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

CLYDE SAFETY LIMITED

ALBA HOUSE 2 CENTRAL AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK, WEST DUNBARTONSHIRE, G81 2QR,
Company Registration Number
SC266143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clyde Safety Ltd
CLYDE SAFETY LIMITED was founded on 2004-04-07 and has its registered office in Clydebank. The organisation's status is listed as "Active - Proposal to Strike off". Clyde Safety Limited is a Private Limited Company registered in SCOTLAND with Companies House
Key Data
Company Name
CLYDE SAFETY LIMITED
 
Legal Registered Office
ALBA HOUSE 2 CENTRAL AVENUE
CLYDEBANK BUSINESS PARK
CLYDEBANK
WEST DUNBARTONSHIRE
G81 2QR
Other companies in G52
 
Previous Names
ARGYLL BUSINESS CONSULTANTS LIMITED25/11/2011
Filing Information
Company Number SC266143
Company ID Number SC266143
Date formed 2004-04-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts 
Last Datalog update: 2020-01-06 01:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE SAFETY 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 SAFETY LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS FEE
Company Secretary 2014-11-18
PETER FRANCIS FEE
Director 2018-02-16
COLIN ANDREW MCMURRAY
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE DOWNIE
Director 2004-04-07 2017-12-29
ANDREW ROBERT WRAY
Company Secretary 2006-11-01 2014-09-29
GEORGE LEONARD THOMAS
Director 2012-01-12 2014-09-29
DAVID JAMES DUNCAN LIVINGSTONE
Director 2004-04-07 2008-01-31
JOYCE DOWNIE
Company Secretary 2005-01-14 2006-11-01
KAREN MARTHA IVARA LIVINGSTONE
Company Secretary 2004-04-07 2005-01-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-07 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS FEE TOPSTAFF EMPLOYMENT LIMITED Director 2018-02-16 CURRENT 1970-07-20 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE TRAINING SOLUTIONS LIMITED Director 2018-02-16 CURRENT 2015-09-15 Active
PETER FRANCIS FEE CLYDE MARINE CONSULTANTS LIMITED Director 2018-02-16 CURRENT 1982-06-02 Active - Proposal to Strike off
PETER FRANCIS FEE PRECIOUS ASSOCIATES LIMITED Director 2018-02-16 CURRENT 1989-04-19 Active - Proposal to Strike off
PETER FRANCIS FEE BEAVER TRAVEL (HIGHLAND) LIMITED Director 2018-02-16 CURRENT 1973-10-03 Active - Proposal to Strike off
PETER FRANCIS FEE ALBA TRAVEL (INVERNESS) LIMITED Director 2018-02-16 CURRENT 1977-11-23 Active - Proposal to Strike off
PETER FRANCIS FEE J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED Director 2018-02-16 CURRENT 1981-06-12 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE MARINE TRAINING LIMITED Director 2018-02-16 CURRENT 1986-07-18 Active
PETER FRANCIS FEE CLYDE TRAVEL LIMITED Director 2018-02-16 CURRENT 1988-11-09 Active
PETER FRANCIS FEE CLYDE HEALTHCARE LIMITED Director 2018-02-16 CURRENT 1999-03-08 Active
PETER FRANCIS FEE CLYDE UNIFORMS LIMITED Director 2018-02-16 CURRENT 2016-05-18 Active - Proposal to Strike off
PETER FRANCIS FEE THE CLYDE GROUP HOLDCO LIMITED Director 2015-02-20 CURRENT 2007-08-14 Dissolved 2017-03-21
PETER FRANCIS FEE THE CLYDE GROUP LIMITED Director 2014-11-18 CURRENT 2014-07-07 Active
PETER FRANCIS FEE SELECT ACCOUNTING LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY CLYDE MARINE MANNING LIMITED Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-01-09
COLIN ANDREW MCMURRAY CLYDE WORKWEAR LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2018-01-09
COLIN ANDREW MCMURRAY CLYDE UNIFORMS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY CLYDE TRAINING SOLUTIONS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
COLIN ANDREW MCMURRAY GLOBAL MARINER LIMITED Director 2014-09-29 CURRENT 2000-04-18 Dissolved 2016-01-19
COLIN ANDREW MCMURRAY CLYDE MARINE CONSULTANTS LIMITED Director 2014-09-29 CURRENT 1982-06-02 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY PRECIOUS ASSOCIATES LIMITED Director 2014-09-29 CURRENT 1989-04-19 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY THE CLYDE GROUP LIMITED Director 2014-08-13 CURRENT 2014-07-07 Active
COLIN ANDREW MCMURRAY SAILORS' SOCIETY SCOTLAND Director 2013-10-21 CURRENT 2010-10-28 Active
COLIN ANDREW MCMURRAY MARITIME SECURITY SCOTLAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2017-03-21
COLIN ANDREW MCMURRAY MARINE SECURITY SCOTLAND LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2013-08-23
COLIN ANDREW MCMURRAY THE CLYDE GROUP HOLDING COMPANY LIMITED Director 2011-11-16 CURRENT 2011-05-03 Dissolved 2017-03-21
COLIN ANDREW MCMURRAY CLYDE MARINE TRAINING LIMITED Director 2008-01-31 CURRENT 1986-07-18 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
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-07AAMDAmended account full exemption
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-20DS01Application to strike the company off the register
2019-12-03DISS40Compulsory strike-off action has been discontinued
2019-12-02TM02Termination of appointment of Douglas Gray on 2019-11-30
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-30AP03Appointment of Mr Douglas Gray as company secretary on 2019-04-26
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS FEE
2019-04-30TM02Termination of appointment of Peter Francis Fee on 2019-04-26
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/19 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR PETER FRANCIS FEE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-31AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2661430002
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0107/04/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-27AP03Appointment of Mr Peter Francis Fee as company secretary on 2014-11-18
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONARD THOMAS
2014-10-23TM02Termination of appointment of Andrew Robert Wray on 2014-09-29
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2661430002
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MCMURRAY / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM KINTYRE HOUSE 209 GOVAN ROAD GLASGOW G51 1HJ
2013-04-15AR0107/04/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AP01DIRECTOR APPOINTED MR COLIN ANDREW MCMURRAY
2012-04-26AR0107/04/12 FULL LIST
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-12AP01DIRECTOR APPOINTED 1952 GEORGE LEONARD THOMAS
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-25CERTNMCOMPANY NAME CHANGED ARGYLL BUSINESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-04-08AR0107/04/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-12AR0107/04/10 FULL LIST
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29RES13SECTION 175 24/03/2010
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOWNIE / 06/10/2009
2009-04-24363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-04-16363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-09RES13COMPOSITE GARANTEE 31/01/08
2008-02-08288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-05-04363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-17363(288)SECRETARY RESIGNED
2005-05-17363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-17225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-04-07288bSECRETARY RESIGNED
2004-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLYDE SAFETY 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 SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2005-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-12-31

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 SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE SAFETY LIMITED
Trademarks
We have not found any records of CLYDE SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE SAFETY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CLYDE SAFETY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE SAFETY 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 SAFETY 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 SAFETY 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.