CLYDE INSULATION (CONTRACTS) LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / SIG TRADING LIMITED / 29/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR IAN JACKSON

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NEIL DONALD

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

31/12/1031 December 2010 ADOPT ARTICLES 20/12/2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FOTHERINGHAM

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR JONATHAN ADRIAN HUDSON

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 9 CRAIG LEITH ROAD BROADLEYS BUSINESS PARK STIRLING FK7 7LQ

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR COLIN GEORGE EWING FOTHERINGHAM

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LINDA SMITH

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR RONNIE SMITH

View Document

13/05/0813 May 2008 SECRETARY APPOINTED RICHARD CHARLES MONRO

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: UNIT 7, 34 ETNA ROAD MIDDLEFIELD IND CENTRE FALKIRK STIRLINGSHIRE FK2 9EG

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 DEC MORT/CHARGE *****

View Document

07/08/987 August 1998 DEC MORT/CHARGE *****

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 PARTIC OF MORT/CHARGE *****

View Document

07/07/977 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/04/8720 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

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