- Company Overview for CLYDE HOMES LTD (SC556541)
- Filing history for CLYDE HOMES LTD (SC556541)
- People for CLYDE HOMES LTD (SC556541)
- Charges for CLYDE HOMES LTD (SC556541)
- More for CLYDE HOMES LTD (SC556541)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2020 | WU03(Scot) | Termination of appointment of provisional liquidator in a winding-up by the court | |
24 Dec 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
23 Jul 2019 | TM01 | Termination of appointment of Alison Young as a director on 23 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
08 Jan 2019 | MR01 | Registration of charge SC5565410001, created on 7 January 2019 | |
26 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2018 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 4 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|