Advanced company searchLink opens in new window

CLYDEBUILT SOLUTIONS LIMITED

Company number SC358121

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 4.17(Scot) Notice of final meeting of creditors
12 Oct 2011 CO4.2(Scot) Court order notice of winding up
12 Oct 2011 4.2(Scot) Notice of winding up order
11 Oct 2011 AD01 Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL on 11 October 2011
15 Aug 2011 TM01 Termination of appointment of Michael Smith as a director
15 Aug 2011 TM01 Termination of appointment of Roy Brown as a director
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20,000
04 Jul 2011 AP01 Appointment of Mr Roy Spencer Brown as a director
30 Jun 2011 AP01 Appointment of Mr Michael Maurice Smith as a director
04 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Jamie Barr on 4 May 2011
15 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Nov 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for James Sommerville on 13 April 2010
08 Jun 2010 CH01 Director's details changed for Jamie Barr on 13 April 2010
14 May 2010 SH01 Statement of capital following an allotment of shares on 3 July 2009
  • GBP 7,000
06 May 2010 MISC Misc 123
06 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jul 2009 288b Appointment terminated secretary hbjgw secretarial LIMITED
10 Jul 2009 288b Appointment terminated director deborah almond
26 Jun 2009 287 Registered office changed on 26/06/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
16 Jun 2009 288a Secretary appointed james sommerville
16 Jun 2009 288a Director appointed jamie barr