CLYDE DOCUMENT IMAGING (SCOTLAND) LIMITED

Company Documents

DateDescription
16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOULDS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOULDS / 28/01/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED COLIN JAMES FOULDS

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AILSA ROBERTA FOULDS / 28/01/2011

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOULDS / 28/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISA ROBERTA FOULDS / 28/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 COMPANY NAME CHANGED R.M. MACDONALD LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

30/01/0530 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 SHARES AGREEMENT OTC

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 20 COLLINGWOOD COURT FALKIRK FK1 5JF

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 DEC MORT/CHARGE *****

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/01/935 January 1993 ORDER OF COURT - RESTORATION 30/12/92

View Document

23/10/9223 October 1992 STRUCK OFF AND DISSOLVED

View Document

03/07/923 July 1992 FIRST GAZETTE

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: UNIT 1 CANAL YARD GLEN VILLAGE FALKIRK FK1 2AU

View Document

06/06/916 June 1991 PARTIC OF MORT/CHARGE 6325

View Document

16/05/9116 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/919 May 1991 COMPANY NAME CHANGED FINDCASH LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/05/917 May 1991 NC INC ALREADY ADJUSTED 18/04/91

View Document

07/05/917 May 1991 ALTER MEM AND ARTS 18/04/91

View Document

07/05/917 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/04/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: G OFFICE CHANGED 02/05/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 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


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