CLYDE CONSORTIUM LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP
Company number SC225291
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CLYDE CONSORTIUM LTD. are www.clydeconsortium.co.uk, and www.clyde-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Clyde Consortium Ltd is a Private Limited Company. The company registration number is SC225291. Clyde Consortium Ltd has been working since 14 November 2001. The present status of the company is Active. The registered address of Clyde Consortium Ltd is Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . EGAN, Deborah is a Director of the company. DELAWARE CITY ASSOCIATES LLC is a Director of the company. Secretary MACAULAY, Marlyn Forsyth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director MACAULAY, Brian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EGAN, Deborah
Appointed Date: 30 August 2011
51 years old

Director
DELAWARE CITY ASSOCIATES LLC
Appointed Date: 04 December 2007

Resigned Directors

Secretary
MACAULAY, Marlyn Forsyth
Resigned: 04 December 2007
Appointed Date: 06 April 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 21 April 2009
Appointed Date: 05 December 2007

Director
MACAULAY, Brian
Resigned: 04 December 2007
Appointed Date: 06 April 2002
89 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Persons With Significant Control

Brian Macaulay
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Marlyn Macaulay
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE CONSORTIUM LTD. Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Confirmation statement made on 14 November 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 14 November 2015
Statement of capital on 2016-01-13
  • GBP 9,000

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
04 Mar 2003
New secretary appointed
04 Mar 2003
New director appointed
15 Nov 2001
Secretary resigned
15 Nov 2001
Director resigned
14 Nov 2001
Incorporation