CLYDE DIXON LAND AND PROPERTY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

12/11/2112 November 2021 Termination of appointment of Clair Odonnell as a secretary on 2021-11-01

View Document

29/07/2129 July 2021 Notification of a person with significant control statement

View Document

23/07/2123 July 2021 Cessation of Greyfriars Strategic Advisors Limited as a person with significant control on 2018-02-07

View Document

14/05/1914 May 2019 Registered office address changed from , 4 Station Road, Milngavie, East Dunbartonshire, G62 8AB to 56 George Street Edinburgh EH2 2LR on 2019-05-14

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 4 STATION ROAD MILNGAVIE EAST DUNBARTONSHIRE G62 8AB

View Document

18/04/1918 April 2019 31/01/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR RABEEA SHAMSI

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JOHN GORDON RAMAGE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM WHITE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5252540004

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5252540003

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5252540002

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5252540001

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREYFRIARS STRATEGIC ADVISORS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5252540004

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5252540002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5252540003

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5252540001

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 Registered office address changed from , 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-10-05

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 9000 ACADEMY PARK, 51 GOWER STREET GLASGOW G51 1PR SCOTLAND

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 3RD FLOOR, 101 PORTMAN STREET GLASGOW G41 1EJ

View Document

16/08/1716 August 2017 Registered office address changed from , 3rd Floor, 101 Portman Street, Glasgow, G41 1EJ to 56 George Street Edinburgh EH2 2LR on 2017-08-16

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 9000 ACADEMY PARK, 51 GOWER STREET GLASGOW G51 1PR SCOTLAND

View Document

16/08/1716 August 2017 Registered office address changed from , 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-08-16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MS CLAIR ODONNELL

View Document

05/05/175 May 2017 Registered office address changed from , C/O David Dickson Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6BG, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-05-05

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM C/O DAVID DICKSON WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6BG SCOTLAND

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company