CLYDE UNITY THEATRE

Company Documents

DateDescription
15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BINNIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 12/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 12/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 12/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 12/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 12/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 12/05/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 12/05/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 12/05/04

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 12/05/03

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 12/05/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 12/05/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 12/05/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 ANNUAL RETURN MADE UP TO 12/05/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 79 WEST GRAHAM STREET FLAT 1/2 GLASGOW G4 9LL

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 12/05/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 12/05/97

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 ANNUAL RETURN MADE UP TO 12/05/96

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 ANNUAL RETURN MADE UP TO 12/05/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 COMPANY NAME CHANGED LINKSTAGE LIMITED CERTIFICATE ISSUED ON 20/12/94

View Document

14/12/9414 December 1994 ADOPT MEM AND ARTS 21/11/94

View Document

04/12/944 December 1994 DIRECTOR RESIGNED

View Document

04/12/944 December 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 SECRETARY RESIGNED

View Document

26/08/9426 August 1994 NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 90 MITCHELL STREET GLASGOW G1 3NG

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 12/05/94

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 12/05/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: FIFTH FLOOR ONE HUNDRED WEST REGENT STREET GLASGOW G2 2QB

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 12/05/92

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 12/05/90

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 12/05/91

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 ALTER MEM AND ARTS 29/06/89

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 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