CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 0BX

Company number SC130143
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address BARCLAY CURLE COMPLEX ENTERPRISE HOUSE, UNIT 20, 739 SOUTH STREET, GLASGOW, G14 0BX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED are www.clydeforthengineerscontractors.co.uk, and www.clydeforth-engineers-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Clydeforth Engineers Contractors Limited is a Private Limited Company. The company registration number is SC130143. Clydeforth Engineers Contractors Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Clydeforth Engineers Contractors Limited is Barclay Curle Complex Enterprise House Unit 20 739 South Street Glasgow G14 0bx. . CHUDLEIGH, Ian Sinclair is a Secretary of the company. CHUDLEIGH, Ian Sinclair is a Director of the company. GILCHRIST, Archibald Gardiner is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CHUDLEIGH, Ian Sinclair
Appointed Date: 22 March 1991

Director
CHUDLEIGH, Ian Sinclair
Appointed Date: 28 February 1993
66 years old

Director
GILCHRIST, Archibald Gardiner
Appointed Date: 22 March 1991
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 March 1991
Appointed Date: 21 February 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 March 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mr Archibald Gardiner Gilchrist
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Sinclair Chudleigh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 62 more events
10 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1991
Secretary resigned;new secretary appointed

08 Apr 1991
Director resigned;new director appointed

08 Apr 1991
Registered office changed on 08/04/91 from: 24 great king street edinburgh EH3 6QN

21 Feb 1991
Incorporation

CLYDEFORTH ENGINEERS & CONTRACTORS LIMITED Charges

11 April 2005
Bond & floating charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 January 1992
Bond & floating charge
Delivered: 10 February 1992
Status: Satisfied on 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…