THE CLYDE DOCKS PRESERVATION INITIATIVE LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/01/232 January 2023 Appointment of Mr Iain Patrick Mcgillivray as a director on 2023-01-01

View Document

01/01/231 January 2023 Termination of appointment of Iain Patrick Mcgillivray as a director on 2022-12-31

View Document

03/11/223 November 2022 Termination of appointment of Hamish Walker Rhodes as a director on 2022-10-27

View Document

21/09/2221 September 2022 Termination of appointment of Madadh Maclaine as a director on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Unit 24 Paisley Centre High Street Paisley PA1 2AQ Scotland to Unit 22 Paisley Centre High Street Paisley PA1 2AQ on 2022-02-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 3RD FLOOR 7 WATER ROW GOVAN GLASGOW GLASGOW CITY G51 3UW SCOTLAND

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

21/06/2021 June 2020 Registered office address changed from , 3rd Floor 7 Water Row, Govan, Glasgow, Glasgow City, G51 3UW, Scotland to Unit 22 Paisley Centre High Street Paisley PA1 2AQ on 2020-06-21

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA KOUMBOUZIS / 15/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR HAMISH WALKER RHODES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NICHOLLS

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS HELENA KOUMBOUZIS

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MADADH MACLAINE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ALEXANDER NICHOLLS / 29/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ARTHUR ALEXANDER NICHOLLS

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 7 WATER ROW 3RD FLOOR GLASGOW G51 3UW SCOTLAND

View Document

25/08/1625 August 2016 Registered office address changed from , 7 Water Row 3rd Floor, Glasgow, G51 3UW, Scotland to Unit 22 Paisley Centre High Street Paisley PA1 2AQ on 2016-08-25

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O FABLEVISION 7 WATER ROW GOVAN GLASGOW G51 3UW SCOTLAND

View Document

04/07/164 July 2016 16/06/16 NO MEMBER LIST

View Document

04/07/164 July 2016 Registered office address changed from , C/O Fablevision, 7 Water Row, Govan, Glasgow, G51 3UW, Scotland to Unit 22 Paisley Centre High Street Paisley PA1 2AQ on 2016-07-04

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STRINGFELLOW

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED JOHN TAYLOR

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED ELIZABETH GARDINER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED JOHN JAMES ROBERT STRINGFELLOW

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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