CLYDESIDE SHEET METAL (GLASGOW) LIMITED: Filings
Overview
| Company Name | CLYDESIDE SHEET METAL (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC430259 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CLYDESIDE SHEET METAL (GLASGOW) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with updates | 4 pages | CS01 | ||
Cessation of Julie Katherine Brown as a person with significant control on Oct 13, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||
Notification of Julie Katherine Brown as a person with significant control on Jul 05, 2023 | 2 pages | PSC01 | ||
Change of details for Mr Gordon Cleife as a person with significant control on Jul 05, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||
Cessation of Julie Katherine Brown as a person with significant control on Jul 05, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Aug 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 35 New Albion Industrial Estate Glasgow Lanarkshire G13 4DJ Scotland to Unit 35 New Albion Industrial Estate Glasgow Lanarkshire on Sep 27, 2022 | 1 pages | AD01 | ||
Registered office address changed from Block 5 Unit 4 New Albion Ind Estate Halley Street Glasgow G13 4DT Scotland to Unit 35 New Albion Industrial Estate Glasgow Lanarkshire G13 4DJ on Sep 27, 2022 | 1 pages | AD01 | ||
Termination of appointment of Thomas Mcardle as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Aug 31, 2021 | 7 pages | AAMD | ||
Registered office address changed from The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA to Block 5 Unit 4 New Albion Ind Estate Halley Street Glasgow G13 4DT on Jun 30, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||
Notification of Julie Brown as a person with significant control on Apr 06, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Gordon Creife as a person with significant control on Sep 30, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Gordon Scott Criefe on Sep 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 20, 2022 with updates | 4 pages | CS01 | ||
Notification of Gordon Creife as a person with significant control on Sep 30, 2021 | 2 pages | PSC01 | ||
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