CLYDESIDE STEEL FABRICATIONS LIMITED: Filings

  • Overview

    Company NameCLYDESIDE STEEL FABRICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034675
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDESIDE STEEL FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2018

    LRESSP

    Satisfaction of charge SC0346750005 in full

    1 pagesMR04

    Satisfaction of charge SC0346750004 in full

    1 pagesMR04

    Notification of Barclay & Mathieson Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Alterations to floating charge SC0346750005

    46 pages466(Scot)

    Registration of charge SC0346750005, created on Dec 18, 2015

    66 pagesMR01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on Jul 17, 2015

    1 pagesAD01

    Termination of appointment of Nicholas Watson as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Appointment of Michael Anthony Welden as a director on Mar 19, 2015

    AP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve banking & finance transactions 20/03/2015
    RES13

    Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on Apr 07, 2015

    2 pagesAD01

    Appointment of Ronald Robinson as a director on Mar 19, 2015

    3 pagesAP01

    Termination of appointment of Julian Verden as a director on Mar 19, 2015

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0