Advanced company searchLink opens in new window

CLYDEVIEW ENGINEERING LIMITED

Company number SC129540

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)
23 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Sep 2017 CO4.2(Scot) Court order notice of winding up
01 Sep 2017 4.2(Scot) Notice of winding up order
07 Aug 2017 AD01 Registered office address changed from 197a Dumbarton Road Clydebank Strathclyde G81 4XJ to C/O Wri Associates Ltd, Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 7 August 2017
07 Aug 2017 4.9(Scot) Appointment of a provisional liquidator
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
16 Dec 2016 MR01 Registration of charge SC1295400003, created on 14 December 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
25 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2
20 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Feb 2010 AP01 Appointment of Mr Duncan Louis Rodger as a director