Clyde Security Containers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-10-05
Trade Debtors£10,699 -3,000%
Total assets£1,255,110 +26.29%

Details

Company type Private Limited Company, Active
Company Number SC134009
Record last updated Friday, October 19, 2018 6:25:40 PM UTC
Official Address 26 Portland Road Kilmarnock West And Crosshouse
There are 586 companies registered at this street
Locality Kilmarnock West And Crosshouse
Region East Ayrshire, Scotland
Postal Code KA12EB
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

CLYDE SECURITY CONTAINERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-112022-122024-901234567

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 7, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 7, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Aug 31, 2018 Appointment of a woman Appointment of a woman
Registry Aug 31, 2018 Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 11, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Oct 19, 2012 Annual return Annual return
Registry Oct 19, 2012 Resignation of one Director Resignation of one Director
Registry Mar 31, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Sep 28, 2011 Annual return Annual return
Financials Dec 24, 2010 Annual accounts Annual accounts
Registry Sep 29, 2010 Annual return Annual return
Registry Sep 29, 2010 Change of particulars for director Change of particulars for director
Financials Dec 24, 2009 Annual accounts Annual accounts
Registry Sep 24, 2009 Annual return Annual return
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Oct 20, 2008 Annual return Annual return
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Oct 15, 2007 Annual return Annual return
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Sep 13, 2006 Annual return Annual return
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jan 21, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 19, 2005 Particulars of mortgage/charge 14134... Particulars of mortgage/charge 14134...
Registry Sep 5, 2005 Annual return Annual return
Financials Feb 4, 2005 Annual accounts Annual accounts
Registry Sep 1, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Sep 26, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Financials Feb 6, 2002 Annual accounts Annual accounts
Registry Sep 5, 2001 Annual return Annual return
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry Sep 25, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Oct 1, 1999 Annual return Annual return
Financials Jan 28, 1999 Annual accounts Annual accounts
Registry Sep 16, 1998 Annual return Annual return
Financials Jan 27, 1998 Annual accounts Annual accounts
Registry Oct 7, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Sep 10, 1996 Annual return Annual return
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Oct 12, 1995 Annual return Annual return
Financials Jan 12, 1995 Annual accounts Annual accounts
Registry Nov 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 18, 1994 Annual return Annual return
Financials Feb 2, 1994 Annual accounts Annual accounts
Registry Oct 8, 1993 Annual return Annual return
Registry Oct 8, 1993 Director's particulars changed Director's particulars changed
Financials Feb 9, 1993 Annual accounts Annual accounts
Registry Jan 29, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 1, 1992 Annual return Annual return
Registry Nov 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 26, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Nov 26, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 26, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Sep 13, 1991 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)