CLYDEVIEW ENGINEERING LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Final account prior to dissolution in a winding-up by the court

View Document

07/08/177 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM
197A DUMBARTON ROAD
CLYDEBANK
STRATHCLYDE
G81 4XJ

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1295400003

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1120 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR DUNCAN LOUIS RODGER

View Document

15/02/1015 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LENNOX BELL / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HAIG / 14/02/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDD

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RODGER

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED STRATHLEVEN INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 06/09/06; RESOLUTION PASSED ON 30/08/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 15 GLASGOW ROAD PAISLEY PA1 3QS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: UNIT 14 GRIFFEN CENTRE VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTONSHIRE

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9323 April 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 PARTIC OF MORT/CHARGE 7732

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: G OFFICE CHANGED 06/02/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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