Liquidation
Company Information for CLYDEBANK OIL LIMITED
C/O WILLIAM DUNCAN 2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC077056
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLYDEBANK OIL LIMITED | |
Legal Registered Office | |
C/O WILLIAM DUNCAN 2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU Other companies in G2 | |
Company Number | SC077056 | |
---|---|---|
Company ID Number | SC077056 | |
Date formed | 1981-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 07:27:36 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David B White on 2010-06-14 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/06/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/06/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE 1190 | |
363 | RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2020-01-14 |
Appointment of Liquidators | 2019-11-29 |
Overseas T | 2019-11-05 |
Appointment of Liquidators | 2019-11-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
INSTRUMENT OF CHARGE | Satisfied | SCOTTISH DEVELOPMENT AGENCY |
Creditors Due After One Year | 2013-12-31 | £ 6,583 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 6,291 |
Creditors Due Within One Year | 2013-12-31 | £ 265,807 |
Creditors Due Within One Year | 2012-12-31 | £ 332,546 |
Provisions For Liabilities Charges | 2013-12-31 | £ 9,828 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 CLYDEBANK OIL LIMITED
Called Up Share Capital | 2013-12-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 3,000 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 227,688 |
Current Assets | 2012-12-31 | £ 277,504 |
Debtors | 2013-12-31 | £ 138,482 |
Debtors | 2012-12-31 | £ 172,965 |
Secured Debts | 2013-12-31 | £ 92,347 |
Secured Debts | 2012-12-31 | £ 110,225 |
Shareholder Funds | 2013-12-31 | £ 170,751 |
Shareholder Funds | 2012-12-31 | £ 172,649 |
Stocks Inventory | 2013-12-31 | £ 89,082 |
Stocks Inventory | 2012-12-31 | £ 104,427 |
Tangible Fixed Assets | 2013-12-31 | £ 225,281 |
Tangible Fixed Assets | 2012-12-31 | £ 234,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as CLYDEBANK OIL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLYDEBANK OIL LIMITED | Event Date | 2020-01-06 |
In the Glasgow Sheriff Court Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Liquidator Date of appointment: 6 January 2020 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis , Tel: 0141 535 3133 , Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Liquidator of Clydebank Oil Limited on 6 January 2020. The nature of the business of the company the sale of fuels/oil. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLYDEBANK OIL LIMITED | Event Date | 2019-11-20 |
In the Glasgow Sheriff Court Name of office holder: Annette Menzies Office holder: IP number 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Interim Liquidator Date of appointment: 20 November 2019 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Interim Liquidator of Clydebank Oil Limited on 20 November 2019. The nature of the business of the company was the sale of fuels/oil . | |||
Initiating party | Event Type | Overseas T | |
Defending party | CLYDEBANK OIL LIMITED | Event Date | 2019-11-05 |
CLYDEBANK OIL LIMITED Company Number: SC077056 NOTICE is hereby given that on 24 October 2019 a Petition was presented to Glasgow Sheriff Court by Douglas White, 9 Winnock Court, Drymen, Glasgow, G63… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLYDEBANK OIL LIMITED | Event Date | 0001-01-01 |
In the Glasgow Sheriff Court case number L213-19 Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Provisional Liquidator Date of appointment: 30 October 2019 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Provisional Liquidator of Clydebank Oil Limited on 30 October 2019. The nature of the business of the company was the sale of fuels/oils. | |||
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. |