Advanced company searchLink opens in new window

CLYDESIDE STEEL FABRICATIONS LIMITED

Company number SC034675

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 OC-DV Order of court - dissolution void
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
16 Mar 2018 MR04 Satisfaction of charge SC0346750005 in full
16 Mar 2018 MR04 Satisfaction of charge SC0346750004 in full
14 Mar 2018 PSC02 Notification of Barclay & Mathieson Ltd as a person with significant control on 6 April 2016
14 Mar 2018 PSC07 Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
07 Jan 2016 466(Scot) Alterations to floating charge SC0346750005
31 Dec 2015 MR01 Registration of charge SC0346750005, created on 18 December 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AD01 Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015
24 Jun 2015 TM01 Termination of appointment of Nicholas Watson as a director on 8 June 2015
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
22 Apr 2015 AP01 Appointment of Michael Anthony Welden as a director on 19 March 2015
07 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve banking & finance transactions 20/03/2015
07 Apr 2015 AD01 Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015
07 Apr 2015 AP01 Appointment of Ronald Robinson as a director on 19 March 2015
07 Apr 2015 TM01 Termination of appointment of Julian Verden as a director on 19 March 2015