Background WavePink WaveYellow Wave

CLYDE BUILT INTERIORS LTD (SC515141)

CLYDE BUILT INTERIORS LTD (SC515141) is an active UK company. incorporated on 9 September 2015. with registered office in Kilmarnock. The company operates in the Construction sector, engaged in other building completion and finishing. CLYDE BUILT INTERIORS LTD has been registered for 10 years.

Company Number
SC515141
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
C/O Dains Accountants, Kilmarnock, KA1 1HA
Industry Sector
Construction
Business Activity
Other building completion and finishing
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE BUILT INTERIORS LTD

CLYDE BUILT INTERIORS LTD is an active company incorporated on 9 September 2015 with the registered office located in Kilmarnock. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CLYDE BUILT INTERIORS LTD was registered 10 years ago.(SIC: 43390)

Status

active

Active since 10 years ago

Company No

SC515141

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

C/O Dains Accountants 44 Bank Street Kilmarnock, KA1 1HA,

Previous Addresses

C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland
From: 3 May 2023To: 9 September 2024
C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland
From: 28 January 2022To: 3 May 2023
C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland
From: 29 September 2017To: 28 January 2022
32 Huntley Avenue Huntly Avenue Giffnock Glasgow G46 6LW Scotland
From: 3 August 2017To: 29 September 2017
11 Paxton House Woodside Crescent Glasgow G3 7UL United Kingdom
From: 9 September 2015To: 3 August 2017
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
New Owner
Sept 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
9 September 2015
NEWINCIncorporation