CLYDE COAST CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCLAUGHLIN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MCLAUGHLIN

View Document

28/08/1728 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/06/1622 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANTHONY MCLAUGHLIN

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 31/12/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 31/12/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCLAUGHLIN / 31/12/2015

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MCLAUGHLIN / 31/12/2015

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLAUGHLIN / 31/12/2015

View Document

03/09/153 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2002

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCLAUGHLIN / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLAUGHLIN / 01/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 01/01/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MCLAUGHLIN / 10/01/2008

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 £ IC 4500/1000 13/11/06 £ SR 3500@1=3500

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/058 December 2005 £ IC 11000/4500 28/11/05 £ SR 6500@1=6500

View Document

19/10/0519 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 £ NC 10000/1000000 31/0

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 PARTIC OF MORT/CHARGE *****

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

17/10/9717 October 1997 £ NC 1000/10000 25/09/

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 6 ST.LEONARDS ROAD AYR KA7 2PT

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/09/898 September 1989 PARTIC OF MORT/CHARGE 10289

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 26 SHALLOCH PARK ALLOWAY AYR KA7 4HL

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

18/04/8518 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/85

View Document

17/04/8517 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

28/06/7928 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/791 June 1979 ALLOTMENT OF SHARES

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