Advanced company searchLink opens in new window

THE CLYDE RIVER FOUNDATION

Company number SC196438

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)
17 Jul 2017 PSC01 Notification of William Yeomans as a person with significant control on 1 March 2017
14 Oct 2016 AA Micro company accounts made up to 31 March 2016
13 Jul 2016 AP01 Appointment of Mr Alan Douglas Scott as a director on 1 June 2016
08 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 May 2016
03 Jun 2016 AP01 Appointment of Mr Robert Kerr as a director on 1 April 2012
31 May 2016 AP01 Appointment of Mr Paul O'donnell as a director on 3 January 2011
31 May 2016 AR01 Annual return made up to 20 May 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/06/2016
28 May 2016 AP01 Appointment of Mr Fraser Simpson as a director on 1 January 2011
18 Nov 2015 AA Micro company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 20 May 2015 no member list
10 Jun 2015 TM01 Termination of appointment of Joseph Quigley as a director on 28 May 2015
28 May 2015 AP03 Appointment of Mr Paul Reid as a secretary on 27 May 2015
28 May 2015 TM01 Termination of appointment of Joseph Quigley as a director on 28 May 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 20 May 2014 no member list
02 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 20 May 2013 no member list
18 Jun 2013 AD01 Registered office address changed from C/O J. Quigley 39 Hillfoot Avenue Branchalwood Wishaw Lanarkshire ML2 8TR Scotland on 18 June 2013
19 Oct 2012 AP01 Appointment of Mr Gordon Joseph Brown as a director
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 20 May 2012 no member list
05 Jul 2011 AR01 Annual return made up to 20 May 2011 no member list
20 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 TM01 Termination of appointment of Brendan Mcwilliams as a director