Advanced company searchLink opens in new window

CLYDESDALE BANK INSURANCE BROKERS LIMITED

Company number SC047926

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)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.26(Scot) Return of final meeting of voluntary winding up
18 Jun 2013 AD01 Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 18 June 2013
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 May 2013 TM01 Termination of appointment of Stephen Reid as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 4,325,131
26 Jun 2012 AA Full accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Stephen John Kent Reid on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Martin John Smith on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Ms Bernadette Lewis on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Miss Lorna Forsyth Mcmillan on 15 November 2011
28 Jul 2011 AP01 Appointment of Ms Bernadette Lewis as a director
01 Jul 2011 TM01 Termination of appointment of Dean Cutbill as a director
28 Jun 2011 AA Full accounts made up to 30 September 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Martin John Smith on 20 October 2010
07 Oct 2010 AP03 Appointment of Miss Lorna Forsyth Mcmillan as a secretary
07 Oct 2010 TM02 Termination of appointment of Bernadette Lewis as a secretary
19 May 2010 AA Full accounts made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed
01 Mar 2010 CH01 Director's details changed for Stephen John Kent Reid on 1 January 2010
01 Mar 2010 CH01 Director's details changed for Mr Dean Charles Cutbill on 1 January 2010