Advanced company searchLink opens in new window

CLYDEFORT LIMITED

Company number SC375744

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
26 Apr 2019 PSC04 Change of details for Mr Douglas Muir as a person with significant control on 25 April 2019
26 Apr 2019 PSC07 Cessation of Lorna Dunne as a person with significant control on 25 April 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
10 Aug 2018 CH01 Director's details changed for Mr Douglas Muir on 30 July 2018
10 Aug 2018 CH01 Director's details changed for Ms Lorna Dunne on 30 July 2017
10 Aug 2018 PSC04 Change of details for Mr Douglas Muir as a person with significant control on 30 July 2018
10 Aug 2018 PSC04 Change of details for Ms Lorna Dunne as a person with significant control on 30 July 2018
10 Aug 2018 AD01 Registered office address changed from 11 Regent Park Square Strathbungo Glasgow G41 2AF Scotland to Flat 4/3, 161 West Street Glasgow G5 8BN on 10 August 2018
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 AP01 Appointment of Ms Lorna Dunne as a director on 24 May 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
24 Sep 2015 CH01 Director's details changed for Douglas Muir on 20 September 2015
24 Sep 2015 AD01 Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on 24 September 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2