CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED
CLYDEBANK CCD MARINE LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LX

Company number SC463133
Status Active
Incorporation Date 6 November 2013
Company Type Private Limited Company
Address CLYDE BOATYARD, ROTHESAY DOCK EAST, CLYDEBANK, WEST DUMBARTONSHIRE, SCOTLAND, G81 1LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016; Registration of charge SC4631330001, created on 27 September 2016. The most likely internet sites of CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED are www.clydecommercialdivingholdings.co.uk, and www.clyde-commercial-diving-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Clyde Commercial Diving Holdings Limited is a Private Limited Company. The company registration number is SC463133. Clyde Commercial Diving Holdings Limited has been working since 06 November 2013. The present status of the company is Active. The registered address of Clyde Commercial Diving Holdings Limited is Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire Scotland G81 1lx. . LEIGHTON, Sarah is a Director of the company. PATERSON, James William is a Director of the company. Secretary PATERSON, Christie Walters has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LEIGHTON, Sarah
Appointed Date: 01 October 2014
44 years old

Director
PATERSON, James William
Appointed Date: 06 November 2013
67 years old

Resigned Directors

Secretary
PATERSON, Christie Walters
Resigned: 01 October 2014
Appointed Date: 06 November 2013

Persons With Significant Control

Mr James William Paterson
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Flower
Notified on: 30 June 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Nov 2016
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016
04 Oct 2016
Registration of charge SC4631330001, created on 27 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016
...
... and 9 more events
21 Oct 2014
Statement of capital following an allotment of shares on 2 October 2014
  • GBP 154

16 Oct 2014
Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10

08 Sep 2014
Company name changed ccd marine LIMITED\certificate issued on 08/09/14
  • CONNOT ‐ Change of name notice

08 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-18

06 Nov 2013
Incorporation
Statement of capital on 2013-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED Charges

27 September 2016
Charge code SC46 3133 0001
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3A park avenue dunfermline. FFE14023…