CLYDE SCAFFOLDING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
16/06/2116 June 2021 | Secretary's details changed for Aileen Bisset on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr Scott Bisset on 2021-06-16 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/06/2023 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
24/05/1824 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
03/05/173 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
05/05/145 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | DIRECTOR APPOINTED MR EWAN BISSET |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CHALL BUILDING 73 KILSYTH ROAD KIRKINTILLOCH EAST DUNBARTONSHIRE G66 1QF SCOTLAND |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/01/1324 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/12/1022 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BISSET / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DUFFY / 11/01/2010 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS; AMEND |
10/02/0910 February 2009 | DIRECTOR APPOINTED MR GERARD DUFFY |
23/12/0823 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | CURREXT FROM 31/12/2008 TO 31/01/2009 |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 UPPER FLOOR 8/10 GLASGOW ROAD KIRKINTILLOCH G66 1SH |
17/07/0817 July 2008 | GBP NC 10000/20000 15/07/2008 |
17/07/0817 July 2008 | NC INC ALREADY ADJUSTED 15/07/08 |
12/02/0812 February 2008 | PARTIC OF MORT/CHARGE ***** |
10/01/0810 January 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | NEW SECRETARY APPOINTED |
05/01/085 January 2008 | NEW DIRECTOR APPOINTED |
05/01/085 January 2008 | NEW SECRETARY APPOINTED |
21/12/0721 December 2007 | SECRETARY RESIGNED |
21/12/0721 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0721 December 2007 | DIRECTOR RESIGNED |
17/12/0717 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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