Advanced company searchLink opens in new window

CLYDEDALE LIMITED

Company number SC387095

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
13 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
07 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1
01 Aug 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
29 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Nov 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 November 2010
26 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
26 Nov 2010 AP01 Appointment of Anne Thomson as a director
14 Oct 2010 NEWINC Incorporation