CLYDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
63 CARLTON PLACE
GLASGOW
G5 9TW

View Document

21/06/1121 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY / 02/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 63 CARLTON PLACE GLASGOW G5 9TR

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 30/01/97

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 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