Clyde Commercial Diving (holdings) Limited

General information

Name:

Clyde Commercial Diving (holdings) Ltd

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC463133

Incorporation date: 2013-11-06

Dissolution date: 2023-02-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Glasgow with reg. no. SC463133. The firm was registered in the year 2013. The office of the firm was located at C/o Johnston Carmichael 227 West George Street. The post code for this location is G2 2ND. This company was formally closed on Wed, 8th Feb 2023, which means it had been in business for 10 years. The name change from Ccd Marine to Clyde Commercial Diving (holdings) Limited occurred on Mon, 8th Sep 2014.

The data we obtained regarding this specific firm's personnel suggests that the last two directors were: Sarah L. and James P. who became the part of the company on Wed, 1st Oct 2014 and Wed, 6th Nov 2013.

Executives who had control over the firm were as follows: James P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Warren F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Clyde Commercial Diving (holdings) Limited 2014-09-08
  • Ccd Marine Limited 2013-11-06

Financial data based on annual reports

Company staff

Sarah L.

Role: Director

Appointed: 01 October 2014

Latest update: 11 September 2023

James P.

Role: Director

Appointed: 06 November 2013

Latest update: 11 September 2023

People with significant control

James P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Warren F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 20 November 2017
Confirmation statement last made up date 06 November 2016
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode