Advanced company searchLink opens in new window

CLYDE CANVAS FABRIC STRUCTURES LIMITED

Company number SC098283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2002 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Nov 2001 88(2)R Ad 09/11/01--------- £ si 80000@1=80000 £ ic 20000/100000
01 Nov 2001 410(Scot) Partic of mort/charge *
17 Oct 2001 363s Return made up to 12/10/01; full list of members
30 May 2001 410(Scot) Partic of mort/charge *
31 Mar 2001 AA Accounts for a small company made up to 31 January 2000
13 Oct 2000 363s Return made up to 12/10/00; full list of members
15 Oct 1999 363s Return made up to 12/10/99; full list of members
19 Jul 1999 AA Accounts for a small company made up to 31 January 1999
13 Apr 1999 88(3) Particulars of contract relating to shares
13 Apr 1999 88(2)R Ad 28/01/99--------- £ si 19998@1=19998 £ ic 2/20000
25 Feb 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Feb 1999 123 £ nc 100/100000 06/01/99
18 Nov 1998 AA Accounts for a small company made up to 31 January 1998
30 Oct 1998 363s Return made up to 12/10/98; full list of members
20 Feb 1998 410(Scot) Partic of mort/charge *
27 Nov 1997 AA Full accounts made up to 31 January 1997
22 Oct 1997 288a New director appointed
22 Oct 1997 363s Return made up to 12/10/97; no change of members
11 Nov 1996 363s Return made up to 12/10/96; no change of members
16 Sep 1996 AA Accounts for a small company made up to 31 January 1996
05 Dec 1995 225(1) Accounting reference date extended from 31/12 to 31/01
31 Oct 1995 AA Accounts for a small company made up to 31 December 1994
04 Oct 1995 363s Return made up to 12/10/95; full list of members
14 Jun 1995 288 Secretary resigned;new secretary appointed;director resigned