Company NameClydesmuir Limited
Company StatusDissolved
Company Number01335421
CategoryPrivate Limited Company
Incorporation Date25 October 1977(46 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Secretary NameMrs Kathleen Mary Thompson
NationalityBritish
StatusClosed
Appointed27 April 1999(21 years, 6 months after company formation)
Appointment Duration8 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMrs Jayne Mary Hellman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 1999)
RoleSecretary
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Mark Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 1999)
RoleFarmer
Correspondence Address19 Station Road
Christon Bank
Alnwick
Northumberland
Ne66
Secretary NameMrs Jayne Mary Hellman
NationalityBritish
StatusResigned
Appointed13 September 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 1999)
RoleCompany Director
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£720
Current Liabilities£15,913

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 13/09/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 November 2003Return made up to 13/09/03; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
8 November 2002Return made up to 13/09/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 October 2001Return made up to 13/09/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
24 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
10 November 1998Return made up to 13/09/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
12 October 1997Return made up to 13/09/97; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: link house newton by the sea alnwick northumberland NE66 3ED (1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
21 November 1996Return made up to 13/09/96; full list of members (6 pages)
17 November 1995Return made up to 13/09/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
17 November 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
17 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/95
(2 pages)