Advanced company searchLink opens in new window

CLYDE INSULATION CONTRACTS (UK) LIMITED

Company number SC128650

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14(Scot) Final account prior to dissolution in CVL
21 Mar 2019 AD01 Registered office address changed from C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive, Leith, Edinburgh EH6 6JH Scotland to 24 Blythswood Square Glasgow G2 4BG on 21 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
21 Feb 2019 AD02 Register inspection address has been changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2018 AD01 Registered office address changed from C/O Millar Bryce Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive, Leith, Edinburgh EH6 6JH on 24 October 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Nov 2017 PSC07 Cessation of Michael John Dyson as a person with significant control on 1 June 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 AD02 Register inspection address has been changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP
06 Apr 2016 CH01 Director's details changed for Mr Michael John Dyson on 13 August 2015
04 Apr 2016 AD02 Register inspection address has been changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP
04 Apr 2016 CH01 Director's details changed for Mr Michael John Dyson on 13 August 2015
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Sep 2015 TM01 Termination of appointment of Andy Dobing as a director on 24 September 2015
13 Aug 2015 AP01 Appointment of Mr Michael John Dyson as a director on 13 August 2015
12 Jun 2015 TM01 Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015
12 Jun 2015 AP01 Appointment of Mr Andy Dobing as a director on 11 June 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 TM01 Termination of appointment of Mel Butler as a director on 29 January 2015