- Company Overview for CLYDESDALE INNS LTD (SC401940)
- Filing history for CLYDESDALE INNS LTD (SC401940)
- People for CLYDESDALE INNS LTD (SC401940)
- Insolvency for CLYDESDALE INNS LTD (SC401940)
- More for CLYDESDALE INNS LTD (SC401940)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Sep 2014 | AD01 | Registered office address changed from 47 Wilsontown Road Rootpark Forth South Lanarkshire ML11 8ER Scotland to 7Th Floor, 90 St. Vincent Street Glasgow G2 5UB on 11 September 2014 | |
11 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
11 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
24 Feb 2014 | TM01 | Termination of appointment of Wendy Walker as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
10 Jul 2012 | AP01 | Appointment of Mrs Wendy Somerville Walker as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Alexander Johnstone as a director | |
07 Mar 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 November 2012 | |
24 Jun 2011 | AP01 | Appointment of Mr Alexander Spence Johnstone as a director | |
20 Jun 2011 | NEWINC |
Incorporation
|