- Company Overview for CLYDE DEMOLITION LIMITED (SC243965)
- Filing history for CLYDE DEMOLITION LIMITED (SC243965)
- People for CLYDE DEMOLITION LIMITED (SC243965)
- Charges for CLYDE DEMOLITION LIMITED (SC243965)
- Insolvency for CLYDE DEMOLITION LIMITED (SC243965)
- More for CLYDE DEMOLITION LIMITED (SC243965)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2016 | O/C EARLY DISS | Order of court for early dissolution | |
20 May 2014 | AD01 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 | |
09 May 2012 | 4.2(Scot) |
Notice of winding up order
|
|
05 Apr 2012 | AD01 | Registered office address changed from Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland on 5 April 2012 | |
28 Mar 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
28 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
28 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
13 Feb 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Mar 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Thomas Drew Scott on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for David Wilson Scott on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Graham Hunter on 18 February 2010 | |
03 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
05 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from trump house 15 edison street hillington glasgow G52 4JW | |
16 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
02 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
16 Feb 2006 | 363s | Return made up to 14/02/06; full list of members | |
09 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |