Advanced company searchLink opens in new window

CLYDE COOPERAGE COMPANY LIMITED

Company number SC001403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 PSC02 Notification of The Edrington Group Limited as a person with significant control on 21 December 2023
31 Jan 2024 PSC07 Cessation of Edrington Distillers Limited as a person with significant control on 21 December 2023
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 AP03 Appointment of Mr Gavin James Murray as a secretary on 1 September 2020
13 Oct 2020 TM02 Termination of appointment of Martin Alexander Cooke as a secretary on 1 September 2020
13 Oct 2020 TM01 Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
31 Aug 2017 AP01 Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017
31 Aug 2017 AP01 Appointment of Mr Scott John Mccroskie as a director on 24 August 2017
15 Jun 2017 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000