CLYDE INSULATION CONTRACTS (UK) LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O MILLAR & BRYCE LTD FLOOR 4, OCEAN POINT 1 94 OCEAN DRIVE, LEITH, EDINBURGH EH6 6JH SCOTLAND

View Document

21/03/1921 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O MILLAR BRYCE BONNINGTON BOND 2 ANDERSON PLACE LEITH EDINBURGH EH6 5NP

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CESSATION OF MICHAEL JOHN DYSON AS A PSC

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DYSON / 13/08/2015

View Document

04/04/164 April 2016 SAIL ADDRESS CHANGED FROM: 95 WESTBURN DRIVE CAMBUSLANG GLASGOW G72 7NA SCOTLAND

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DYSON / 13/08/2015

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY DOBING

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN DYSON

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GAMAGE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR ANDY DOBING

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MEL BUTLER

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 95 WESTBURN DRIVE CAMBUSLANG GLASGOW G72 7NA

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENAWAY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EATOCK

View Document

29/04/1429 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MEL BUTLER

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MATTHEW JOSEPH EATOCK

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR ANDREW PAUL GREENAWAY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD / 25/02/2011

View Document

31/12/1031 December 2010 ADOPT ARTICLES 20/12/2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

10/12/1010 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR NEIL DONALD

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FOTHERINGHAM

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 9 CRAIG LEITH ROAD BROADLEYS BUSINESS PARK STIRLING FK7 7LQ

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR RONNIE SMITH

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR COLIN GEORGE EWING FOTHERINGHAM

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR JONATHAN ADRIAN HUDSON

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LINDA SMITH

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR IAIN WAGHORN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD EBSWORTH

View Document

13/05/0813 May 2008 SECRETARY APPOINTED RICHARD CHARLES MONRO

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 3 ALMOND COURT MIDDLEFIELD INDUSTRIAL CENTRE FALKIRK FK2 9HT

View Document

06/12/036 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DEC MORT/CHARGE *****

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 PARTIC OF MORT/CHARGE *****

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 PARTIC OF MORT/CHARGE *****

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/01/9111 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

11/01/9111 January 1991 SECRETARY RESIGNED

View Document

04/01/914 January 1991 COMPANY NAME CHANGED WETPARK LIMITED CERTIFICATE ISSUED ON 07/01/91

View Document

22/11/9022 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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