- Company Overview for CLYDEBUILT SOLUTIONS LIMITED (SC358121)
- Filing history for CLYDEBUILT SOLUTIONS LIMITED (SC358121)
- People for CLYDEBUILT SOLUTIONS LIMITED (SC358121)
- Insolvency for CLYDEBUILT SOLUTIONS LIMITED (SC358121)
- More for CLYDEBUILT SOLUTIONS LIMITED (SC358121)
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
|
|
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
|
|
06 May 2010 | MISC | Misc 123 | |
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
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 |