- Company Overview for CLYDEDALE LIMITED (SC387095)
- Filing history for CLYDEDALE LIMITED (SC387095)
- People for CLYDEDALE LIMITED (SC387095)
- More for CLYDEDALE LIMITED (SC387095)
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
|
|
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
|
|
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
|
|
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 |