THE CLYDE GROUP HOLDING COMPANY LIMITED: Filings
Overview
Company Name | THE CLYDE GROUP HOLDING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC398720 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE CLYDE GROUP HOLDING COMPANY 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 | 16 pages | AA | ||||||||||||||
Statement of capital on May 31, 2016
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Satisfaction of charge SC3987200002 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to May 31, 2014 | 29 pages | AA | ||||||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Gordon Christie as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 03, 2014 | 22 pages | RP04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge SC3987200002, created on Sep 29, 2014 | 11 pages | MR01 | ||||||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to May 31, 2013 | 30 pages | AA | ||||||||||||||
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