Advanced company searchLink opens in new window

LONDON & CLYDESIDE PROPERTIES LIMITED

Company number SC059324

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)
22 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
07 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
28 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 19
08 Nov 2010 TM01 Termination of appointment of Anne Woods as a director
08 Nov 2010 TM01 Termination of appointment of Christine Griffiths as a director
16 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
29 Mar 2010 CH01 Director's details changed for Mr David Anthony Karran on 17 March 2010
29 Mar 2010 CH01 Director's details changed for Ms Moira Thomson Mcharrie on 17 March 2010
04 Jan 2010 AP01 Appointment of Anne Elizabeth Couper Woods as a director
04 Jan 2010 AP01 Appointment of Christine Martha Campbell Griffiths as a director
09 Oct 2009 TM02 Termination of appointment of Alistair Allan as a secretary
15 Sep 2009 287 Registered office changed on 15/09/2009 from 167 bath street glasgow G2 4SQ
29 Jul 2009 288b Appointment Terminated Director richard low
29 Jul 2009 288b Appointment Terminated Director gordon wilson
29 Jul 2009 288a Director appointed david anthony darran
29 Jul 2009 288a Director appointed moira thomsom mcharrie
26 May 2009 AA Total exemption full accounts made up to 30 September 2008
07 Apr 2009 363a Return made up to 13/03/09; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
02 May 2008 363a Return made up to 13/03/08; full list of members
02 May 2008 288c Secretary's Change of Particulars / alsitair allan / 02/05/2008 / Title was: , now: mr; Forename was: alsitair, now: alistair
21 May 2007 AA Total exemption small company accounts made up to 30 September 2006