CLYDESIDE DEVELOPMENTS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

10/04/2510 April 2025 Cessation of Sukhdev Boparai as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/04/258 April 2025 Termination of appointment of Sukhdev Singh Boparai as a director on 2025-04-08

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Cessation of Wei Liu as a person with significant control on 2023-07-16

View Document

19/07/2319 July 2023 Notification of Sukhdev Boparai as a person with significant control on 2023-07-16

View Document

19/07/2319 July 2023 Termination of appointment of Wei Liu as a director on 2023-07-16

View Document

19/07/2319 July 2023 Registered office address changed from 27J Robert Street Port Glasgow Renfrewshire PA14 5RG to 23D Robert Street Port Glasgow PA14 5RG on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Sukhdev Singh Boparai as a director on 2023-07-16

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LIU

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MISS WEI LIU

View Document

05/08/195 August 2019 Registered office address changed from , 142 Norfolk Street, Glasgow, G5 9EQ, United Kingdom to 23D Robert Street Port Glasgow PA14 5RG on 2019-08-05

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 142 NORFOLK STREET GLASGOW G5 9EQ UNITED KINGDOM

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR FARUKH ABBAS

View Document

13/12/1813 December 2018 ORDER OF COURT TO RESCIND WINDING UP

View Document

25/09/1825 September 2018 NOTICE OF WINDING UP ORDER

View Document

25/09/1825 September 2018 COURT ORDER NOTICE OF WINDING UP

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR FARUKH ABBAS

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD CHAUDHRY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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