10 FULL LIST
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCLAUGHLIN / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLAUGHLIN / 01/12/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/01/2008
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 10/01/2008
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-26363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-02-26363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07169£ IC 4500/1000 13/11/06 £ SR 3500@1=3500
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-29RES12VARYING SHARE RIGHTS AND NAMES
2005-12-08169£ IC 11000/4500 28/11/05 £ SR 6500@1=6500
2005-12-0188(2)RAD 28/11/05--------- £ SI 1000@1=1000 £ IC 10000/11000
2005-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08RES04£ NC 10000/1000000 31/0
2005-09-08123NC INC ALREADY ADJUSTED 31/05/05
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-31288bDIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-20288aNEW DIRECTOR APPOINTED
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-12363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-17123NC INC ALREADY ADJUSTED 25/09/97
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 6 ST.LEONARDS ROAD AYR KA7 2PT
1997-10-17SRES04£ NC 1000/10000 25/09/
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036593 Active Licenced property: OLD TOLL CLOVERHILL FARM AYR GB KA6 6LP. Correspondance address: 36 GREEN STREET AYR GB KA8 8BQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COAST CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 COAST CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE COAST CONTRACTS LIMITED registering or being granted any patents
Domain Names

CLYDE COAST CONTRACTS LIMITED owns 1 domain names.

clydecoastcontracts.co.uk  

Trademarks
We have not found any records of CLYDE COAST CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE COAST CONTRACTS 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 (41100 - Development of building projects) as CLYDE COAST CONTRACTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE COAST CONTRACTS 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 COAST CONTRACTS 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 COAST CONTRACTS 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.