CLYDEBELL LIMITED
PETERHEAD THISTLE SEAFOODS LIMITED CONNORS SEAFOODS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 3AU

Company number SC070173
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address THE HARBOUR, BODDAM, PETERHEAD, ABERDEENSHIRE, AB42 3AU
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement by Directors; Solvency Statement dated 12/12/16; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of CLYDEBELL LIMITED are www.clydebell.co.uk, and www.clydebell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Inverurie Rail Station is 25.7 miles; to Aberdeen Rail Station is 25.7 miles; to Portlethen Rail Station is 31.3 miles; to Stonehaven Rail Station is 38.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydebell Limited is a Private Limited Company. The company registration number is SC070173. Clydebell Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Clydebell Limited is The Harbour Boddam Peterhead Aberdeenshire Ab42 3au. . SCATTERTY, Anthony John Alexander is a Director of the company. Secretary SCATTERTY, Anthony John Alexander has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CLARK, Francis, Dr has been resigned. Director CLARK, Michael William Gordon has been resigned. Director CLARK (JNR), Francis has been resigned. Director MCDONNELL, Terrence has been resigned. Director MCLEAN, Donald Allan has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Director

Resigned Directors

Secretary
SCATTERTY, Anthony John Alexander
Resigned: 07 November 2001

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 24 May 2016
Appointed Date: 07 October 2013

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 07 November 2001

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 07 October 2013
Appointed Date: 06 April 2009

Director
CLARK, Francis, Dr
Resigned: 14 August 2004
Appointed Date: 07 November 2001
99 years old

Director
CLARK, Michael William Gordon
Resigned: 05 December 2012
Appointed Date: 07 November 2001
69 years old

Director
CLARK (JNR), Francis
Resigned: 05 December 2012
Appointed Date: 07 November 2001
73 years old

Director
MCDONNELL, Terrence
Resigned: 07 November 2001
Appointed Date: 09 May 1996
87 years old

Director
MCLEAN, Donald Allan
Resigned: 01 May 1998
89 years old

Persons With Significant Control

Anthony John Alexander Scatterty
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLYDEBELL LIMITED Events

09 May 2017
Statement by Directors
09 May 2017
Solvency Statement dated 12/12/16
09 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 106 more events
29 Jun 1987
Full group accounts made up to 31 December 1986

15 Dec 1986
Return made up to 12/12/86; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

22 Jan 1980
Company name changed\certificate issued on 22/01/80
07 Dec 1979
Incorporation

CLYDEBELL LIMITED Charges

14 November 2001
Standard security
Delivered: 4 December 2001
Status: Satisfied on 27 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground lying in the parish of peterhead and county…
14 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 27 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects lying to the north west of harbour street, boddam…
7 November 2001
Floating charge
Delivered: 12 November 2001
Status: Satisfied on 12 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…