Dissolved
Dissolved 2014-06-12
Company Information for CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
PAISLEY, RENFREWSHIRE, PA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-12 |
Company Name | |
---|---|
CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED | |
Legal Registered Office | |
PAISLEY RENFREWSHIRE | |
Company Number | SC102708 | |
---|---|---|
Date formed | 1987-01-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2014-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 08:34:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RODGER |
||
GORDON LENNOX BELL |
||
DAVID ALEXANDER HAIG |
||
CHARLES STUART WITTET KIDD |
||
DUNCAN MCGREGOR RODGER |
||
JOHN RODGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FRAME |
Company Secretary | ||
WILLIAM FRAME |
Director | ||
JAMES ALLAN MCCOLL |
Director | ||
ALEXANDER CARSON DALLAS |
Director | ||
PETER MCCLELLAND WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYDEVIEW INDUSTRIAL LIMITED | Director | 2018-03-12 | CURRENT | 2015-03-03 | Active | |
GARDEN PLANT CADDY LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2018-02-20 | |
ARGYLE INDUSTRIES LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Liquidation | |
CLYDEVIEW FABRICATIONS LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-03-08 | |
CLYDEVIEW ENGINEERING LIMITED | Director | 2006-11-01 | CURRENT | 1991-01-24 | Liquidation | |
CLYDEVIEW INVESTMENTS LIMITED | Director | 2000-07-03 | CURRENT | 1992-03-11 | Dissolved 2018-08-14 | |
GARDEN PLANT CADDY LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2018-02-20 | |
CLYDEVIEW ENGINEERING LIMITED | Director | 2006-11-01 | CURRENT | 1991-01-24 | Liquidation | |
CLYDEVIEW INVESTMENTS LIMITED | Director | 1995-12-12 | CURRENT | 1992-03-11 | Dissolved 2018-08-14 | |
GARDEN PLANT CADDY LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2018-02-20 | |
ARGYLE INDUSTRIES LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Liquidation | |
CLYDEVIEW ENGINEERING LIMITED | Director | 1994-12-31 | CURRENT | 1991-01-24 | Liquidation | |
CLYDEVIEW INVESTMENTS LIMITED | Director | 1992-06-01 | CURRENT | 1992-03-11 | Dissolved 2018-08-14 | |
CLYDEBANK ENGINEERING AND FABRICATION LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 197A DUMBARTON ROAD CLYDEBANK G81 4XJ | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/12/2007 TO 30/06/2008 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 28/02/94 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 |
Final Meetings | 2014-01-24 |
Meetings of Creditors | 2010-01-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDE BLOWERS PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED | Event Date | 2014-01-24 |
Company Number: SC102708 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 3 March 2014 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of having an account laid before them by the liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been lodged with me at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Derek Forsyth , Liquidator 20 January 2014. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED | Event Date | 2010-01-12 |
(In Administration) Company Number: SC102708 Registered Office: 197A Dumbarton Road, Clydebank G81 4XJ Further to the appointment of Derek Forsyth and David K Hunter as Joint Administrators on 18 November 2009. Notice is hereby given pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986 that the initial meeting of creditors of the above company will be held within Tannahill Suite, Paisley Town Hall, Abbey Close, Paisley PA1 1JF, on 26 January 2010, at 10.00 am, for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 18 November 2009. Proxies may also be lodged with me at the meeting or before the meeting at my office. Derek Forsyth , Joint Administrator Campbell Dallas LLP , Sherwood House, 7 Glasgow Road, Paisley PA1 3QS. 8 January 2010. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | Event Date | 2009-11-27 | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC102708 Nature of Business: General Mechanical Engineering. Trade Classification: 2852. Administrator appointed on: 18 November 2009. by order of appointment lodged in Court of Session, Edinburgh Joint Administrators Names and Address: Derek Forsyth and David K Hunter (IP Nos 396 and 118), both of Campbell Dallas LLP, Sherwood House, 7 Glasgow Road, Paisley PA1 3QS. | |||
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. |