Advanced company searchLink opens in new window

CLYDEBANK ENGINEERING AND FABRICATION LIMITED

Company number SC368647

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)
18 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
05 Dec 2019 PSC04 Change of details for Mr John Rodger as a person with significant control on 6 April 2016
05 Dec 2019 PSC04 Change of details for Mr Craig Rodger as a person with significant control on 6 April 2016
05 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
14 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Aug 2016 MR04 Satisfaction of charge SC3686470002 in full
26 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Craig Rodger on 17 November 2015
13 Nov 2015 TM01 Termination of appointment of Charles Stuart Wittet Kidd as a director on 20 October 2015
11 Sep 2015 MR04 Satisfaction of charge 1 in full