Advanced company searchLink opens in new window

CLYDE COMMERCIAL PROPERTY LIMITED

Company number SC449708

Filter by category

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from 50 Darnley Street Glasgow G41 2SE to Suite 32a, Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Harjinder Singh Aujla as a director on 16 June 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
26 Jul 2017 PSC01 Notification of Sarabjit Kaur Aujla as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 CH01 Director's details changed for Sarabjit Aujla on 17 June 2015
12 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100