Clyde Services Limited is a private limited company. Located at 120 Calder Road, Bellshill ML4 2PH, the aforementioned 5 years old business was incorporated on 2018-10-03 and is officially classified as "environmental consulting activities" (Standard Industrial Classification: 74901). 1 director can be found in the business: Lawrence C. (appointed on 07 January 2022).
About
Name: Clyde Services Limited
Number: SC609777
Incorporation date: 2018-10-03
End of financial year: 31 October
Address:
120 Calder Road
Bellshill
ML4 2PH
SIC code:
74901 - Environmental consulting activities
Company staff
People with significant control
Lawrence C.
1 January 2022
Nature of control:
75,01-100% shares
Anne C.
3 October 2018 - 20 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Clyde Services Limited confirmation statement filing is 2022-10-16. The last confirmation statement was sent on 2021-10-02. The target date for a subsequent accounts filing is 31 July 2022. Most recent accounts filing was sent for the time period up until 31 October 2020.
2 persons of significant control are listed in the Companies House, namely: Lawrence C. that owns over 3/4 of shares. Anne C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control Saturday 1st January 2022
filed on: 4th, March 2022
| persons with significant control
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 20th, January 2022
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: Friday 7th January 2022
filed on: 20th, January 2022
| officers
Free Download
(1 page)
AP01
New director appointment on Friday 7th January 2022.
filed on: 20th, January 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 46 East Dean Street Bellshill ML4 1PG United Kingdom to 120 Calder Road Bellshill ML4 2PH on Friday 1st October 2021
filed on: 1st, October 2021
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 7th, September 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 2nd October 2020
filed on: 29th, December 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 8th, November 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 5th, January 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 3rd, October 2018
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Wednesday 3rd October 2018
capital