Advanced company searchLink opens in new window

CLYDEBELL LIMITED

Company number SC070173

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
20 Feb 2018 SH19 Statement of capital on 20 February 2018
  • GBP 1
29 Jan 2018 PSC07 Cessation of Anthony John Alexander Scatterty as a person with significant control on 6 April 2016
29 Jan 2018 PSC02 Notification of Thistle Seafoods Limited as a person with significant control on 6 April 2016
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 SH20 Statement by Directors
09 May 2017 CAP-SS Solvency Statement dated 12/12/16
09 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jun 2016 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 24 May 2016
19 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,003
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,003
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AD02 Register inspection address has been changed from C/O Dundas & Wilson 11 Queens Gardens Aberdeen AB15 4YD
08 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,003
06 Dec 2013 AD03 Register(s) moved to registered inspection location
06 Dec 2013 AD02 Register inspection address has been changed
22 Oct 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
22 Oct 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012