Advanced company searchLink opens in new window

CLYDE DEVELOPMENT CONSORTIUM LIMITED

Company number SC265402

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)
01 May 2007 AA Total exemption small company accounts made up to 30 June 2006
05 Jul 2006 363s Return made up to 23/03/06; full list of members
29 Jun 2006 88(2)R Ad 30/06/05--------- £ si 40000@1=40000 £ ic 304250/344250
06 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed
21 Apr 2006 288a New director appointed
27 Feb 2006 AA Total exemption full accounts made up to 30 June 2005
25 Jan 2006 123 Nc inc already adjusted 28/06/05
25 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Aug 2005 363s Return made up to 23/03/05; full list of members
22 Mar 2005 288b Secretary resigned
22 Mar 2005 287 Registered office changed on 22/03/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ
16 Feb 2005 88(3) Particulars of contract relating to shares
16 Feb 2005 88(2)R Ad 20/01/05--------- £ si 5000@1=5000 £ ic 299250/304250
16 Feb 2005 88(2)R Ad 20/01/05--------- £ si 2000@1=2000 £ ic 297250/299250
19 Jan 2005 225 Accounting reference date extended from 31/03/05 to 30/06/05
07 Jan 2005 88(2)R Ad 04/11/04--------- £ si 10000@1=10000 £ ic 287250/297250
17 Jun 2004 88(2)R Ad 10/06/04--------- £ si 32250@1=32250 £ ic 255000/287250
17 Jun 2004 88(3) Particulars of contract relating to shares
11 Jun 2004 MA Memorandum and Articles of Association
11 Jun 2004 88(2)R Ad 13/05/04--------- £ si 100000@1=100000 £ ic 155000/255000
04 Jun 2004 288a New secretary appointed
01 Jun 2004 88(3) Particulars of contract relating to shares
01 Jun 2004 88(2)R Ad 13/05/04--------- £ si 5000@1=5000 £ ic 150000/155000