- Company Overview for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
- Filing history for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
- People for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
- Charges for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
- Insolvency for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
- More for CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED (SC463133)
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
|
|
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
|
|
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
|