Advanced company searchLink opens in new window

CLYDE & AVONDALE ASSOCIATES LTD.

Company number SC457450

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
30 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Oct 2022 AD01 Registered office address changed from 2a Greystone Place Strathaven Lanarkshire ML10 6NZ to 32 Crosshill Road Strathaven ML10 6DS on 4 October 2022
25 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
18 Jan 2020 CS01 Confirmation statement made on 22 August 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
21 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 Sep 2015 TM02 Termination of appointment of Nikki O'hara as a secretary on 31 May 2015
21 Sep 2015 AP01 Appointment of Mrs Nikki Patricia O'hara as a director on 1 June 2015
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1