CLYDESOURCE LIMITED: Filings

  • Overview

    Company NameCLYDESOURCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC384725
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDESOURCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 02, 2016 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Sep 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 5 Falconer Street 5 Falconer Street Port Glasgow Renfrewshire PA14 5EJ to 20 Urquhart Drive Gourock Renfrewshire PA19 1JG on Jun 12, 2015

    1 pagesAD01

    Termination of appointment of William Forsyth Mcvicar as a director on Oct 01, 2014

    1 pagesTM01

    Annual return made up to Sep 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1
    SH01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Appointment of Mr Roland Aldo Spella as a director

    2 pagesAP01

    Registered office address changed from * 14 Gibson Street Greenock Inverclyde PA15 2NT United Kingdom* on Apr 29, 2013

    1 pagesAD01

    Annual return made up to Sep 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to Sep 02, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr William Forsyth Mcvicar as a director

    2 pagesAP01

    Appointment of Mr William Mcvicar as a secretary

    2 pagesAP03

    Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary

    1 pagesTM02

    Termination of appointment of Paul Townsend as a director

    1 pagesTM01

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN United Kingdom* on Oct 28, 2010

    1 pagesAD01

    Incorporation

    23 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