CLYDEBANK DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Registered office address changed from St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-19 |
16/07/2416 July 2024 | Resolutions |
18/06/2418 June 2024 | Second filing of Confirmation Statement dated 2017-04-30 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-11-30 |
12/03/2412 March 2024 | |
11/03/2411 March 2024 | Second filing of the annual return made up to 2015-04-30 |
11/03/2411 March 2024 | Second filing of the annual return made up to 2014-04-30 |
11/03/2411 March 2024 | Second filing of the annual return made up to 2016-04-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/08/2316 August 2023 | Micro company accounts made up to 2022-11-30 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Confirmation statement made on 2023-04-19 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Current accounting period extended from 2022-05-31 to 2022-11-30 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O RIAZ AHMAD AND COMPANY (SCOTLAND) LTD 96 WEST REGENT STREET GLASGOW G2 2QD SCOTLAND |
04/12/204 December 2020 | Registered office address changed from , C/O Riaz Ahmad and Company (Scotland) Ltd, 96 West Regent Street, Glasgow, G2 2QD, Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2020-12-04 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
16/05/1716 May 2017 | Confirmation statement made on 2017-04-30 with updates |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/09/1620 September 2016 | DISS40 (DISS40(SOAD)) |
19/09/1619 September 2016 | Registered office address changed from , 11 Mar Hall Avenue, Bishopton, Renfrewshire, PA7 5QE to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2016-09-19 |
19/09/1619 September 2016 | Annual return made up to 2016-04-30 with full list of shareholders |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 11 MAR HALL AVENUE BISHOPTON RENFREWSHIRE PA7 5QE |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GRAHAM / 18/09/2016 |
19/09/1619 September 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 2015-04-30 with full list of shareholders |
12/06/1512 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/02/1515 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/148 July 2014 | CURRSHO FROM 31/10/2013 TO 31/05/2013 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 2014-04-30 with full list of shareholders |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCILHARGEY |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCILHARGEY |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
17/03/1317 March 2013 | REGISTERED OFFICE CHANGED ON 17/03/2013 FROM LEABANK CARDROSS ROAD CARDROSS DUMBARTON G82 5EW |
17/03/1317 March 2013 | Registered office address changed from , Leabank Cardross Road, Cardross, Dumbarton, G82 5EW on 2013-03-17 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCILHARGEY / 01/04/2012 |
02/05/122 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GRAHAM / 01/04/2012 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM LEABANK CARDROSS ROAD DUMBARTON G82 5EW |
15/07/1115 July 2011 | Registered office address changed from , Leabank Cardross Road, Dumbarton, G82 5EW on 2011-07-15 |
06/07/116 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Registered office address changed from , C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, G1 2LS on 2010-12-15 |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O D M MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS |
27/05/1027 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/12/0923 December 2009 | PREVEXT FROM 30/04/2009 TO 31/10/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 166 BUCHANAN STREET GLASGOW G1 2LS |
20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/08/0631 August 2006 | NEW SECRETARY APPOINTED |
31/08/0631 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
02/05/022 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: C/0 SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW, G1 3NQ |
16/02/0116 February 2001 | |
15/02/0115 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
08/06/998 June 1999 | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
17/07/9717 July 1997 | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
05/02/975 February 1997 | FULL ACCOUNTS MADE UP TO 30/04/96 |
22/05/9622 May 1996 | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
29/02/9629 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
09/05/959 May 1995 | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
28/02/9528 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
17/05/9417 May 1994 | RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 |
01/03/941 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
20/08/9320 August 1993 | RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
01/03/931 March 1993 | FULL ACCOUNTS MADE UP TO 30/04/92 |
03/06/923 June 1992 | RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
03/06/923 June 1992 | |
27/05/9227 May 1992 | FULL ACCOUNTS MADE UP TO 30/04/91 |
18/07/9118 July 1991 | RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
18/07/9118 July 1991 | FULL ACCOUNTS MADE UP TO 30/04/90 |
01/05/911 May 1991 | RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS |
11/07/9011 July 1990 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89 |
11/07/9011 July 1990 | EXEMPTION FROM APPOINTING AUDITORS 01/12/88 |
15/01/9015 January 1990 | |
15/01/9015 January 1990 | RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
20/03/8820 March 1988 | Miscellaneous |
20/03/8820 March 1988 | PUC2 ALLOTS 181287 100X£1 ORD |
15/03/8815 March 1988 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/03/8815 March 1988 | |
05/02/885 February 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
05/02/885 February 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/02/885 February 1988 | |
05/02/885 February 1988 | |
20/11/8720 November 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/11/8720 November 1987 | CERTIFICATE OF INCORPORATION |
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