CLYDE ASSOCIATED ENGINEERS, LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 4HT

Company number SC029048
Status Active
Incorporation Date 2 September 1952
Company Type Private Limited Company
Address BLOCK 5, 76 BEARDMORE WAY, CLYDEBANK INDUSTRIAL ESTATE, CLYDEBANK, GLASGOW, G81 4HT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of CLYDE ASSOCIATED ENGINEERS, LIMITED are www.clydeassociatedengineers.co.uk, and www.clyde-associated-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. Clyde Associated Engineers Limited is a Private Limited Company. The company registration number is SC029048. Clyde Associated Engineers Limited has been working since 02 September 1952. The present status of the company is Active. The registered address of Clyde Associated Engineers Limited is Block 5 76 Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4ht. . CARDIFF, Lesley Anne is a Secretary of the company. CARDIFF, Lesley Anne is a Director of the company. KELSO, Adam is a Director of the company. MCKERRACHER, Douglas is a Director of the company. MCLEOD, Simon is a Director of the company. Secretary KEE, Gordon Henry has been resigned. Director GALLACHER, James has been resigned. Director GOVAN, Stanley James Mowat has been resigned. Director GREIG, Mathieson Alexander has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CARDIFF, Lesley Anne
Appointed Date: 01 April 2001

Director
CARDIFF, Lesley Anne
Appointed Date: 11 June 1999
60 years old

Director
KELSO, Adam
Appointed Date: 04 April 2011
59 years old

Director
MCKERRACHER, Douglas
Appointed Date: 01 April 1996
60 years old

Director
MCLEOD, Simon
Appointed Date: 04 April 2011
53 years old

Resigned Directors

Secretary
KEE, Gordon Henry
Resigned: 31 March 2001

Director
GALLACHER, James
Resigned: 15 March 2016
Appointed Date: 02 April 1991
74 years old

Director
GOVAN, Stanley James Mowat
Resigned: 31 May 1997
93 years old

Director
GREIG, Mathieson Alexander
Resigned: 02 February 2002
87 years old

Persons With Significant Control

Ms Lesley Anne Cardiff
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Mckerracher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE ASSOCIATED ENGINEERS, LIMITED Events

04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 March 2016
09 Jun 2016
Satisfaction of charge 3 in full
22 Apr 2016
Purchase of own shares.
17 Mar 2016
Termination of appointment of James Gallacher as a director on 15 March 2016
...
... and 85 more events
15 Dec 1986
Accounts for a small company made up to 31 March 1986

15 Dec 1986
Return made up to 29/10/86; full list of members

11 Jun 1986
Accounts for a small company made up to 31 March 1985

11 Jun 1986
Return made up to 31/12/85; full list of members

02 Feb 1983
Annual return made up to 24/12/82

CLYDE ASSOCIATED ENGINEERS, LIMITED Charges

30 January 2014
Charge code SC02 9048 0006
Delivered: 31 January 2014
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Daisybank cottage kingsbarns st andrews being part of the…
1 September 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 December 2008
Floating charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 February 2008
Standard security
Delivered: 14 February 2008
Status: Satisfied on 9 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouses known as daisybank & the smithy, both at 2…
8 January 2002
Standard security
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 76 beardmore way, clydebank.
6 February 1979
Floating charge
Delivered: 15 February 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…