Advanced company searchLink opens in new window

CLYDEPORT LONGHAUGH A LIMITED

Company number SC276234

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)
24 Jun 2008 288b Appointment terminated director david green
06 Feb 2008 AA Full accounts made up to 31 March 2007
21 Dec 2007 288a New director appointed
21 Nov 2007 363a Return made up to 19/11/07; full list of members
15 Dec 2006 419a(Scot) Dec mort/charge *
30 Nov 2006 MEM/ARTS Memorandum and Articles of Association
28 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2006 410(Scot) Partic of mort/charge *
20 Nov 2006 363a Return made up to 19/11/06; full list of members
16 Nov 2006 410(Scot) Partic of mort/charge *
06 Nov 2006 155(6)a Declaration of assistance for shares acquisition
06 Nov 2006 155(6)a Declaration of assistance for shares acquisition
22 Sep 2006 AA Full accounts made up to 31 March 2006
28 Jul 2006 288a New director appointed
24 Jul 2006 288a New director appointed
24 Jul 2006 288a New director appointed
24 Jul 2006 288a New director appointed
04 Jul 2006 288a New secretary appointed
04 Jul 2006 288b Secretary resigned
05 Jun 2006 288c Secretary's particulars changed;director's particulars changed
20 May 2006 410(Scot) Partic of mort/charge *
04 Jan 2006 363a Return made up to 19/11/05; full list of members
07 Oct 2005 410(Scot) Partic of mort/charge *
10 Feb 2005 287 Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF