Advanced company searchLink opens in new window

WOODWARD-CLYDE LIMITED

Company number SC136353

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)
07 Jun 2016 AA Accounts for a dormant company made up to 2 October 2015
04 Jan 2016 TM01 Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015
15 Dec 2015 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
01 Jun 2015 AA Accounts for a dormant company made up to 17 October 2014
20 May 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
14 May 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015
14 May 2015 TM01 Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
12 Dec 2013 AP01 Appointment of Mr John Bernard Gerard Horgan as a director
12 Dec 2013 TM01 Termination of appointment of David Bennison as a director
19 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
26 Nov 2012 AD01 Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 May 2012 TM02 Termination of appointment of Alan Parry-Jones as a secretary
07 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
15 Nov 2011 TM01 Termination of appointment of Volker Bettenbuhl as a director
15 Nov 2011 AP01 Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
13 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011
18 Mar 2011 AD01 Registered office address changed from Citypoint2 25 Tyndrum Street Glasgow Larnarkshire G4 0JY Scotland on 18 March 2011