- Company Overview for CLYDE BUILT INTERIORS LTD (SC515141)
- Filing history for CLYDE BUILT INTERIORS LTD (SC515141)
- People for CLYDE BUILT INTERIORS LTD (SC515141)
- More for CLYDE BUILT INTERIORS LTD (SC515141)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
09 Sep 2024 | AD01 | Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 9 September 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
03 May 2023 | AD01 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 3 May 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 32 Huntley Avenue Huntly Avenue Giffnock Glasgow G46 6LW Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 29 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
28 Sep 2017 | PSC01 | Notification of James Thomson Millar as a person with significant control on 3 August 2017 | |
03 Aug 2017 | AP03 | Appointment of Mr James Thomson Millar as a secretary on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jamie Stephen as a director on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Gary Stafford as a director on 3 August 2017 |