CLYDEWAY GOLF LTD.: Filings

  • Overview

    Company NameCLYDEWAY GOLF LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC373503
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDEWAY GOLF LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9th on Jun 07, 2013

    2 pagesAD01

    Registered office address changed from Clydeway Golf Range Blantyre Ferme Road Uddingston Glasgow South Lanarkshire G71 7RN on Jan 14, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 11, 2013

    LRESEX

    Second filing of AR01 previously delivered to Companies House made up to Feb 23, 2012

    16 pagesRP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2012

    Statement of capital on Nov 26, 2012

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Dec 10, 2012Clarification A second filed AR01 was registered on 10/12/2012

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from 12 Birch Brae Hamilton South Lanarkshire ML3 7LJ on Jul 24, 2012

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01

    Appointment of Mr John Ruth as a director

    2 pagesAP01

    Termination of appointment of Gary Mitchell as a director

    1 pagesTM01

    legacy

    5 pagesMG01s

    Appointment of Andrew Michael Campbell as a director

    3 pagesAP01

    Current accounting period extended from Feb 28, 2011 to Mar 31, 2011

    2 pagesAA01

    Appointment of Gary Mitchell as a director

    3 pagesAP01

    Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9th Scotland on Mar 10, 2010

    2 pagesAD01

    Termination of appointment of Peter Trainer as a secretary

    2 pagesTM02

    Termination of appointment of Susan Mcintosh as a director

    2 pagesTM01

    Termination of appointment of Peter Trainer as a director

    2 pagesTM01

    Incorporation

    22 pagesNEWINC

    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