Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clyde Materials Handling Limited
Clyde Materials Handling Limited is a dissolved company incorporated on 5 September 1996 with the registered office located in Edinburgh, City of Edinburgh. Clyde Materials Handling Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 February 2016
(9 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC168099
Private limited company
Scottish Company
Age
29 years
Incorporated
5 September 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clyde Materials Handling Limited
Contact
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Same address for the past
10 years
Companies in EH2 4JN
Telephone
Unreported
Email
Unreported
Website
Clydeprocess.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Nicholas Paul Jones
Director • British • Lives in England • Born in Nov 1958
Richard Geoffrey Ellis
Director • British • Lives in England • Born in Jun 1971
Mr Nicolas Jones
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Qlar UK (Clyde) Limited
Richard Geoffrey Ellis is a mutual person.
Active
Schenck Process (Holdings China) Limited
Richard Geoffrey Ellis is a mutual person.
Active
Qlar Pneumatic Conveying UK Ltd
Richard Geoffrey Ellis is a mutual person.
Active
Schenck Process (Redler) Limited
Richard Geoffrey Ellis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 2 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 16 Oct 2015
Application To Strike Off
9 Years Ago on 5 Oct 2015
Dormant Accounts Submitted
10 Years Ago on 9 Mar 2015
Mr Nicolas Jones Details Changed
10 Years Ago on 23 Jan 2015
Mr Nicholas Paul Jones Details Changed
10 Years Ago on 23 Jan 2015
Mr Richard Geoffrey Ellis Details Changed
10 Years Ago on 23 Jan 2015
Mr Nicholas Paul Jones Details Changed
10 Years Ago on 23 Jan 2015
Mr Nicolas Jones Details Changed
10 Years Ago on 23 Jan 2015
Registered Address Changed
10 Years Ago on 19 Jan 2015
Get Alerts
Get Credit Report
Discover Clyde Materials Handling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 16 Oct 2015
Application to strike the company off the register
Submitted on 5 Oct 2015
Accounts for a dormant company made up to 31 December 2014
Submitted on 9 Mar 2015
Secretary's details changed for Mr Nicolas Jones on 23 January 2015
Submitted on 26 Jan 2015
Secretary's details changed for Mr Nicolas Jones on 23 January 2015
Submitted on 23 Jan 2015
Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
Submitted on 23 Jan 2015
Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015
Submitted on 23 Jan 2015
Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
Submitted on 23 Jan 2015
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015
Submitted on 19 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs