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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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