Advanced company searchLink opens in new window

CLYDEWIRE LTD

Company number SC616431

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)
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
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
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
  • GBP 2
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s surname have been removed as this was invalid or ineffective.