- Company Overview for CLYDEPORT LONGHAUGH B LIMITED (SC276236)
- Filing history for CLYDEPORT LONGHAUGH B LIMITED (SC276236)
- People for CLYDEPORT LONGHAUGH B LIMITED (SC276236)
- Charges for CLYDEPORT LONGHAUGH B LIMITED (SC276236)
- More for CLYDEPORT LONGHAUGH B LIMITED (SC276236)
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) |
---|---|---|---|
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Mark Whittaker as a director | |
09 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
30 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Mr Peter John Hosker as a director | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
15 Oct 2009 | TM01 | Termination of appointment of Andrew Simpson as a director | |
10 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
08 May 2009 | 288c | Director's change of particulars / andrew simpson / 05/05/2009 | |
30 Apr 2009 | 288c | Director's change of particulars / steven underwood / 29/04/2009 | |
31 Mar 2009 | 288b | Appointment terminated director peter scott | |
07 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
13 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | 88(2) | Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\ | |
06 Aug 2008 | 123 | Nc inc already adjusted 16/07/08 | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |