- Company Overview for CLYDEWIRE LTD (SC616431)
- Filing history for CLYDEWIRE LTD (SC616431)
- People for CLYDEWIRE LTD (SC616431)
- More for CLYDEWIRE LTD (SC616431)
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) |
---|---|---|---|
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | TM01 | Termination of appointment of John Paul Loudon as a director on 11 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of John Paul Loudon as a person with significant control on 11 April 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 1st Floor Unit 9 Alexander Stephen House 91 Holmfauld Road Glasgow Glasgow G51 4RY Scotland to The Old Forge 28 Field Road Clarkston Glasgow G76 8SE on 17 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
02 Apr 2019 | TM01 |
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 18 December 2018
|
|
02 Apr 2019 | CH01 | Director's details changed for Mr John Paul Louden on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr John Loudon as a director on 18 December 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from The Old Forge, 28 Field Road Busby Glasgow G76 8SE Scotland to 1st Floor Unit 9 Alexander Stephen House 91 Holmfauld Road Glasgow Glasgow G51 4RY on 2 April 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr John Paul Louden as a person with significant control on 20 January 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|