- Company Overview for CLYDEBELL LIMITED (SC070173)
- Filing history for CLYDEBELL LIMITED (SC070173)
- People for CLYDEBELL LIMITED (SC070173)
- Charges for CLYDEBELL LIMITED (SC070173)
- More for CLYDEBELL LIMITED (SC070173)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
20 Feb 2018 | SH19 |
Statement of capital on 20 February 2018
|
|
29 Jan 2018 | PSC07 | Cessation of Anthony John Alexander Scatterty as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC02 | Notification of Thistle Seafoods Limited as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 May 2017 | SH20 | Statement by Directors | |
09 May 2017 | CAP-SS | Solvency Statement dated 12/12/16 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Jun 2016 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary on 24 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AD02 | Register inspection address has been changed from C/O Dundas & Wilson 11 Queens Gardens Aberdeen AB15 4YD | |
08 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
06 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2013 | AD02 | Register inspection address has been changed | |
22 Oct 2013 | AP04 | Appointment of D.W. Company Services Limited as a secretary | |
22 Oct 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |