Advanced company searchLink opens in new window

CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED

Company number SC463133

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
23 Oct 2019 MR04 Satisfaction of charge SC4631330001 in full
14 Mar 2019 AD01 Registered office address changed from Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 14 March 2019
13 Feb 2019 CO4.2(Scot) Court order notice of winding up
13 Feb 2019 4.2(Scot) Notice of winding up order
28 Dec 2018 4.9(Scot) Appointment of a provisional liquidator
20 Dec 2018 AC93 Order of court - restore and wind up
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Clyde Boatyard Rothesay Dock East Clydebank West Dumbartonshire G81 1LX on 18 November 2016
04 Oct 2016 MR01 Registration of charge SC4631330001, created on 27 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 May 2016 AD01 Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016
15 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
05 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
05 Feb 2015 TM02 Termination of appointment of Christie Walters Paterson as a secretary on 1 October 2014
04 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
24 Oct 2014 AP01 Appointment of Miss Sarah Leighton as a director on 1 October 2014
24 Oct 2014 AD01 Registered office address changed from 97 Loanbank Quadrant Glasgow G51 3HZ Scotland to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 24 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 200