THE CLYDE GROUP HOLDING COMPANY LIMITED: Filings

  • Overview

    Company NameTHE CLYDE GROUP HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC398720
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THE CLYDE GROUP HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Previous accounting period shortened from May 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Statement of capital on May 31, 2016

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Satisfaction of charge SC3987200002 in full

    4 pagesMR04

    Annual return made up to May 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100.13
    SH01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100.13
    SH01

    Group of companies' accounts made up to May 31, 2014

    29 pagesAA

    Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014

    2 pagesAP03

    Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014

    2 pagesTM02

    Termination of appointment of Andrew Robert Wray as a director on Sep 29, 2014

    2 pagesTM01

    Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014

    2 pagesTM01

    Termination of appointment of Gordon Christie as a director on Sep 29, 2014

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Arrangement for shareholding approved for the purposes of section 190 of the companies act 29/09/2014
    RES13

    Second filing of AR01 previously delivered to Companies House made up to May 03, 2014

    22 pagesRP04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge SC3987200002, created on Sep 29, 2014

    11 pagesMR01

    Annual return made up to May 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100.13
    SH01
    capitalMay 06, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100.13
    SH01
    Annotations
    DateAnnotation
    Oct 08, 2014Clarification A second filed AR01 was registered on 08/10/2014.

    Group of companies' accounts made up to May 31, 2013

    30 pagesAA

    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