CLYDEWAY HEATING & COOLING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Total exemption full accounts made up to 2023-06-30 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
05/06/245 June 2024 | Cessation of Jennifer Mcinnes as a person with significant control on 2020-03-13 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-06-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH SCOTLAND |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANGUS MCINNES / 27/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN ANGUS MCINNES / 27/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MCINNES / 27/04/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCINNES / 27/04/2020 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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