CLYDE ASSOCIATED CONSULTANTS LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2RH

Company number SC108551
Status Active
Incorporation Date 6 January 1988
Company Type Private Limited Company
Address 64 DRYMEN ROAD, BEARSDEN, GLASGOW, SCOTLAND, G61 2RH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CLYDE ASSOCIATED CONSULTANTS LIMITED are www.clydeassociatedconsultants.co.uk, and www.clyde-associated-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Clyde Associated Consultants Limited is a Private Limited Company. The company registration number is SC108551. Clyde Associated Consultants Limited has been working since 06 January 1988. The present status of the company is Active. The registered address of Clyde Associated Consultants Limited is 64 Drymen Road Bearsden Glasgow Scotland G61 2rh. . FERGUSSON, Maureen is a Secretary of the company. FERGUSSON, Gordon Alexander is a Director of the company. Secretary COLLINS, John Gerard has been resigned. Secretary FERGUSSON, Gordon Alexander has been resigned. Secretary KEE, Gordon Henry has been resigned. Director CAMPBELL, Graeme Lyon has been resigned. Director COLLINS, John Gerard has been resigned. Director HOLMES, Matthew Duncan has been resigned. Director KEE, Alan Joseph has been resigned. Director KEE, Gordon Henry has been resigned. Director KEE, Joseph has been resigned. Director MCDOUGALL, James has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FERGUSSON, Maureen
Appointed Date: 20 July 2006

Director
FERGUSSON, Gordon Alexander
Appointed Date: 02 April 1991
70 years old

Resigned Directors

Secretary
COLLINS, John Gerard
Resigned: 07 April 1992
Appointed Date: 04 August 1989

Secretary
FERGUSSON, Gordon Alexander
Resigned: 20 July 2006
Appointed Date: 07 April 1992

Secretary
KEE, Gordon Henry
Resigned: 04 August 1989
Appointed Date: 06 January 1988

Director
CAMPBELL, Graeme Lyon
Resigned: 04 August 1989
Appointed Date: 31 January 1988
71 years old

Director
COLLINS, John Gerard
Resigned: 07 April 1992
Appointed Date: 04 August 1989
68 years old

Director
HOLMES, Matthew Duncan
Resigned: 31 January 1988
Appointed Date: 06 January 1988

Director
KEE, Alan Joseph
Resigned: 20 July 2006
Appointed Date: 10 December 1993
80 years old

Director
KEE, Gordon Henry
Resigned: 12 May 2002
Appointed Date: 06 January 1988
77 years old

Director
KEE, Joseph
Resigned: 20 July 2006
Appointed Date: 09 February 1990
108 years old

Director
MCDOUGALL, James
Resigned: 19 January 1991
Appointed Date: 09 February 1990

Persons With Significant Control

Mr Gordon Alexander Fergusson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CLYDE ASSOCIATED CONSULTANTS LIMITED Events

04 Apr 2017
Registered office address changed from 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017
16 Dec 2016
Micro company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 1 July 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000

...
... and 72 more events
13 Dec 1988
Company name changed clyde associated consultants lim ited\certificate issued on 14/12/88

25 Apr 1988
Memorandum and Articles of Association

25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1988
Director resigned;new director appointed

06 Jan 1988
Incorporation

CLYDE ASSOCIATED CONSULTANTS LIMITED Charges

18 May 1990
Floating charge
Delivered: 29 May 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…