CLYDESIDE STEEL FABRICATIONS LIMITED: Filings
Overview
| Company Name | CLYDESIDE STEEL FABRICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC034675 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLYDESIDE STEEL FABRICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0346750005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0346750004 in full | 1 pages | MR04 | ||||||||||
Notification of Barclay & Mathieson Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Alterations to floating charge SC0346750005 | 46 pages | 466(Scot) | ||||||||||
Registration of charge SC0346750005, created on Dec 18, 2015 | 66 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Watson as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Michael Anthony Welden as a director on Mar 19, 2015 | AP01 | |||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ronald Robinson as a director on Mar 19, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Julian Verden as a director on Mar 19, 2015 | 2 pages | TM01 | ||||||||||
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