Clydeside Auto Recyclers Ltd

General information

Name:

Clydeside Auto Recyclers Limited

Office Address:

Unit 33 New Albion Industrial Estate Halley Street G13 4DJ Glasgow

Number: SC451988

Incorporation date: 2013-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clydeside Auto Recyclers Ltd has been prospering on the British market for eleven years. Started with Registered No. SC451988 in 2013, it have office at Unit 33 New Albion Industrial Estate, Glasgow G13 4DJ. The company currently known as Clydeside Auto Recyclers Ltd, was previously known as Salatiga. The transformation has occurred in 2014-11-24. This business's SIC code is 45320 meaning Retail trade of motor vehicle parts and accessories. Its latest filed accounts documents describe the period up to June 30, 2022 and the latest annual confirmation statement was filed on December 2, 2022.

This company has a single managing director at the moment managing the business, namely Paul P. who has been performing the director's assignments since 2013-06-11. For one year Nicholas P., had performed assigned duties for this specific business till the resignation in 2014.

Paul P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Clydeside Auto Recyclers Ltd 2014-11-24
  • Salatiga Limited 2013-06-11

Financial data based on annual reports

Company staff

Paul P.

Role: Director

Appointed: 05 November 2014

Latest update: 14 February 2024

People with significant control

Paul P.
Notified on 2 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-06-11
Date Approval Accounts 21 November 2014
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts 11 October 2017
Start Date For Period Covered By Report 2016-07-01
Date Approval Accounts 11 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2014-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30
Annual Accounts 10 August 2016
Date Approval Accounts 10 August 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
Confirmation statement with no updates Sat, 2nd Dec 2023 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Similar companies nearby

Closest companies