CLYDE SAFETY LIMITED
GLASGOW ARGYLL BUSINESS CONSULTANTS LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4JQ
Company number SC266143
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address SEAFORTH HOUSE SEAFORTH ROAD NORTH, HILLINGTON PARK, GLASGOW, G52 4JQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Previous accounting period shortened from 31 May 2017 to 31 December 2016; Full accounts made up to 31 May 2016. The most likely internet sites of CLYDE SAFETY LIMITED are www.clydesafety.co.uk, and www.clyde-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Clyde Safety Limited is a Private Limited Company. The company registration number is SC266143. Clyde Safety Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Clyde Safety Limited is Seaforth House Seaforth Road North Hillington Park Glasgow G52 4jq. . FEE, Peter Francis is a Secretary of the company. DOWNIE, Joyce is a Director of the company. MCMURRAY, Colin Andrew is a Director of the company. Secretary DOWNIE, Joyce has been resigned. Secretary LIVINGSTONE, Karen Martha Ivara has been resigned. Secretary WRAY, Andrew Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LIVINGSTONE, David James Duncan has been resigned. Director THOMAS, George Leonard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FEE, Peter Francis
Appointed Date: 18 November 2014

Director
DOWNIE, Joyce
Appointed Date: 07 April 2004
69 years old

Director
MCMURRAY, Colin Andrew
Appointed Date: 21 December 2012
50 years old

Resigned Directors

Secretary
DOWNIE, Joyce
Resigned: 01 November 2006
Appointed Date: 14 January 2005

Secretary
LIVINGSTONE, Karen Martha Ivara
Resigned: 14 January 2005
Appointed Date: 07 April 2004

Secretary
WRAY, Andrew Robert
Resigned: 29 September 2014
Appointed Date: 01 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
LIVINGSTONE, David James Duncan
Resigned: 31 January 2008
Appointed Date: 07 April 2004
84 years old

Director
THOMAS, George Leonard
Resigned: 29 September 2014
Appointed Date: 12 January 2012
73 years old

Persons With Significant Control

The Clyde Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE SAFETY LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
31 Dec 2016
Previous accounting period shortened from 31 May 2017 to 31 December 2016
05 Dec 2016
Full accounts made up to 31 May 2016
10 May 2016
Satisfaction of charge SC2661430002 in full
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 44 more events
01 Apr 2005
Partic of mort/charge *
21 Jan 2005
New secretary appointed
17 Jan 2005
Accounting reference date extended from 30/04/05 to 31/05/05
07 Apr 2004
Secretary resigned
07 Apr 2004
Incorporation

CLYDE SAFETY LIMITED Charges

29 September 2014
Charge code SC26 6143 0002
Delivered: 30 September 2014
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
23 March 2005
Bond & floating charge
Delivered: 1 April 2005
Status: Satisfied on 30 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…