General information

Name:

Clydelink Ltd

Office Address:

Ferry Office Ferry Road PA4 8SA Renfrew

Number: SC375300

Incorporation date: 2010-03-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clydelink Limited,registered as Private Limited Company, with headquarters in Ferry Office, Ferry Road, Renfrew. The post code is PA4 8SA. This business operates since 2010-03-22. The company's registered no. is SC375300. This enterprise's classified under the NACE and SIC code 50200: Sea and coastal freight water transport. The company's most recent annual accounts describe the period up to June 30, 2021 and the most recent annual confirmation statement was released on June 17, 2023.

Jessie A. is this specific enterprise's single managing director, who was assigned this position 5 years ago. Since 2016 Elaine X., had been managing the limited company up until the resignation in 2019. What is more another director, namely Mark A. quit in 2016.

Jessie A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jessie A.

Role: Director

Appointed: 28 March 2019

Latest update: 14 March 2024

People with significant control

Jessie A.
Notified on 28 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Elaine X.
Notified on 1 January 2017
Ceased on 28 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 16th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

1st Floor 24 Blythswood Square Glasgow

Post code:

G2 4BG

HQ address,
2016

Address:

Gateway Centre Loch Lomand Shores Balloch

Post code:

G81 8QL

Search other companies

Services (by SIC Code)

  • 50200 : Sea and coastal freight water transport
14
Company Age

Similar companies nearby

Closest companies