CLYDE OPTICAL COMPANY LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 STRUCK OFF AND DISSOLVED

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 28/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA ELIZABETH THOMSON MCDONALD / 28/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 28/01/2012

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MCDONALD / 28/01/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: SCOTT-MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O NEWTON MAXWELL AND COMPANY 79 WEST REGENT STREET GLASGOW G2 2AW

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED THE SPECTACLE SHACK LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED SLATER EYEWEAR LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 128 ELDERSLIE STREET GLASGOW G3 7AW

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/12/0012 December 2000 EXEMPTION FROM APPOINTING AUDITORS 18/10/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 21/10/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 128 ELDERSLIE STREET GLASGOW G3 7AW

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

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