CLYDE SEA RECOVERY LIMITED: Filings

  • Overview

    Company NameCLYDE SEA RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294875
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDE SEA RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2012

    Statement of capital on Jan 06, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Brendon Ferguson Wallace as a director on Apr 01, 2011

    1 pagesTM01

    Termination of appointment of Keith Robert Malcouronne as a secretary on Apr 01, 2011

    1 pagesTM02

    Appointment of Mr Lorn Euan Campbell as a director

    2 pagesAP01

    Termination of appointment of Matthew Armsby as a director

    1 pagesTM01

    Termination of appointment of Keith Malcouronne as a director

    1 pagesTM01

    Annual return made up to Dec 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Matthew Kane Armsby on Dec 22, 2010

    2 pagesCH01

    Director's details changed for Mr Brendon Ferguson Wallace on Dec 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Holy Loch Marina Rankin's Brae Sandbank Dunoon Argyll PA23 8QB on Feb 01, 2010

    1 pagesAD01

    Secretary's details changed for Mr Keith Robert Malcouronne on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Brendon Ferguson Wallace on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Matthew Kane Armsby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Keith Robert Malcouronne on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    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