Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
Company Information for

CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED

PAISLEY, RENFREWSHIRE, PA1,
Company Registration Number
SC102708
Private Limited Company
Dissolved

Dissolved 2014-06-12

Company Overview

About Clydeview Precision Engineering And Supplies Ltd
CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED was founded on 1987-01-12 and had its registered office in Paisley. The company was dissolved on the 2014-06-12 and is no longer trading or active.

Key Data
Company Name
CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
 
Legal Registered Office
PAISLEY
RENFREWSHIRE
 
Filing Information
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
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 CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODGER
Company Secretary 1994-02-28
GORDON LENNOX BELL
Director 2000-07-03
DAVID ALEXANDER HAIG
Director 2000-07-03
CHARLES STUART WITTET KIDD
Director 1996-04-15
DUNCAN MCGREGOR RODGER
Director 1989-01-04
JOHN RODGER
Director 1989-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRAME
Company Secretary 1989-01-04 1994-02-28
WILLIAM FRAME
Director 1989-01-04 1994-02-28
JAMES ALLAN MCCOLL
Director 1992-01-28 1994-02-28
ALEXANDER CARSON DALLAS
Director 1989-01-04 1992-12-22
PETER MCCLELLAND WILSON
Director 1989-01-04 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LENNOX BELL CLYDEVIEW INDUSTRIAL LIMITED Director 2018-03-12 CURRENT 2015-03-03 Active
GORDON LENNOX BELL GARDEN PLANT CADDY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-02-20
GORDON LENNOX BELL ARGYLE INDUSTRIES LIMITED Director 2009-11-19 CURRENT 2009-11-19 Liquidation
GORDON LENNOX BELL CLYDEVIEW FABRICATIONS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-03-08
GORDON LENNOX BELL CLYDEVIEW ENGINEERING LIMITED Director 2006-11-01 CURRENT 1991-01-24 Liquidation
GORDON LENNOX BELL CLYDEVIEW INVESTMENTS LIMITED Director 2000-07-03 CURRENT 1992-03-11 Dissolved 2018-08-14
DAVID ALEXANDER HAIG GARDEN PLANT CADDY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-02-20
DAVID ALEXANDER HAIG CLYDEVIEW ENGINEERING LIMITED Director 2006-11-01 CURRENT 1991-01-24 Liquidation
DAVID ALEXANDER HAIG CLYDEVIEW INVESTMENTS LIMITED Director 1995-12-12 CURRENT 1992-03-11 Dissolved 2018-08-14
DUNCAN MCGREGOR RODGER GARDEN PLANT CADDY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-02-20
DUNCAN MCGREGOR RODGER ARGYLE INDUSTRIES LIMITED Director 2009-11-19 CURRENT 2009-11-19 Liquidation
DUNCAN MCGREGOR RODGER CLYDEVIEW ENGINEERING LIMITED Director 1994-12-31 CURRENT 1991-01-24 Liquidation
DUNCAN MCGREGOR RODGER CLYDEVIEW INVESTMENTS LIMITED Director 1992-06-01 CURRENT 1992-03-11 Dissolved 2018-08-14
JOHN RODGER CLYDEBANK ENGINEERING AND FABRICATION LIMITED Director 2009-11-17 CURRENT 2009-11-17 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
2014-06-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-124.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-03-124.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-11-152.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-09-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-06-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-01-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-11-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-02-092.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-02-042.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-01-202.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 197A DUMBARTON ROAD CLYDEBANK G81 4XJ
2009-03-23363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-22225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-02-06363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-10363sRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-11-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-08363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-11419a(Scot)DEC MORT/CHARGE *****
1996-06-26363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1996-06-26288NEW DIRECTOR APPOINTED
1995-06-26225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-03-22363sRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1994-09-21410(Scot)PARTIC OF MORT/CHARGE *****
1994-07-15410(Scot)PARTIC OF MORT/CHARGE *****
1994-04-05AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-08SRES01ADOPT MEM AND ARTS 28/02/94
1994-03-08288DIRECTOR RESIGNED
1994-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-07363sRETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-24
Meetings of Creditors2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-03-29 Satisfied CLYDE BLOWERS PLC
Intangible Assets
Patents
We have not found any records of CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
Trademarks
We have not found any records of CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES 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 (2852 - General mechanical engineering) as CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITEDEvent Date2014-01-24
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 TypeMeetings of Creditors
Defending partyCLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITEDEvent Date2010-01-12
(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 TypeAppointment of Administrators
Defending partyEvent Date2009-11-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES 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 CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES 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.