- Company Overview for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
- Filing history for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
- People for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
- Charges for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
- Insolvency for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
- More for PRIDE OF THE CLYDE COACHES LIMITED (SC063220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
29 Aug 2019 | AD01 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 29 August 2019 | |
29 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
20 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
27 Dec 2018 | AA01 | Current accounting period shortened from 27 December 2017 to 26 December 2017 | |
30 Nov 2018 | MR04 | Satisfaction of charge SC0632200010 in full | |
30 Nov 2018 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2017 | MR01 | Registration of charge SC0632200011, created on 29 November 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2016 | AA01 | Current accounting period shortened from 30 December 2015 to 29 December 2015 | |
17 Oct 2016 | AD01 | Registered office address changed from Unit One 11 Dellingburn Street Greenock PA15 4RN to 25 Sandyford Place Glasgow G3 7NG on 17 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Samuel Mccloy Mcpherson on 31 December 2015 | |
18 Dec 2015 | MR01 | Registration of charge SC0632200010, created on 15 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge SC0632200009 in full | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |