CLYDE & LOTHIAN LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/03/1618 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MUHAMMAD AMIR MALIK

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2/1 1086 POLLOKSHAWS ROAD GLASGOW G41 3XA SCOTLAND

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MALIK / 15/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBINA BEG

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 1/1, 48 CLIFFORD STREET GLASGOW G51 1PB UNITED KINGDOM

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/09/1021 September 2010 CURRSHO FROM 28/02/2010 TO 31/05/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MALIK / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/08/0929 August 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 538 VICTORIA ROAD, GLASGOW, LANARKSHIRE, G42 8BG

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MISS ROBINA BEG

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY YUVARAJ RAMADASS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MALIK / 01/10/2008

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 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