Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDEFORTH DIGITAL SOLUTIONS LTD.
Company Information for

CLYDEFORTH DIGITAL SOLUTIONS LTD.

MURDOSTOUN HOUSE LINNET WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3RA,
Company Registration Number
SC067229
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clydeforth Digital Solutions Ltd.
CLYDEFORTH DIGITAL SOLUTIONS LTD. was founded on 1979-03-05 and has its registered office in Bellshill. The organisation's status is listed as "Active - Proposal to Strike off". Clydeforth Digital Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLYDEFORTH DIGITAL SOLUTIONS LTD.
 
Legal Registered Office
MURDOSTOUN HOUSE LINNET WAY
STRATHCLYDE BUSINESS PARK
BELLSHILL
LANARKSHIRE
ML4 3RA
Other companies in G72
 
Filing Information
Company Number SC067229
Company ID Number SC067229
Date formed 1979-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 15:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDEFORTH DIGITAL SOLUTIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDEFORTH DIGITAL SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN PHILLIP DAVIES
Director 2005-09-27 2014-10-31
ANDREW KIRK WALKER
Company Secretary 2004-07-19 2013-07-22
ALAN DONALD SCHOFIELD
Director 2004-07-19 2005-09-27
IAIN MALCOLM GAREY
Company Secretary 1998-04-01 2004-07-19
MAITLAND MCHARG GRAY
Director 1992-03-26 2004-07-19
DONALD NOEL MCKAY
Director 1998-04-01 2004-07-19
ELIZABETH WHITEHLL MEIKLE
Director 1988-12-21 2004-07-19
JAMES ARTHUR MEIKLE
Director 1988-12-21 2004-07-19
BARRY PETTIGREW
Director 1998-04-01 2004-07-19
JAMES ARTHUR MEIKLE
Company Secretary 1992-03-26 1998-04-01
JOHN GARDINER
Director 1988-12-21 1994-05-31
ANNETTE CHRISTINE GAREY
Director 1988-12-21 1992-06-15
MICHAEL PATRICK GAREY
Company Secretary 1988-12-21 1992-03-26
MICHAEL PATRICK GAREY
Director 1988-12-21 1992-03-26
JOHN GALBRAITH BAIKIE
Director 1988-12-21 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER CONCENTRIX LIMITED Director 2014-11-01 CURRENT 1999-12-09 Active - Proposal to Strike off
JOANNE WALKER CROFT INC. LIMITED Director 2014-11-01 CURRENT 2000-07-31 Active - Proposal to Strike off
JOANNE WALKER MILL HOUSE COMPUTERS LIMITED Director 2014-11-01 CURRENT 1990-02-19 Active - Proposal to Strike off
JOANNE WALKER XCHANGE INFORMATION SYSTEMS LTD. Director 2014-11-01 CURRENT 1999-04-19 Active - Proposal to Strike off
JOANNE WALKER ROCKET SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-01-30 Active - Proposal to Strike off
JOANNE WALKER TSG SCOTLAND LIMITED Director 2014-11-01 CURRENT 2002-08-19 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS LIMITED Director 2014-11-01 CURRENT 1990-01-16 Active - Proposal to Strike off
JOANNE WALKER CCL TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1991-12-18 Active - Proposal to Strike off
JOANNE WALKER CCL FIRST LIMITED Director 2014-11-01 CURRENT 1995-04-24 Active - Proposal to Strike off
JOANNE WALKER A C COMPUTER SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-07 Active - Proposal to Strike off
JOANNE WALKER JOYNSON LIMITED Director 2014-11-01 CURRENT 1999-09-09 Active - Proposal to Strike off
JOANNE WALKER EDINBURGH MICROSYSTEMS CENTRE LTD Director 2014-11-01 CURRENT 1979-10-04 Active - Proposal to Strike off
JOANNE WALKER NORDIC DATA LIMITED Director 2014-11-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JOANNE WALKER COMPUTERS AND SYSTEMS MAINTENANCE LIMITED Director 2014-11-01 CURRENT 1990-08-02 Active - Proposal to Strike off
JOANNE WALKER OMEGA COMPUTERS (HAMPSHIRE) LIMITED Director 2014-11-01 CURRENT 1983-11-10 Active - Proposal to Strike off
JOANNE WALKER CROFT TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JOANNE WALKER LOGSOL LIMITED Director 2014-11-01 CURRENT 1988-06-02 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS (UK) LIMITED Director 2014-11-01 CURRENT 1988-12-30 Active - Proposal to Strike off
JOANNE WALKER PJ HOWLETT BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1989-01-25 Active - Proposal to Strike off
JOANNE WALKER TAYLOR MADE TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1989-08-10 Active - Proposal to Strike off
JOANNE WALKER ORLANDO COMPUTER SYSTEMS LIMITED Director 2014-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
JOANNE WALKER SYSTEM ADVANTAGE LIMITED Director 2014-11-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JOANNE WALKER OPEN SYSTEMS SERVICES LIMITED Director 2014-11-01 CURRENT 1991-03-18 Active - Proposal to Strike off
JOANNE WALKER AGENDA BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1992-06-29 Active - Proposal to Strike off
JOANNE WALKER CPA SYSTEMS LIMITED Director 2014-11-01 CURRENT 1993-12-01 Active - Proposal to Strike off
JOANNE WALKER SAVTEC COMPUTER TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JOANNE WALKER BARON CORPORATE SYSTEMS LIMITED Director 2014-11-01 CURRENT 1997-08-22 Active - Proposal to Strike off
JOANNE WALKER FORTY FIRST COMPANY LIMITED Director 2014-11-01 CURRENT 1998-01-14 Active - Proposal to Strike off
JOANNE WALKER FORTY ONE LIMITED Director 2014-11-01 CURRENT 2001-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-13DS01Application to strike the company off the register
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-05-13SH19Statement of capital on 2021-05-13 GBP 6.25
2021-04-22SH20Statement by Directors
2021-04-22CAP-SSSolvency Statement dated 29/03/21
2021-04-22RES13Resolutions passed:
  • Capital redemption reserve cancelled 29/03/2021
  • Resolution of reduction in issued share capital
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-03-25AP01DIRECTOR APPOINTED MR STEVEN JAMES LYNN
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-04CH01Director's details changed for Miss Joanne Walker on 2018-12-01
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 6250
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 6250
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN
2015-06-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 6250
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MISS JOANNE WALKER
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES
2014-05-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 6250
2014-01-14AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WALKER
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0121/12/10 ANNUAL RETURN FULL LIST
2010-08-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0121/12/09 FULL LIST
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-02363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-23ELRESS386 DISP APP AUDS 08/10/07
2007-10-23ELRESS366A DISP HOLDING AGM 08/10/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-12363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-11-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: ANDERSTON CENTRE ARGYLE STREET GLASGOW G2 7PH
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bSECRETARY RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-05419a(Scot)DEC MORT/CHARGE *****
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21AUDAUDITOR'S RESIGNATION
2004-07-21RES13MEMBERS APPROVE RES 19/07/04
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-31AUDAUDITOR'S RESIGNATION
2003-01-03363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-20363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-07363(288)SECRETARY RESIGNED
2000-01-07363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-25CERTNMCOMPANY NAME CHANGED CLYDEFORTH OFFICE EQUIPMENT LIMI TED CERTIFICATE ISSUED ON 26/11/99
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-09-01AUDAUDITOR'S RESIGNATION
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288aNEW DIRECTOR APPOINTED
1997-12-21363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLYDEFORTH DIGITAL SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDEFORTH DIGITAL SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-30 Outstanding LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 1981-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDEFORTH DIGITAL SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of CLYDEFORTH DIGITAL SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDEFORTH DIGITAL SOLUTIONS LTD.
Trademarks
We have not found any records of CLYDEFORTH DIGITAL SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDEFORTH DIGITAL SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLYDEFORTH DIGITAL SOLUTIONS LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CLYDEFORTH DIGITAL SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDEFORTH DIGITAL SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDEFORTH DIGITAL SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.