Advanced company searchLink opens in new window

CLYDESDALE BANK (HEAD OFFICE) NOMINEES LIMITED

Company number SC026263

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Mar 2014 AD01 Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 3 March 2014
26 Feb 2014 AC93 Order of court - restore and wind up
10 Nov 2007 LIQ Dissolved
10 Aug 2007 4.26(Scot) Return of final meeting of voluntary winding up
20 Mar 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Mar 2007 287 Registered office changed on 20/03/07 from: 30 st vincent place glasgow G1 2HL
20 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise liquidators 08/03/07
20 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint jt liquidators 08/03/07
11 Oct 2006 363a Annual return made up to 01/10/06
07 Mar 2006 288b Secretary resigned
03 Mar 2006 288a New secretary appointed
29 Dec 2005 AA Accounts for a dormant company made up to 30 September 2005
27 Oct 2005 363a Annual return made up to 01/10/05
21 Feb 2005 MISC Section 394
29 Nov 2004 AA Accounts for a dormant company made up to 30 September 2004
28 Oct 2004 363a Annual return made up to 01/10/04
20 Oct 2004 288c Director's particulars changed
06 Aug 2004 288a New director appointed
23 Jul 2004 AA Accounts for a dormant company made up to 30 September 2003
31 Oct 2003 363a Annual return made up to 01/10/03
14 Oct 2003 288a New director appointed
14 Oct 2003 288b Director resigned
23 Aug 2003 288a New secretary appointed