CLYDEWAY INVESTMENTS LIMITED
GLASGOW CREDENTIAL WASTE MANAGEMENT LIMITED CLYDEWAY INVESTMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC132009
Status Active - Proposal to Strike off
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016. The most likely internet sites of CLYDEWAY INVESTMENTS LIMITED are www.clydewayinvestments.co.uk, and www.clydeway-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydeway Investments Limited is a Private Limited Company. The company registration number is SC132009. Clydeway Investments Limited has been working since 23 May 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Clydeway Investments Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. PORTER, Derek is a Director of the company. Secretary CLAPHAM, Ronald Barrie has been resigned. Secretary ROBERTSON, John William has been resigned. Secretary SHAW, Joyce has been resigned. Secretary MACROBERTS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director GOURLAY, Evonne has been resigned. Director ROBB, Gordon William has been resigned. Director THOMPSON, Duncan Colquhoun has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 05 July 1991
74 years old

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
CLAPHAM, Ronald Barrie
Resigned: 29 May 1992
Appointed Date: 05 July 1991

Secretary
ROBERTSON, John William
Resigned: 03 June 1994
Appointed Date: 29 May 1992

Secretary
SHAW, Joyce
Resigned: 03 June 1994
Appointed Date: 29 May 1992

Secretary
MACROBERTS
Resigned: 01 August 1996
Appointed Date: 03 June 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 July 1991
Appointed Date: 23 May 1991

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 05 December 1996

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 05 December 1996
Appointed Date: 01 August 1996

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 05 July 1991
69 years old

Director
GOURLAY, Evonne
Resigned: 18 November 2005
Appointed Date: 09 April 2001
52 years old

Director
ROBB, Gordon William
Resigned: 03 June 1994
Appointed Date: 29 May 1992
78 years old

Director
THOMPSON, Duncan Colquhoun
Resigned: 03 June 1994
Appointed Date: 29 May 1992
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 July 1991
Appointed Date: 23 May 1991

CLYDEWAY INVESTMENTS LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
19 May 2017
Application to strike the company off the register
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

...
... and 118 more events
25 Jul 1991
New secretary appointed;director resigned;new director appointed

25 Jul 1991
Registered office changed on 25/07/91 from: 24 great king street edinburgh EH3 6QN

25 Jul 1991
Secretary resigned;new director appointed

22 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 May 1991
Incorporation

CLYDEWAY INVESTMENTS LIMITED Charges

26 April 2001
Standard security
Delivered: 28 April 2001
Status: Satisfied on 25 January 2012
Persons entitled: Dunbar Bank PLC
Description: Blocks 5 & 6, yorkhill court, thornbank street, yorkhill…
17 April 2001
Bond & floating charge
Delivered: 27 April 2001
Status: Satisfied on 25 January 2012
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
19 September 2000
Floating charge
Delivered: 2 October 2000
Status: Satisfied on 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 September 2000
Bond & floating charge
Delivered: 26 September 2000
Status: Satisfied on 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 April 1994
Standard security
Delivered: 8 April 1994
Status: Satisfied on 6 June 1994
Persons entitled: Ucb Bank PLC
Description: Minute of additional lease by the city of glasgow district…
28 July 1992
Assignation and irrevocable mandate
Delivered: 6 August 1992
Status: Satisfied on 13 October 2000
Persons entitled: Ucb Bank PLC
Description: Rents leases etc of clydeway industrial estate finnieston…
3 June 1992
Standard security
Delivered: 18 June 1992
Status: Satisfied on 6 June 1994
Persons entitled: British Linen Assets PLC
Description: Lease over subjects at finnieston street glasgow extending…
3 June 1992
Standard security
Delivered: 17 June 1992
Status: Satisfied on 6 June 1994
Persons entitled: Ucb Bank PLC
Description: The subjects known as and forming clydeway industrial…
29 May 1992
Bond & floating charge
Delivered: 8 June 1992
Status: Satisfied on 25 May 1999
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…