Advanced company searchLink opens in new window

RIVER CLYDE HOMES

Company number SC329031

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)
28 Jun 2018 MR01 Registration of charge SC3290310005, created on 18 June 2018
04 Jun 2018 TM01 Termination of appointment of Lesley Margaret Mcinnes as a director on 30 May 2018
04 Jun 2018 TM01 Termination of appointment of James Strang as a director on 22 May 2018
22 Mar 2018 AP01 Appointment of Mr Christopher Curley as a director on 6 March 2018
05 Feb 2018 TM01 Termination of appointment of Gerard Thomas Mcvey as a director on 30 January 2018
14 Nov 2017 AP01 Appointment of Mr Thomas Neil Ferrier as a director on 26 September 2017
13 Nov 2017 AP01 Appointment of Ms Lesley Margaret Mcinnes as a director on 26 September 2017
13 Nov 2017 AP01 Appointment of Dr Sheila Adamson as a director on 26 September 2017
06 Nov 2017 TM01 Termination of appointment of Alan Duncan as a director on 25 October 2017
04 Oct 2017 AP01 Appointment of Mr James Strang as a director on 26 September 2017
04 Oct 2017 AP03 Appointment of Mr Richard Stefan Turnock as a secretary on 26 September 2017
04 Oct 2017 TM02 Termination of appointment of Kevin Scarlett as a secretary on 26 September 2017
14 Sep 2017 AA Full accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mr Craig Alan Mcginn on 28 July 2017
27 Jun 2017 AP01 Appointment of Mr Gerard Thomas Mcvey as a director on 30 May 2017
27 Jun 2017 AP01 Appointment of Mr Graeme Andrew Brooks as a director on 30 May 2017
31 May 2017 TM01 Termination of appointment of Joe Mcilwee as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Ronald Paul Ahlfeld as a director on 25 May 2017
26 Sep 2016 AP01 Appointment of Removed Under Section 1095 as a director on 16 August 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
26 Sep 2016 AP01 Appointment of Mrs Jennifer Speck as a director on 20 September 2016
26 Sep 2016 TM01 Termination of appointment of Wilson Dunlop as a director on 20 September 2016
26 Sep 2016 TM01 Termination of appointment of Katrina Mairi Anderson as a director on 20 September 2016
30 Aug 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates