Menu

Clydebank Engineering And Fabrication Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
  • 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 date2024-10-31
Trade Debtors£122,380 -8.66%
Employees£28 -7.15%
Total assets£22,121 -139.86%

CLYDEVIEW PRECISION ENGINEERING AND FABRICATION LIMITED

Details

Company type Private Limited Company, Active
Company Number SC368647
Record last updated Thursday, February 15, 2018 2:21:21 AM UTC
Official Address 31 Cable Depot Road Clydebank Dunbartonshire G811uy Waterfront, Clydebank Waterfront
There are 25 companies registered at this street
Locality Clydebank Waterfront
Region West Dunbartonshire, Scotland
Postal Code G811UY
Sector Manufacture of metal structures and parts of structures

Charts

Visits

CLYDEBANK ENGINEERING AND FABRICATION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12016-72016-82016-92017-102018-22022-120123

Directors

Document Type Publication date Download link
Registry Dec 1, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Apr 20, 2017 Annual accounts Annual accounts
Registry Nov 24, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 15, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 26, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 25, 2015 Annual return Annual return
Registry Nov 25, 2015 Change of particulars for director Change of particulars for director
Registry Nov 13, 2015 Resignation of one Director Resignation of one Director
Registry Oct 20, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 11, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 12, 2015 Annual accounts Annual accounts
Registry Dec 10, 2014 Annual return Annual return
Financials Jul 29, 2014 Annual accounts Annual accounts
Registry Dec 13, 2013 Annual return Annual return
Registry Nov 21, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 15, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jul 15, 2013 Appointment of a person as Director 2591134... Appointment of a person as Director 2591134...
Registry Jul 1, 2013 Three appointments: 3 men Three appointments: 3 men
Financials Mar 19, 2013 Annual accounts Annual accounts
Registry Dec 11, 2012 Annual return Annual return
Financials Jul 31, 2012 Annual accounts Annual accounts
Registry Jul 11, 2012 Statement of companies objects Statement of companies objects
Registry Jul 11, 2012 Resolution Resolution
Registry Jul 11, 2012 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jul 11, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jul 11, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 2, 2011 Annual return Annual return
Financials Jul 19, 2011 Annual accounts Annual accounts
Registry Dec 13, 2010 Annual return Annual return
Registry Jul 13, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 25, 2009 Company name change Company name change
Registry Nov 25, 2009 Change of name certificate Change of name certificate
Registry Nov 25, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 25, 2009 Resolution Resolution
Registry Nov 25, 2009 Change of name 10 Change of name 10
Registry Nov 17, 2009 Four appointments: 4 men Four appointments: 4 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)