CLYDEBANK DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Registered office address changed from St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-19

View Document

16/07/2416 July 2024 Resolutions

View Document

18/06/2418 June 2024 Second filing of Confirmation Statement dated 2017-04-30

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024

View Document

11/03/2411 March 2024 Second filing of the annual return made up to 2015-04-30

View Document

11/03/2411 March 2024 Second filing of the annual return made up to 2014-04-30

View Document

11/03/2411 March 2024 Second filing of the annual return made up to 2016-04-30

View Document

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

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/11/2222 November 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O RIAZ AHMAD AND COMPANY (SCOTLAND) LTD 96 WEST REGENT STREET GLASGOW G2 2QD SCOTLAND

View Document

04/12/204 December 2020 Registered office address changed from , C/O Riaz Ahmad and Company (Scotland) Ltd, 96 West Regent Street, Glasgow, G2 2QD, Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2020-12-04

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/10/175 October 2017 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

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 Confirmation statement made on 2017-04-30 with updates

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

19/09/1619 September 2016 Registered office address changed from , 11 Mar Hall Avenue, Bishopton, Renfrewshire, PA7 5QE to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 2016-09-19

View Document

19/09/1619 September 2016 Annual return made up to 2016-04-30 with full list of shareholders

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 11 MAR HALL AVENUE BISHOPTON RENFREWSHIRE PA7 5QE

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GRAHAM / 18/09/2016

View Document

19/09/1619 September 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

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

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 2015-04-30 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/148 July 2014 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

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

View Accounts

28/05/1428 May 2014 Annual return made up to 2014-04-30 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCILHARGEY

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCILHARGEY

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM LEABANK CARDROSS ROAD CARDROSS DUMBARTON G82 5EW

View Document

17/03/1317 March 2013 Registered office address changed from , Leabank Cardross Road, Cardross, Dumbarton, G82 5EW on 2013-03-17

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCILHARGEY / 01/04/2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GRAHAM / 01/04/2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM LEABANK CARDROSS ROAD DUMBARTON G82 5EW

View Document

15/07/1115 July 2011 Registered office address changed from , Leabank Cardross Road, Dumbarton, G82 5EW on 2011-07-15

View Document

06/07/116 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Registered office address changed from , C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, G1 2LS on 2010-12-15

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O D M MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 166 BUCHANAN STREET GLASGOW G1 2LS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: C/0 SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW, G1 3NQ

View Document

16/02/0116 February 2001

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

11/07/9011 July 1990 EXEMPTION FROM APPOINTING AUDITORS 01/12/88

View Document

15/01/9015 January 1990

View Document

15/01/9015 January 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

20/03/8820 March 1988 Miscellaneous

View Document

20/03/8820 March 1988 PUC2 ALLOTS 181287 100X£1 ORD

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/8815 March 1988

View Document

05/02/885 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988

View Document

05/02/885 February 1988

View Document

20/11/8720 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 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