Advanced company searchLink opens in new window

CLYDEPORT LONGHAUGH B LIMITED

Company number SC276236

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)
23 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
11 Jul 2008 288b Appointment terminated director euan jamieson
10 Jul 2008 288a Director appointed steven underwood
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 *
08 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2006 155(6)a Declaration of assistance for shares acquisition
03 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