CLYDESIDE INITIATIVE FOR ARTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Wendy Gillies Jordan as a director on 2025-03-01

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge SC2866690001, created on 2022-11-03

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL KELLY

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O PARKHILL MACKIE & CO 60 WELLINGTON STREET GLASGOW G2 6HJ

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MISS RACHEL ANN KELLY

View Document

11/07/1711 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY PARKHILL MACKIE & CO

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GERALD FLEMING-BROWN

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERRARD FLEMING BROWN / 07/07/2017

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 27/06/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 27/06/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 27/06/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE GREATED

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ECCLES

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR JOSEPH LOGAN

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MORAG ANNE ARNOT

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DAMIEN SMITH

View Document

19/07/1319 July 2013 27/06/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 27/06/12 NO MEMBER LIST

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MARIANNE GREATED

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

09/08/119 August 2011 27/06/11 NO MEMBER LIST

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERRARD FLEMING BROWN / 01/03/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED SAMANTHA LOUISE ECCLES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

24/11/1024 November 2010 CORPORATE SECRETARY APPOINTED PARKHILL MACKIE & CO

View Document

24/08/1024 August 2010 27/06/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERRARD FLEMING BROWN / 27/06/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 27/06/2010

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 183 ST VINCENT STREET GLASGOW G2 5QD

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 27/06/08

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

09/02/089 February 2008 ANNUAL RETURN MADE UP TO 27/06/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O MORTON FRASER LLP 176 ST. VINCENT STREET GLASGOW G2 5SGU

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

28/04/0628 April 2006 MEMORANDUM OF ASSOCIATION

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 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