CLYDEVIEW CONTRACTS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Termination of appointment of Brian Ashton as a director on 2022-02-22

View Document

28/02/2228 February 2022 Termination of appointment of Gordon Mackenzie as a director on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE Scotland to Aultmhor Rhu Road Lower Helensburgh G84 8JS on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Peter Macdonald on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Peter Macdonald as a person with significant control on 2022-02-22

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6778910001

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information