CLYDEFORT LIMITED: Filings

  • Overview

    Company NameCLYDEFORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC375744
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDEFORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Current accounting period extended from Mar 31, 2019 to Apr 30, 2019

    1 pagesAA01

    Change of details for Mr Douglas Muir as a person with significant control on Apr 25, 2019

    2 pagesPSC04

    Cessation of Lorna Dunne as a person with significant control on Apr 25, 2019

    1 pagesPSC07

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Douglas Muir on Jul 30, 2018

    2 pagesCH01

    Director's details changed for Ms Lorna Dunne on Jul 30, 2017

    2 pagesCH01

    Change of details for Mr Douglas Muir as a person with significant control on Jul 30, 2018

    2 pagesPSC04

    Change of details for Ms Lorna Dunne as a person with significant control on Jul 30, 2018

    2 pagesPSC04

    Registered office address changed from 11 Regent Park Square Strathbungo Glasgow G41 2AF Scotland to Flat 4/3, 161 West Street Glasgow G5 8BN on Aug 10, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Appointment of Ms Lorna Dunne as a director on May 24, 2017

    2 pagesAP01

    Confirmation statement made on Mar 29, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Douglas Muir on Sep 20, 2015

    2 pagesCH01

    Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on Sep 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2
    SH01

    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