Advanced company searchLink opens in new window

CLYDE MARINE HOLDINGS LIMITED

Company number SC139410

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
31 Dec 2016 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1.00
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 CAP-SS Solvency Statement dated 28/11/16
05 Dec 2016 AA Full accounts made up to 31 May 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
10 May 2016 MR04 Satisfaction of charge SC1394100002 in full
18 Sep 2015 AA Full accounts made up to 31 May 2015
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 140,052
08 Dec 2014 AA Full accounts made up to 31 May 2014
27 Nov 2014 AP03 Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014
23 Oct 2014 TM02 Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014
30 Sep 2014 MR01 Registration of charge SC1394100002, created on 29 September 2014
30 Sep 2014 MR04 Satisfaction of charge 1 in full
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 140,052
03 Jan 2014 CH01 Director's details changed for Mr Brian Sutherland Potter on 3 January 2014
03 Jan 2014 CH01 Director's details changed for Ms Kathleen Mcbride on 3 January 2014
03 Jan 2014 CH01 Director's details changed for Mrs Joyce Downie on 3 January 2014
03 Jan 2014 CH03 Secretary's details changed for Andrew Robert Wray on 3 January 2014
20 Nov 2013 AA Full accounts made up to 31 May 2013
19 Nov 2013 AD01 Registered office address changed from 209 Govan Road Glasgow Lanarkshire G51 1HJ on 19 November 2013