CLYDEBUILT BUSINESS SOLUTIONS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CLYDEBUILT BUSINESS SOLUTIONS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CLYDEBUILT BUSINESS SOLUTIONS LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: SC213842. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CLYDEBUILT BUSINESS SOLUTIONS LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: SC213842. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CLYDEBUILT BUSINESS SOLUTIONS LIMITED - EDINBURGH
This company is listed in the following categories:
62030 - Computer facilities management activities
62030 - Computer facilities management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 STRAITON VIEW
EDINBURGH
MIDLOTHIAN
EH20 9QZ
This Company Originates in : United Kingdom
Previous trading names include:
CUSTOM BUSINESS SOLUTIONS (SCOTLAND) LIMITED (until 23/08/2011)
CUSTOM BUSINESS SOLUTIONS (SCOTLAND) LIMITED (until 23/08/2011)
CUSTOM BUSINESS SOLUTIONS LIMITED (until 24/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHIRLEY ANN BOWMAN FERGUSON | Jul 1956 | British | Director | 2014-04-07 | CURRENT |
MR ROY SPENCER BROWN | Nov 1948 | British | Director | 2013-03-23 | CURRENT |
MR JAMIE ALEXANDER BARR | Nov 1973 | British | Director | 2012-07-26 | CURRENT |
HTMS SOLUTIONS LTD | Corporate Director | 2012-07-26 UNTIL 2015-08-17 | RESIGNED | ||
MR ROBERT JAMES STEGGLES | Jun 1956 | British | Director | 2000-12-14 UNTIL 2010-11-29 | RESIGNED |
MR JAMES LOUDON SOMMERVILLE | Sep 1943 | British | Director | 2011-08-15 UNTIL 2012-07-26 | RESIGNED |
MR ROY SPENCER BROWN | Nov 1948 | British | Director | 2000-12-14 UNTIL 2004-09-10 | RESIGNED |
MR ROY SPENCER BROWN | Nov 1948 | British | Director | 2007-10-17 UNTIL 2011-08-22 | RESIGNED |
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 2000-12-14 UNTIL 2000-12-14 | RESIGNED | ||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 2000-12-14 UNTIL 2000-12-14 | RESIGNED | ||
MRS DAWN CAMERON | Secretary | 2010-12-15 UNTIL 2011-09-28 | RESIGNED | ||
MR ROY SPENCER BROWN | Nov 1948 | British | Secretary | 2000-12-14 UNTIL 2004-09-10 | RESIGNED |
MR ROY SPENCER BROWN | Nov 1948 | British | Secretary | 2005-01-05 UNTIL 2010-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roy Spencer Brown | 2016-11-05 | 11/1948 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2023-05-23 | 30-09-2022 | £8 Cash £413,791 equity |
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2022-06-30 | 30-09-2021 | £90,516 Cash £408,138 equity |
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2021-07-01 | 30-09-2020 | £36,278 Cash £396,988 equity |
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2020-06-26 | 30-09-2019 | £11 Cash £388,593 equity |
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2019-03-26 | 30-09-2018 | £12,582 Cash £374,895 equity |
CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2018-07-03 | 30-09-2017 | £18,338 Cash £354,192 equity |
Abbreviated Company Accounts - CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2017-06-27 | 30-09-2016 | £12,526 Cash £33,585 equity |
Abbreviated Company Accounts - CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2016-06-14 | 30-09-2015 | £8,178 Cash £36,728 equity |
Abbreviated Company Accounts - CLYDEBUILT BUSINESS SOLUTIONS LIMITED | 2015-07-01 | 30-09-2014 | £1,826 Cash £10,990 equity |