CLYDEBUILT BUSINESS SOLUTIONS LIMITED
EDINBURGH CUSTOM BUSINESS SOLUTIONS (SCOTLAND) LIMITED CUSTOM BUSINESS SOLUTIONS LIMITED BROOMLAW LIMITED

Hellopages » Midlothian » Midlothian » EH20 9QZ

Company number SC213842
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 5 STRAITON VIEW, STRAITON BUSINESS PARC, EDINBURGH, MIDLOTHIAN, EH20 9QZ
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge SC2138420002, created on 25 April 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of CLYDEBUILT BUSINESS SOLUTIONS LIMITED are www.clydebuiltbusinesssolutions.co.uk, and www.clydebuilt-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brunstane Rail Station is 4.7 miles; to Edinburgh Rail Station is 4.9 miles; to Edinburgh Park Rail Station is 6.4 miles; to South Gyle Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydebuilt Business Solutions Limited is a Private Limited Company. The company registration number is SC213842. Clydebuilt Business Solutions Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Clydebuilt Business Solutions Limited is 5 Straiton View Straiton Business Parc Edinburgh Midlothian Eh20 9qz. . BARR, Jamie Alexander is a Director of the company. BROWN, Roy Spencer is a Director of the company. FERGUSON, Shirley Ann Bowman is a Director of the company. Secretary BROWN, Roy Spencer has been resigned. Secretary BROWN, Roy Spencer has been resigned. Secretary CAMERON, Dawn has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director BROWN, Roy Spencer has been resigned. Director BROWN, Roy Spencer has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SOMMERVILLE, James Loudon has been resigned. Director STEGGLES, Robert James has been resigned. Director HTMS SOLUTIONS LTD has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
BARR, Jamie Alexander
Appointed Date: 26 July 2012
51 years old

Director
BROWN, Roy Spencer
Appointed Date: 23 March 2013
76 years old

Director
FERGUSON, Shirley Ann Bowman
Appointed Date: 07 April 2014
69 years old

Resigned Directors

Secretary
BROWN, Roy Spencer
Resigned: 15 December 2010
Appointed Date: 05 January 2005

Secretary
BROWN, Roy Spencer
Resigned: 10 September 2004
Appointed Date: 14 December 2000

Secretary
CAMERON, Dawn
Resigned: 28 September 2011
Appointed Date: 15 December 2010

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 14 December 2000

Director
BROWN, Roy Spencer
Resigned: 22 August 2011
Appointed Date: 17 October 2007
76 years old

Director
BROWN, Roy Spencer
Resigned: 10 September 2004
Appointed Date: 14 December 2000
76 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 December 2000
Appointed Date: 14 December 2000

Director
SOMMERVILLE, James Loudon
Resigned: 26 July 2012
Appointed Date: 15 August 2011
82 years old

Director
STEGGLES, Robert James
Resigned: 29 November 2010
Appointed Date: 14 December 2000
69 years old

Director
HTMS SOLUTIONS LTD
Resigned: 17 August 2015
Appointed Date: 26 July 2012

Persons With Significant Control

Mr Roy Spencer Brown
Notified on: 5 November 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLYDEBUILT BUSINESS SOLUTIONS LIMITED Events

29 Apr 2017
Satisfaction of charge 1 in full
28 Apr 2017
Registration of charge SC2138420002, created on 25 April 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 36,000

...
... and 70 more events
20 Dec 2000
New secretary appointed;new director appointed
20 Dec 2000
New director appointed
18 Dec 2000
Secretary resigned
18 Dec 2000
Director resigned
14 Dec 2000
Incorporation

CLYDEBUILT BUSINESS SOLUTIONS LIMITED Charges

25 April 2017
Charge code SC21 3842 0002
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
27 November 2007
Floating charge
Delivered: 29 November 2007
Status: Satisfied on 29 April 2017
Persons entitled: Actuate It Limited
Description: Undertaking and all property and assets present and future…