FORTH & CLYDE HOLDINGS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SHORE HOUSE ARDUAINE ARGYLL PA34 4XQ SCOTLAND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM THE STUDIO, OLD MAINS CADZOW AVENUE GLASGOW G46 6RD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 41 FAIRFIELD PLACE EAST KILBRIDE GLASGOW G74 5LP

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: C/O JOHN H SINCLAIR LEVEL 4 24 GEORGE SQUARE GLASGOW,G2 1EG

View Document

02/06/932 June 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: C/O GOLDS LEVEL FIVE 24 GEORGE SQUARE GLASGOW G2 1EG

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: 455 CLARKSTON ROAD GLASGOW G44 3LW

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/8712 February 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