CLYDEWAY ASSETS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6AE
Company number SC148915
Status Liquidation
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 5TH FLOOR ATLANTIC HOUSE, 45 HOPE STREET, GLASGOW, G2 6AE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012; Insolvency:form 600 notice of appointment of liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of CLYDEWAY ASSETS LIMITED are www.clydewayassets.co.uk, and www.clydeway-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydeway Assets Limited is a Private Limited Company. The company registration number is SC148915. Clydeway Assets Limited has been working since 08 February 1994. The present status of the company is Liquidation. The registered address of Clydeway Assets Limited is 5th Floor Atlantic House 45 Hope Street Glasgow G2 6ae. . GILLAN, Joseph Gordon is a Secretary of the company. GILLAN, Joseph Gordon is a Director of the company. TAYLOR, Frank is a Director of the company. Secretary GILLAN, Joseph Gordon has been resigned. Secretary GILLAN, Margaret Anne has been resigned. Secretary PARKER, Arthur Brendan has been resigned. Secretary POPE, Frances has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SKEY, Gary has been resigned. Director BREE, David Stuart has been resigned. Director GILLAN, Joseph Gordon has been resigned. Director GILLAN, Margaret Anne has been resigned. Director MCGAUGHRIN, Edward Patrick has been resigned. Director MCGAUGHRIN, Edward Patrick has been resigned. Director POPE, David has been resigned. Nominee Director REID, Brian has been resigned. Director SKEY, Gary has been resigned. Director TAYLOR, Frank has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GILLAN, Joseph Gordon
Appointed Date: 05 July 2000

Director
GILLAN, Joseph Gordon
Appointed Date: 04 July 2000
75 years old

Director
TAYLOR, Frank
Appointed Date: 04 July 2000
73 years old

Resigned Directors

Secretary
GILLAN, Joseph Gordon
Resigned: 21 April 1997
Appointed Date: 24 November 1995

Secretary
GILLAN, Margaret Anne
Resigned: 05 July 2000
Appointed Date: 18 April 1997

Secretary
PARKER, Arthur Brendan
Resigned: 22 June 1995
Appointed Date: 30 August 1994

Secretary
POPE, Frances
Resigned: 24 November 1995
Appointed Date: 22 June 1995

Nominee Secretary
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Secretary
SKEY, Gary
Resigned: 25 April 1995
Appointed Date: 08 February 1994

Director
BREE, David Stuart
Resigned: 05 July 2000
Appointed Date: 21 April 1997
67 years old

Director
GILLAN, Joseph Gordon
Resigned: 21 April 1997
Appointed Date: 24 November 1995
75 years old

Director
GILLAN, Margaret Anne
Resigned: 04 July 2000
Appointed Date: 18 April 1997
72 years old

Director
MCGAUGHRIN, Edward Patrick
Resigned: 02 June 1995
Appointed Date: 23 April 1995
63 years old

Director
MCGAUGHRIN, Edward Patrick
Resigned: 30 August 1994
Appointed Date: 08 February 1994
63 years old

Director
POPE, David
Resigned: 24 November 1995
Appointed Date: 02 June 1995
75 years old

Nominee Director
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
SKEY, Gary
Resigned: 25 April 1995
Appointed Date: 30 August 1994
73 years old

Director
TAYLOR, Frank
Resigned: 21 April 1997
Appointed Date: 24 November 1995
73 years old

CLYDEWAY ASSETS LIMITED Events

17 Oct 2012
Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012
17 Oct 2012
Insolvency:form 600 notice of appointment of liquidator
17 Oct 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Mar 2012
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100

06 Jan 2012
Total exemption small company accounts made up to 31 March 2011
...
... and 90 more events
22 Feb 1994
Accounting reference date notified as 31/03

22 Feb 1994
Ad 11/02/94--------- £ si 98@1=98 £ ic 2/100

11 Feb 1994
Secretary resigned

11 Feb 1994
Director resigned

08 Feb 1994
Incorporation

CLYDEWAY ASSETS LIMITED Charges

26 October 2011
Bond & floating charge
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
23 August 2011
Ship mortgage
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 64/64TH shares in the renfrew ferry 398547.
27 July 2006
Floating charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Glasgow City Council Glasgow City Council
Description: Undertaking and all property and assets present and future…
21 July 2005
Mortgage of a ship
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Interbrew UK Limited
Description: Sixty four shares of the small ship known as the renfrew…
11 July 2005
Floating charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Interbrew UK Limited
Description: Undertaking and all property and assets present and future…
22 June 2005
Ship mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Renfrew ferry (official number no.398547).
10 June 2005
Floating charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
9 February 2005
Ship mortgage
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Renfrew ferry (official no. 398547).
9 February 2005
Floating charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
17 February 2003
Bond & floating charge
Delivered: 20 February 2003
Status: Satisfied on 22 June 2005
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
1 December 1995
Bond & floating charge
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
12 July 1995
Mortgage
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Renfrew ferry.