CLYDE CANVAS GOODS AND STRUCTURES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2021 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR GORDON WALLACE PRATT

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRATT

View Document

19/11/1419 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PRATT

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CURRIE PRATT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALLACE PRATT / 22/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0620 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 168 BATH STREET GLASGOW G2 4TP

View Document

19/05/0619 May 2006 RECEIVERS CESSATION *****

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: ERSKINE HOUSE 68/73 QUEEN STREET EDINBURGH EH2 4NH

View Document

18/07/0118 July 2001 RECEIVERS CESSATION *****

View Document

02/05/012 May 2001 APP OF RECEIVER *****

View Document

02/05/012 May 2001 RECEIVERS CESSATION *****

View Document

13/04/9913 April 1999 RECEIVERS ABSTRACT 30/03

View Document

22/04/9822 April 1998 RECEIVERS ABSTRACT 30/03

View Document

18/04/9718 April 1997 RECEIVERS ABSTRACT 30/03

View Document

18/04/9618 April 1996 RECEIVERS ABSTRACT 30/03

View Document

26/01/9626 January 1996 DEC MORT/CHARGE *****

View Document

01/05/951 May 1995 RECEIVERS ABSTRACT 30/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RECEIVERS REPORT *****

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 22 STAFFORD ST EDINBURGH EH3 7BD

View Document

08/04/948 April 1994 APP OF RECEIVER *****

View Document

08/04/948 April 1994 APP OF RECEIVER *****

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: C/O FRARSER & PARTNERS(BUISNESS MANAGERS)LIMITED NORTH HOUSE NORTH STREET, GLENROTHES. FIFE

View Document

04/12/924 December 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/04/922 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 PARTIC OF MORT/CHARGE 10433

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

07/02/917 February 1991 DEC MORT/CHARGE 1535

View Document

07/02/917 February 1991 DEC MORT/CHARGE 1536

View Document

05/02/915 February 1991 RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: NORTH HOUSE NORTH STREET GLENROTHES FIFE

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 PUC2 ALLOTS 311287 10710X£1CCPPO

View Document

05/02/885 February 1988 ALLOTMENT OF SHARES

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/831 September 1983 ANNUAL RETURN MADE UP TO 06/01/83

View Document

22/08/8322 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/03/8222 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/03/7624 March 1976 MEMORANDUM OF ASSOCIATION

View Document

16/02/7616 February 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/76

View Document

01/08/731 August 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information