- Company Overview for CLYDE CAR PARKS LIMITED (SC432884)
- Filing history for CLYDE CAR PARKS LIMITED (SC432884)
- People for CLYDE CAR PARKS LIMITED (SC432884)
- More for CLYDE CAR PARKS LIMITED (SC432884)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-05-09
|
|
28 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | DS02 | Withdraw the company strike off application | |
04 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2013 | DS01 | Application to strike the company off the register | |
05 Jun 2013 | AD01 | Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU Scotland on 5 June 2013 | |
17 Apr 2013 | AP01 | Appointment of Keith Kirk as a director on 28 February 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Katherine Lightbody as a director on 1 March 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Lynn Mackenzie as a director on 1 March 2013 | |
18 Sep 2012 | NEWINC |
Incorporation
|