CLYDEWAY HEATING & COOLING LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2023-06-30

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Cessation of Jennifer Mcinnes as a person with significant control on 2020-03-13

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 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

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

01/05/201 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH SCOTLAND

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANGUS MCINNES / 27/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN ANGUS MCINNES / 27/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MCINNES / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCINNES / 27/04/2020

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

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

View Accounts

04/06/184 June 2018 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