THE CLYDE GROUP HOLDCO LIMITED: Filings
Overview
| Company Name | THE CLYDE GROUP HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC329243 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE CLYDE GROUP HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to May 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed the clyde group LIMITED\certificate issued on 24/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 31, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC3292430002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Francis Fee as a director on Feb 20, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon Christie as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Robert Wray as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||
Registration of charge SC3292430002, created on Sep 29, 2014 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
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