Advanced company searchLink opens in new window

CLYDESIDE HOLDINGS LTD

Company number SC522995

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
05 Dec 2023 PSC01 Notification of Lesley Ann Shearer as a person with significant control on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Nicola May Maxine Mackay as a director on 17 August 2023
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
27 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
01 Nov 2021 PSC07 Cessation of Jayne Kelly as a person with significant control on 6 April 2016
16 Aug 2021 PSC01 Notification of Jayne Kelly as a person with significant control on 6 April 2016
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
07 Dec 2020 PSC07 Cessation of Nicola May Maxine Mackay as a person with significant control on 20 March 2020
07 Dec 2020 PSC07 Cessation of Lesley Shearer as a person with significant control on 20 March 2020
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
07 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
27 Jan 2016 CH01 Director's details changed for Miss Jayne Gillan on 26 January 2016
22 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 100