AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
960.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
On Tuesday 8th July 2014 - new secretary appointed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
960.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 15th October 2013 to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 15th October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 111 West George Street Glasgow Scotland G2 1QR Scotland
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Monday 15th October 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Tuesday 30th April 2013.
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th December 2012.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 26th November 2012 from 26 Springfield Court Glasgow G1 3DQ
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 7th February 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th September 2010
filed on: 15th, September 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2010 with full list of members
filed on: 18th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 31st January 2010 director's details were changed
filed on: 18th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2009 to Thursday 30th April 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(5 pages)
|
88(2) |
Alloted 120 shares from Monday 21st April 2008 to Monday 21st April 2008. Value of each share 1 gbp, total number of shares: 1800.
filed on: 9th, February 2009
| capital
|
Free Download
(2 pages)
|
88(2) |
Alloted 40 shares from Friday 30th May 2008 to Friday 30th May 2008. Value of each share 1 gbp, total number of shares: 1840.
filed on: 9th, February 2009
| capital
|
Free Download
(1 page)
|
88(2) |
Alloted 840 shares from Friday 18th April 2008 to Friday 18th April 2008. Value of each share 1 gbp, total number of shares: 1680.
filed on: 9th, February 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/2008 from flat 0/2 17 st helens gardens glasgow G41 3DR
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, May 2008
| resolution
|
Free Download
(17 pages)
|
CERTNM |
Company name changed clydetay LIMITEDcertificate issued on 29/03/08
filed on: 22nd, March 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 6th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/2008 from 17 st helens gardens langside glasgow G41 3DG
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 6th March 2008 Director and secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/02/08
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/02/08
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2008
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 14th, February 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 14th, February 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2008
| resolution
|
Free Download
(14 pages)
|
287 |
Registered office changed on 14/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|