CLYDE DEVELOPMENT CONSORTIUM LIMITED

Company Documents

DateDescription
09/11/129 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1220 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY BALLANTYNE / 23/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM DUNN / 23/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MACPHERSON / 23/03/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR PAUL HARRIS

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ORMEROD

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN ORMEROD

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DUNN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN ALEXANDER

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 ￯﾿ᄑ NC 311765/1000515
28/0

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED
28/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM:
C/O WRIGHT JOHNSTON & MACKENZIE
302 ST VINCENT STREET
GLASGOW
G2 5RZ

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

11/06/0411 June 2004 ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 ￯﾿ᄑ NC 1000/311765
13/05

View Document

17/05/0417 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0417 May 2004 RECLASSIFY SHARES 13/05/04

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED
13/05/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED
STAIRDATA LIMITED
CERTIFICATE ISSUED ON 26/04/04

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information