Advanced company searchLink opens in new window

CROWBAR (CLYDEBANK) LIMITED

Company number SC301478

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)
29 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2011 O/C EARLY DISS Order of court for early dissolution
01 Dec 2009 CO4.2(Scot) Court order notice of winding up
01 Dec 2009 4.2(Scot) Notice of winding up order
29 Jul 2008 288b Appointment Terminated Secretary grants scotland LIMITED
16 Jul 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
28 May 2008 363a Return made up to 27/04/08; full list of members
26 Mar 2008 225 Curr sho from 30/06/2008 to 31/03/2008
25 Feb 2008 288c Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / HouseName/Number was: , now: grants scotland LIMITED, 6TH floor; Street was: 82 mitchell street, now: centrum house, 38 queen street; Post Code was: G1 3NA, now: G1 3DX
04 Oct 2007 AA Accounts made up to 30 June 2007
13 Jul 2007 225 Accounting reference date extended from 31/03/07 to 30/06/07
07 Jun 2007 363a Return made up to 27/04/07; full list of members
21 Mar 2007 CERTNM Company name changed crowbar (glasgow) LIMITED\certificate issued on 21/03/07
18 Aug 2006 288a New director appointed
18 Aug 2006 288b Director resigned
26 Jun 2006 288a New secretary appointed
26 Jun 2006 287 Registered office changed on 26/06/06 from: baron cliff south ailey road cove helensburgh G84 0PL
20 Jun 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
20 Jun 2006 288a New director appointed
30 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2006 287 Registered office changed on 25/05/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
25 May 2006 288b Secretary resigned
25 May 2006 288b Director resigned
24 May 2006 CERTNM Company name changed crossbrae LIMITED\certificate issued on 24/05/06
27 Apr 2006 NEWINC Incorporation