- Company Overview for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
- Filing history for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
- People for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
- Charges for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
- Insolvency for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
- More for CLYDE INSULATION CONTRACTS (UK) LIMITED (SC128650)
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 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2014 | AD01 | Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA on 30 April 2014 | |
29 Apr 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
29 Apr 2014 | AP01 | Appointment of Mel Butler as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Alastair Richard Gamage as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Andrew Greenaway as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Matthew Eatock as a director | |
25 Apr 2014 | AP01 | Appointment of Matthew Joseph Eatock as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Greenaway as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Richard Monro as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Neil Donald as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Richard Monro as a secretary | |
13 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of Jonathan Hudson as a director | |
26 Feb 2011 | CH01 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Neil Donald on 25 February 2011 | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
10 Dec 2010 | TM01 | Termination of appointment of Richard Monro as a director |